Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 43 COMBE PARK (BATH) MANAGEMENT COMPANY LIMITED
Company Information for

43 COMBE PARK (BATH) MANAGEMENT COMPANY LIMITED

43 COMBE PARK, BATH, BA1 3NS,
Company Registration Number
02454275
Private Limited Company
Active

Company Overview

About 43 Combe Park (bath) Management Company Ltd
43 COMBE PARK (BATH) MANAGEMENT COMPANY LIMITED was founded on 1989-12-20 and has its registered office in . The organisation's status is listed as "Active". 43 Combe Park (bath) Management Company Limited is a Private Limited Company registered in 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
43 COMBE PARK (BATH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
43 COMBE PARK
BATH
BA1 3NS
Other companies in BA1
 
Filing Information
Company Number 02454275
Company ID Number 02454275
Date formed 1989-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2025-01-05 10:22:31
Primary Source:Companies House
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 43 COMBE PARK (BATH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN TURNER
Company Secretary 2017-09-21
TIMOTHY EDWARD CONNOR
Director 2018-02-23
RACHAEL HELEN COUTTIE
Director 1999-12-11
ANDREW HOPKINS
Director 2015-07-28
HOLLY JACKSON
Director 2016-09-01
DEBORAH TURNER
Director 2015-06-23
IRENA WATKINS
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL HELEN COUTTIE
Company Secretary 2015-09-01 2017-09-21
KARYN COOPER
Director 1999-11-04 2016-09-01
KEITH MITCHELL
Company Secretary 2011-06-28 2015-09-01
MICHELLE CHALLIFOUR
Director 1999-11-04 2015-06-30
MARION LINDA KIRK
Director 2008-10-03 2015-06-23
JAMES EDWARD MCALINDEN
Director 2007-10-03 2015-06-23
LAURA ELIZABETH CAMPER
Director 2011-06-28 2013-02-01
STUART EDWARD SUTTON
Company Secretary 2008-10-01 2011-06-28
STUART EDWARD SUTTON
Director 2007-06-26 2011-06-28
HELEN SUZANNE HARPER
Company Secretary 2007-10-03 2008-10-01
HELEN SUZANNE HARPER
Director 2003-07-27 2008-10-01
MYRA BOYD
Company Secretary 2007-06-26 2007-09-13
MYRA BOYD
Director 1991-12-20 2007-09-13
IOAN CARADOG GEALY
Company Secretary 2003-03-09 2007-06-26
CARMEL GEALY
Director 2002-06-23 2007-06-26
IOAN CARADOG GEALY
Director 2003-03-09 2007-06-26
IAN ALFORD WINDOW
Company Secretary 2002-01-27 2003-03-09
IAN ALFORD WINDOW
Director 1991-12-20 2003-03-09
LISA BARBARA SELF
Director 1999-08-02 2002-06-28
RACHAEL HELEN THURSTON
Company Secretary 2000-02-27 2002-01-27
IAN ALFORD WINDOW
Company Secretary 1991-12-20 2000-02-27
IAN DAVID ROBARTS
Director 1991-12-20 1999-12-11
PAUL JOHN MCARDLE
Director 1991-12-20 1999-11-04
TIMOTHY WRIGHT
Director 1994-08-11 1999-08-02
BRIAN JOHN JACKSON
Director 1992-08-08 1998-10-02
CHRISTOPHER JOHN PILLINGER
Director 1991-12-20 1994-09-19
NICHOLAS JOHN LIGHT
Director 1991-12-20 1992-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EDWARD CONNOR 80 LOWER OLDFIELD PARK LIMITED Director 2017-01-02 CURRENT 1988-05-10 Active

