Company Information for 6 THE PARAGON BATH MANAGEMENT COMPANY LIMITED
9 MARGARETS BUILDINGS, BATH, BA1 2LP,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
6 THE PARAGON BATH MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
9 MARGARETS BUILDINGS BATH BA1 2LP Other companies in BA1 | |
Company Number | 03413879 | |
---|---|---|
Company ID Number | 03413879 | |
Date formed | 1997-08-04 | |
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 | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 10:52:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BENJAMIN HALE |
||
RICHARD MISHRA |
||
ALISON MARGARET RIDEAL |
||
ROBERT JAMES SUCHET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH CROTTY |
Company Secretary | ||
RUTH CROTTY |
Director | ||
STEPHANIE NEWMAN |
Director | ||
ANDREW JAMES BIRNIE |
Director | ||
ANNA RAM-YING DUNN |
Director | ||
KIRSTY LETITIA PHIPPS |
Company Secretary | ||
KIRSTY LETITIA PHIPPS |
Director | ||
PAUL MARTIN PERRY |
Company Secretary | ||
JEFFREY GRAHAM ARUNDELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANDARD INTEROPERATIONS LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active - Proposal to Strike off | |
MILLBROOK COURT BATH MANAGEMENT LIMITED | Director | 1999-09-23 | CURRENT | 1998-07-15 | Active | |
5 THE PARAGON BATH MANAGEMENT COMPANY LIMITED | Director | 1998-02-28 | CURRENT | 1997-08-04 | Active | |
SUCHET PERFORMANCE LTD | Director | 2014-08-05 | CURRENT | 2014-08-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS KIRSTEEN KING | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR PETER GREEN | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR BATH LEASEHOLD MANAGEMENT on 2023-05-23 | ||
REGISTERED OFFICE CHANGED ON 18/11/22 FROM 4 Chapel Row Bath BA1 1HN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/11/22 FROM 4 Chapel Row Bath BA1 1HN England | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Pm Property Services (Wessex) Ltd on 2022-06-08 | |
AP04 | Appointment of Bath Leasehold Management as company secretary on 2022-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/22 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/22 FROM G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP04 | Appointment of Pm Property Services (Wessex) Ltd as company secretary on 2021-04-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BENJAMIN HALE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
PSC07 | CESSATION OF RUTH CROTTY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH CROTTY | |
TM02 | Termination of appointment of Ruth Crotty on 2018-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/18 FROM 6 Paragon Bath BA1 5LX | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW BENJAMIN HALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NEWMAN | |
AAMD | Amended account full exemption | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES SUCHET | |
CH01 | Director's details changed for Ruth Crotty on 2013-08-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RUTH CROTTY on 2013-08-12 | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 04/08/11 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 04/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE NEWMAN / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MISHRA / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH CROTTY / 04/08/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 04/08/09 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 04/08/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 04/08/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 04/08/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 04/08/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 04/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 04/08/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/08/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 04/08/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | ANNUAL RETURN MADE UP TO 04/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | ANNUAL RETURN MADE UP TO 04/08/99 | |
363b | ANNUAL RETURN MADE UP TO 04/08/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
WRES13 | RE APPT SEC 03/09/98 | |
287 | REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 6 PARAGON BATH BA1 5LX | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/12/97 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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 6 THE PARAGON BATH MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 6 THE PARAGON BATH MANAGEMENT COMPANY LIMITED are:
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. |