Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED
Company Information for

4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED

ADAM CHURCH LTD, 256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS10 5EN,
Company Registration Number
03161555
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 4/5 Portland Place Bath (management) Company Ltd
4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED was founded on 1996-02-20 and has its registered office in Bristol. The organisation's status is listed as "Active". 4/5 Portland Place 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
4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED
 
Legal Registered Office
ADAM CHURCH LTD, 256 SOUTHMEAD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS10 5EN
Other companies in BA1
 
Filing Information
Company Number 03161555
Company ID Number 03161555
Date formed 1996-02-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 12:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4/5 PORTLAND PLACE 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 4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MOORDOWN PROPERTY MANAGEMENT LTD
Company Secretary 2015-03-30
ROBERT PATRICK ARBER
Director 2013-06-17
THOMAS PARRY DAVIES
Director 2018-02-05
MAX PHILIP KAYE
Director 2015-03-22
SUSAN MARGARET NEWALL
Director 2013-06-17
JOHN SYKES
Director 2014-12-14
DEBBIE ANN TAYLOR
Director 2016-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GRANT
Director 1999-10-30 2017-11-29
EDWARD JAMES GESTON
Director 2011-02-01 2017-10-19
GEOFFREY PAUL HUETING
Company Secretary 2014-10-21 2015-03-30
HOWARD JAMES BURGESS
Director 2006-12-12 2014-12-05
JANET MARY WILSON
Company Secretary 2008-01-25 2014-09-22
JANET MARY WILSON
Director 1999-10-30 2014-08-01
SUSANNE MARTIN SPEAR
Director 2006-12-15 2013-10-15
SHANNON ANTONIA CARR SHAND
Director 2007-07-02 2012-04-15
JOCELYN MAIRI POTTER
Director 2010-08-28 2011-12-07
STEPHEN COLIN BERRIMAN
Director 2006-12-05 2010-08-31
CATHERINE ANNE DAVIES
Director 2005-08-14 2009-04-17
DEBORAH MARY VELLEMAN
Company Secretary 2007-03-01 2008-01-24
NORMAN SYDNEY TUTT
Director 2007-01-01 2007-08-01
JULIE STEPHANIE BINNS
Director 1999-10-30 2007-07-02
JANET MARY WILSON
Company Secretary 1999-10-30 2007-02-28
EDWARD JAMES GESTON
Director 1999-11-01 2005-08-02
GLENN PHILIP PARADISE
Company Secretary 1997-09-28 1999-11-01
TERRANCE RAYMOND GRATTON
Director 1996-02-20 1999-11-01
GLENN PHILIP PARADISE
Director 1997-09-28 1999-11-01
SIMON DAVID ROYAL
Company Secretary 1996-02-20 1997-07-28
SIMON DAVID ROYAL
Director 1996-02-20 1997-07-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-20 1996-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PARRY DAVIES MONKTON COMBE SCHOOL ENTERPRISES LIMITED Director 2017-04-25 CURRENT 1998-06-25 Active
THOMAS PARRY DAVIES MONKTON INTERNATIONAL LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
MAX PHILIP KAYE ZONGLE CREATIVE LIMITED Director 2005-08-19 CURRENT 2005-08-19 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
2025-02-20CONFIRMATION STATEMENT MADE ON 20/02/25, WITH NO UPDATES
2024-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-10-12AP01DIRECTOR APPOINTED MR ANTONIO MARIA ALVES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-12TM02Termination of appointment of Moordown Property Management Ltd on 2020-02-12
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MAX PHILIP KAYE
2019-08-15AP04Appointment of Adam Church Ltd as company secretary on 2019-08-02
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PARRY DAVIES
2019-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR THOMAS PARRY DAVIES
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANT
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES GESTON
2017-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN SYKES / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET NEWALL / 20/04/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANT / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX PHILIP KAYE / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES GESTON / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK ARBER / 01/03/2017
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11AAMDAmended account small company full exemption
2016-08-08AP01DIRECTOR APPOINTED MS DEBBIE TAYLOR
2016-08-03CH01Director's details changed for Mr Max Philip Kaye on 2016-08-03
