Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED
Company Information for

107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ,
Company Registration Number
02473006
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 107 Newbridge Road (bath) Management Company Ltd
107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED was founded on 1990-02-22 and has its registered office in Bath. The organisation's status is listed as "Active". 107 Newbridge Road (bath) Management Company 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 MICRO ENTITY
Key Data
Company Name
107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Ground Floor Studio, 40
Great Pulteney Street
Bath
BA2 4BZ
Other companies in BA1
 
Filing Information
Company Number 02473006
Company ID Number 02473006
Date formed 1990-02-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-06-24
Account next due 2025-03-24
Latest return 2024-02-22
Return next due 2025-03-08
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-21 20:27:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY 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 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GME BLOCK MANAGEMENT LIMITED
Company Secretary 2017-03-01
TRACEY CLEGG
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
GREEN MOUNTAIN ENTERPRISES LIMITED
Company Secretary 2015-03-11 2017-03-01
PAUL STEPHEN COOK
Director 2002-02-22 2015-11-27
MARILYN ZAMBRZYCKI
Director 2002-11-01 2015-09-04
CAROLINE PATRICIA OSBORN
Company Secretary 2006-09-18 2015-03-11
CAROLINE PATRICIA OSBORN
Director 2006-09-18 2015-03-11
GILLIAN DAPHNE COOMBS
Company Secretary 2003-11-01 2006-09-18
GILLIAN DAPHNE COOMBS
Director 1998-01-22 2006-09-18
SYLVIA MARIA ZAMBRZYCKI
Company Secretary 1998-01-22 2002-11-01
SYLVIA MARIA ZAMBRZYCKI
Director 1996-01-18 2002-11-01
OLIVE BENN
Director 1999-06-07 2002-02-24
ALEXANDER JOHN DICK
Company Secretary 1992-02-22 1998-01-22
ALEXANDER JOHN DICK
Director 1996-02-29 1998-01-22
SUSAN CLAIRE SLJIVIC
Director 1992-02-22 1995-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GME BLOCK MANAGEMENT LIMITED 39 GREEN PARK MANAGEMENT LIMITED Company Secretary 2017-08-17 CURRENT 2009-08-17 Active
GME BLOCK MANAGEMENT LIMITED PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 2003-01-23 Active
GME BLOCK MANAGEMENT LIMITED 12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 2008-06-20 Active
TRACEY CLEGG THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND Director 2008-11-24 CURRENT 1999-09-07 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
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2024-03-08CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2023-03-07CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-2224/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2224/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA24/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AA01Current accounting period extended from 31/03/21 TO 24/06/21
2021-04-04CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01AP03Appointment of Mr John David Humphries as company secretary on 2020-10-01
2020-10-01TM02Termination of appointment of Gme Block Management Limited on 2020-10-01
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-06-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02PSC04Change of details for Mrs Tracey Clegg as a person with significant control on 2020-04-02
2020-04-02CH01Director's details changed for Mrs Tracey Clegg on 2020-04-02
2019-07-21CH04SECRETARY'S DETAILS CHNAGED FOR GME BLOCK MANAGEMENT LIMITED on 2019-07-21
2019-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/19 FROM The Old Orange Shop the Old Orange Shop St Pauls Place Bath B&Nes BA1 2AR England
2019-05-29DISS40Compulsory strike-off action has been discontinued
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2017-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-01AP04Appointment of Gme Block Management Limited as company secretary on 2017-03-01
2017-03-01TM02Termination of appointment of Green Mountain Enterprises Limited on 2017-03-01
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM St Pauls House Monmouth Place Bath BA1 2AY
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED MRS TRACEY CLEGG
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN COOK
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN ZAMBRZYCKI
2015-03-22AR0122/02/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Paul Stephen Cook on 2015-03-11
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PATRICIA OSBORN
2015-03-11AP04Appointment of Green Mountain Enterprises Limited as company secretary on 2015-03-11
2015-03-11TM02Termination of appointment of Caroline Patricia Osborn on 2015-03-11
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/15 FROM 107 Newbridge Road Bath BA1 3HG
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-01AR0122/02/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-29DISS40Compulsory strike-off action has been discontinued
2013-06-26AR0122/02/13 ANNUAL RETURN FULL LIST
2013-06-26CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE PATRICIA EASTEL on 2013-01-01
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PATRICIA EASTEL / 01/01/2013
2013-06-25GAZ1FIRST GAZETTE
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0122/02/12 NO MEMBER LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-05DISS40DISS40 (DISS40(SOAD))
2011-07-03AR0122/02/11 NO MEMBER LIST
2011-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ZAMBRZYCKI / 01/02/2011
2011-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PATRICIA EASTEL / 01/02/2011
2011-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN COOK / 01/02/2011
2011-06-28GAZ1FIRST GAZETTE
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-23AR0122/02/10
2010-06-29GAZ1FIRST GAZETTE
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18363aANNUAL RETURN MADE UP TO 22/02/09
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-30363sANNUAL RETURN MADE UP TO 22/02/08
2008-05-30288aDIRECTOR APPOINTED CAROLINE PATRICIA EASTEL
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GILLIAN COOMBS
2008-05-30288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE OSBORN / 26/05/2007
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363sANNUAL RETURN MADE UP TO 22/02/07
2007-04-27288aNEW SECRETARY APPOINTED
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363sANNUAL RETURN MADE UP TO 22/02/06
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-03363sANNUAL RETURN MADE UP TO 22/02/05
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363(288)DIRECTOR RESIGNED
2004-08-31363sANNUAL RETURN MADE UP TO 22/02/04
2004-02-14288aNEW DIRECTOR APPOINTED
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-16363sANNUAL RETURN MADE UP TO 22/02/03
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-06288bSECRETARY RESIGNED
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-11363sANNUAL RETURN MADE UP TO 22/02/02
2002-03-11288aNEW DIRECTOR APPOINTED
2002-03-11363(288)DIRECTOR RESIGNED
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-24363sANNUAL RETURN MADE UP TO 22/02/01
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-28363sANNUAL RETURN MADE UP TO 22/02/00
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-17288aNEW DIRECTOR APPOINTED
1999-05-17363sANNUAL RETURN MADE UP TO 22/02/99
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-29287REGISTERED OFFICE CHANGED ON 29/01/99 FROM: BASEMENT FLAT 19 BROCK STREET BATH BA1 2LW
1998-03-27363sANNUAL RETURN MADE UP TO 22/02/98
1998-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-25288aNEW DIRECTOR APPOINTED
1998-02-25288aNEW SECRETARY APPOINTED
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-03363sANNUAL RETURN MADE UP TO 22/02/97
1997-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
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 107 NEWBRIDGE ROAD (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
Proposal to Strike Off2013-06-25
Proposal to Strike Off2011-06-28
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against 107 NEWBRIDGE ROAD (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
107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY 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
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-06-24

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 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 107 NEWBRIDGE ROAD (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 (98000 - Residents property management) as 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY 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 107 NEWBRIDGE ROAD (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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITEDEvent Date2013-06-25
 
Initiating party Event TypeProposal to Strike Off
Defending party107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITEDEvent Date2011-06-28
 
Initiating party Event TypeProposal to Strike Off
Defending party107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 107 NEWBRIDGE ROAD (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 107 NEWBRIDGE ROAD (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.