Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED
Company Information for

22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED

PROPERTY LINK ESTATES LTD, 30 CHARLES STREET, BATH, BA1 1HU,
Company Registration Number
02197982
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 22 St James Square Bath (management) Ltd
22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED was founded on 1987-11-24 and has its registered office in Bath. The organisation's status is listed as "Active". 22 St James Square Bath (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED
 
Legal Registered Office
PROPERTY LINK ESTATES LTD
30 CHARLES STREET
BATH
BA1 1HU
Other companies in GL51
 
Filing Information
Company Number 02197982
Company ID Number 02197982
Date formed 1987-11-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 05:38:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
PROPERTY LINK ESTATES LIMITED
Company Secretary 2015-11-30
PHILLIP ILIC
Director 2016-01-19
PLE DIRECTOR SERVICES LIMITED
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
BERNADETTE JEAN MARIE WRIGHT
Company Secretary 1999-04-14 2015-11-30
PETER WRIGHT
Director 2014-11-07 2015-11-30
DUNCAN CHRISTOPHER IAIN WOODGER
Director 2012-11-07 2014-11-07
DAVID ADAM MCDONAGH
Director 1994-04-03 2012-11-07
SALLY HUTTON
Company Secretary 1994-04-03 1999-04-14
DAVID JOHN MCDONAGH
Company Secretary 1991-12-31 1994-04-03
ANNE MAUREEN MCDONAGH
Director 1991-12-31 1994-04-03
DAVID JOHN MCDONAGH
Director 1991-12-31 1994-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROPERTY LINK ESTATES LIMITED 16, ST. JAMES'S SQUARE BATH LIMITED Company Secretary 2015-11-30 CURRENT 1989-05-31 Active
PROPERTY LINK ESTATES LIMITED HERMVALE LIMITED Company Secretary 2015-11-30 CURRENT 1973-11-28 Active
PROPERTY LINK ESTATES LIMITED CHRISTIAN ADAM LIMITED Company Secretary 2015-11-30 CURRENT 1973-01-01 Active - Proposal to Strike off
PHILLIP ILIC SNAP AGENT LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
PHILLIP ILIC HERMVALE LIMITED Director 2016-01-25 CURRENT 1973-11-28 Active
PHILLIP ILIC CHRISTIAN ADAM LIMITED Director 2016-01-25 CURRENT 1973-01-01 Active - Proposal to Strike off
PHILLIP ILIC 16, ST. JAMES'S SQUARE BATH LIMITED Director 2016-01-21 CURRENT 1989-05-31 Active
PLE DIRECTOR SERVICES LIMITED HERMVALE LIMITED Director 2015-11-30 CURRENT 1973-11-28 Active
PLE DIRECTOR SERVICES LIMITED CHRISTIAN ADAM LIMITED Director 2015-11-30 CURRENT 1973-01-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-12DIRECTOR APPOINTED MS EMMA LOUISE OSBORNE
2022-10-12AP01DIRECTOR APPOINTED MS EMMA LOUISE OSBORNE
2022-09-29DIRECTOR APPOINTED MR TIMOTHY ALEXANDER HAWKINS
2022-09-29AP01DIRECTOR APPOINTED MR TIMOTHY ALEXANDER HAWKINS
2022-08-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-09AP01DIRECTOR APPOINTED MR GARETH JOHN REES
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ILIC
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-16PSC08Notification of a person with significant control statement
2021-04-16PSC09Withdrawal of a person with significant control statement on 2021-04-16
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-13PSC08Notification of a person with significant control statement
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-02-05PSC07CESSATION OF EDWARD TOMKINS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PLE DIRECTOR SERVICES LIMITED
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM 30 Charles Street Bath Somerset BA1 1HU
2016-01-19AP01DIRECTOR APPOINTED MR PHILLIP ILIC
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-08AP02Appointment of Ple Director Services Limited as director on 2015-11-30
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM 2 st James Place Bath BA12TP
2015-12-14AP04Appointment of Property Link Estates Limited as company secretary on 2015-11-30
2015-12-14TM02Termination of appointment of Bernadette Jean Marie Wright on 2015-11-30
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM Kingsley House Church Lane, Shurdington Cheltenham Gloucestershire GL51 4TQ
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHRISTOPHER IAIN WOODGER
2014-11-12AP01DIRECTOR APPOINTED MR PETER WRIGHT
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AP01DIRECTOR APPOINTED MR DUNCAN CHRISTOPHER IAIN WOODGER
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONAGH
2012-01-03AR0131/12/11 NO MEMBER LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-01-05AR0131/12/10 NO MEMBER LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AR0131/12/09 NO MEMBER LIST
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-10363aANNUAL RETURN MADE UP TO 31/12/08
2008-12-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-03363aANNUAL RETURN MADE UP TO 31/12/07
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-16363aANNUAL RETURN MADE UP TO 31/12/06
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-26363sANNUAL RETURN MADE UP TO 31/12/05
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363sANNUAL RETURN MADE UP TO 31/12/04
2004-01-25363sANNUAL RETURN MADE UP TO 31/12/03
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/03
2003-01-23363sANNUAL RETURN MADE UP TO 31/12/02
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-24363sANNUAL RETURN MADE UP TO 31/12/01
2001-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/01
2001-01-21363sANNUAL RETURN MADE UP TO 31/12/00
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/00
2000-01-14363sANNUAL RETURN MADE UP TO 31/12/99
1999-09-10288aNEW SECRETARY APPOINTED
1999-08-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-08-05363sANNUAL RETURN MADE UP TO 31/12/98
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-20363sANNUAL RETURN MADE UP TO 31/12/97
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-16363sANNUAL RETURN MADE UP TO 31/12/96
1996-02-21363sANNUAL RETURN MADE UP TO 31/12/95
1996-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-03-03363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1995-03-03363sANNUAL RETURN MADE UP TO 31/12/94
1994-05-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-23288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-02-21363sANNUAL RETURN MADE UP TO 31/12/93
1993-05-25AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-31363sANNUAL RETURN MADE UP TO 31/12/92
1992-05-14AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-05-14AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-14363aANNUAL RETURN MADE UP TO 31/12/91
1991-01-29363aANNUAL RETURN MADE UP TO 31/12/90
1990-11-30AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-03-20AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-03-20363ANNUAL RETURN MADE UP TO 31/12/89
1989-06-21363ANNUAL RETURN MADE UP TO 31/12/88
1988-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-01-20CERTNMCOMPANY NAME CHANGED PRIVATEDEED RESIDENTS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/01/88
1988-01-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-01-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.