2016-07-07CH04SECRETARY'S DETAILS CHNAGED FOR MOORDOWN PROPERTY MANAGEMENT LTD on 2016-04-04
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 16 Forester Lane Bath BA2 6QX England
2016-03-18AR0120/02/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24AP01DIRECTOR APPOINTED MR MAX PHILIP KAYE
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 4 PORTLAND PLACE BATH BA1 2RU
2015-04-01AP04CORPORATE SECRETARY APPOINTED MOORDOWN PROPERTY MANAGEMENT LTD
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY HUETING
2015-03-13AR0120/02/15 NO MEMBER LIST
2015-03-06AP03SECRETARY APPOINTED MR GEOFFREY PAUL HUETING
2014-12-18AP01DIRECTOR APPOINTED DR JOHN SYKES
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BURGESS
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BURGESS
2014-09-22TM02APPOINTMENT TERMINATED, SECRETARY JANET WILSON
2014-08-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET WILSON
2014-02-25AR0120/02/14 NO MEMBER LIST
2013-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE SPEAR
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-24AP01DIRECTOR APPOINTED SUSAN MARGARET NEWALL
2013-06-24AP01DIRECTOR APPOINTED ROBERT PATRICK ARBER
2013-02-26AR0120/02/13 NO MEMBER LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON CARR SHAND
2012-02-28AR0120/02/12 NO MEMBER LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN POTTER
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-03-03AR0120/02/11 NO MEMBER LIST
2011-02-16AP01DIRECTOR APPOINTED EDWARD JAMES GESTON
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRIMAN
2010-10-06AP01DIRECTOR APPOINTED JOCELYN MAIRI POTTER
2010-09-24AA31/12/09 TOTAL EXEMPTION FULL
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRIMAN
2010-02-27AR0120/02/10 NO MEMBER LIST
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE MARTIN SPEAR / 27/02/2010
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANT / 27/02/2010
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANNON ANTONIA CARR SHAND / 27/02/2010
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES BURGESS / 27/02/2010
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN BERRIMAN / 27/02/2010
2009-07-07AA31/12/08 TOTAL EXEMPTION FULL
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE DAVIES
2009-03-02363aANNUAL RETURN MADE UP TO 20/02/09
2008-09-15AA31/12/07 TOTAL EXEMPTION FULL
2008-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/08
2008-04-17363sANNUAL RETURN MADE UP TO 20/02/08
2008-02-05288bSECRETARY RESIGNED
2008-01-31288aNEW SECRETARY APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16288bDIRECTOR RESIGNED
2007-05-09288aNEW SECRETARY APPOINTED
2007-03-09288bSECRETARY RESIGNED
2007-03-03363sANNUAL RETURN MADE UP TO 20/02/07
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363sANNUAL RETURN MADE UP TO 20/02/06
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-16288bDIRECTOR RESIGNED
2005-03-03363sANNUAL RETURN MADE UP TO 20/02/05
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-28363sANNUAL RETURN MADE UP TO 20/02/04
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-03363sANNUAL RETURN MADE UP TO 20/02/03
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sANNUAL RETURN MADE UP TO 20/02/02
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-05363sANNUAL RETURN MADE UP TO 20/02/01
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-02363sANNUAL RETURN MADE UP TO 20/02/00
1999-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-01288bDIRECTOR RESIGNED
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 4/5 PORTLAND PLACE 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 4/5 PORTLAND PLACE 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
4/5 PORTLAND PLACE 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
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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED
Trademarks
We have not found any records of 4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4/5 PORTLAND PLACE 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 4/5 PORTLAND PLACE 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
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 4/5 PORTLAND PLACE 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 4/5 PORTLAND PLACE 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 4/5 PORTLAND PLACE 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.