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
2024-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-10-10Director's details changed for Mr Jamie Watkins on 2024-10-09
2024-10-09CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-24DIRECTOR APPOINTED MR ANDREW JOHN MORLEY
2023-10-24DIRECTOR APPOINTED MR ADAM PATRICK DALY
2023-10-21APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD CONNOR
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-02-01Termination of appointment of Deborah Ann Turner on 2023-02-01
2023-02-01APPOINTMENT TERMINATED, DIRECTOR DEBORAH TURNER
2023-02-01Appointment of Mr Ashley Watkins as company secretary on 2023-02-01
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOPKINS
2020-12-01AP01DIRECTOR APPOINTED MR JAMIE WATKINS
2020-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED MRS CAROLINE MALLINSON
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY JACKSON
2018-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-03-08AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD CONNOR
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-02TM02Termination of appointment of Rachael Helen Couttie on 2017-09-21
2017-10-02AP03Appointment of Mrs Deborah Ann Turner as company secretary on 2017-09-21
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-10AP01DIRECTOR APPOINTED MISS HOLLY JACKSON
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR KARYN COOPER
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-10-25LATEST SOC25/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-25AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-25AP03Appointment of Mrs Rachael Helen Couttie as company secretary on 2015-09-01
2015-10-25TM02Termination of appointment of Keith Mitchell on 2015-09-01
2015-08-02AP01DIRECTOR APPOINTED MR ANDREW HOPKINS
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHALLIFOUR
2015-06-23AP01DIRECTOR APPOINTED MS DEBORAH TURNER
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCALINDEN
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARION KIRK
2015-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-04AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-04AP01DIRECTOR APPOINTED MRS IRENA WATKINS
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CAMPER
2012-10-09AR0130/09/12 FULL LIST
2012-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-10-14AR0130/09/11 FULL LIST
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-04AP01DIRECTOR APPOINTED MISS LAURA ELIZABETH CAMPER
2011-07-04AP03SECRETARY APPOINTED MR KEITH MITCHELL
2011-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART SUTTON
2011-07-03TM02APPOINTMENT TERMINATED, SECRETARY STUART SUTTON
2010-10-17AR0130/09/10 FULL LIST
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD SUTTON / 30/09/2010
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL HELEN COUTTIE / 30/09/2010
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KARYN COOPER / 30/09/2010
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CHALLIFOUR / 30/09/2010
2010-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION LINDA KIRK / 01/05/2010
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANES EDWARD MCALINDEN / 08/10/2009
2009-10-09AR0130/09/09 FULL LIST
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY HELEN HARPER
2009-03-30288bAPPOINTMENT TERMINATED
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR HELEN HARPER
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-02288aDIRECTOR APPOINTED MARION LINDA KIRK
2008-11-07288aSECRETARY APPOINTED STUART EDWARD SUTTON
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / STUART SUTTON / 31/07/2008
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / STUART SUTTON / 30/09/2008
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-27363sRETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS
2007-10-21288aNEW SECRETARY APPOINTED
2007-10-15288bDIRECTOR RESIGNED
2007-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-14288aNEW SECRETARY APPOINTED
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-14288bSECRETARY RESIGNED
2007-07-14288bDIRECTOR RESIGNED
2006-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-01363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-14288aNEW DIRECTOR APPOINTED
2003-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-30363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-10-14363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-10288aNEW DIRECTOR APPOINTED
2002-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-06288bSECRETARY RESIGNED
2002-02-06288aNEW SECRETARY APPOINTED
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-22363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 43 COMBE PARK (BATH) MANAGEMENT COMPANY 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 43 COMBE PARK (BATH) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
43 COMBE PARK (BATH) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 43 COMBE PARK (BATH) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 6
Shareholder Funds 2012-04-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 43 COMBE PARK (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 43 COMBE PARK (BATH) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 43 COMBE PARK (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 43 COMBE PARK (BATH) MANAGEMENT COMPANY 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 (55900 - Other accommodation) as 43 COMBE PARK (BATH) MANAGEMENT COMPANY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 43 COMBE PARK (BATH) MANAGEMENT COMPANY 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 43 COMBE PARK (BATH) MANAGEMENT COMPANY 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 43 COMBE PARK (BATH) MANAGEMENT COMPANY 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.
    Other companies at postcode BA1 3NS