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

HERSCHEL PLACE MANAGEMENT COMPANY (BATH) LIMITED

THE CLOCKHOUSE BATH HILL, KEYNSHAM, BRISTOL, BS31 1HL,
Company Registration Number
06038387
Private Limited Company
Active

Company Overview

About Herschel Place Management Company (bath) Ltd
HERSCHEL PLACE MANAGEMENT COMPANY (BATH) LIMITED was founded on 2006-12-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Herschel Place Management Company (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERSCHEL PLACE MANAGEMENT COMPANY (BATH) LIMITED
 
Legal Registered Office
THE CLOCKHOUSE BATH HILL
KEYNSHAM
BRISTOL
BS31 1HL
Other companies in BA2
 
Filing Information
Company Number 06038387
Company ID Number 06038387
Date formed 2006-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 14:46:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERSCHEL PLACE MANAGEMENT COMPANY (BATH) 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 HERSCHEL PLACE MANAGEMENT COMPANY (BATH) LIMITED

Current Directors
Officer Role Date Appointed
JAMES DANIEL TARR
Company Secretary 2016-12-01
DAVID CARR
Director 2010-06-11
ALISON SALLY CURRAN
Director 2015-02-23
PATRICIA ANN DENES
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS WHEATLEY
Director 2015-03-04 2017-12-22
MOORDOWN PROPERTY MANAGEMENT LTD
Company Secretary 2015-03-30 2016-12-01
DANIEL THOMAS JONES
Director 2010-07-12 2016-11-14
TERESA LINDA JONES
Director 2010-06-11 2016-11-09
BETTY LUCRETIA BURTON THAYER
Director 2010-06-11 2012-11-06
DAVID ULLATHORNE
Company Secretary 2006-12-29 2010-06-11
DAVID ULLATHORNE
Director 2009-06-05 2010-06-11
SARAH VICKERS
Director 2009-06-05 2010-06-11
SIMON PETER VICKERS
Director 2009-06-05 2010-06-11
NOWEED PEEROOZEE
Director 2008-06-19 2009-06-05
SUZIE MAGNESS
Director 2008-06-13 2008-07-28
BRIAN PHILIP CURRAGH
Director 2007-12-17 2008-07-11
ANDREA FAWELL
Director 2006-12-29 2007-12-18
JASON ALAN HALE
Director 2006-12-29 2007-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-12-29 2006-12-29
INSTANT COMPANIES LIMITED
Nominated Director 2006-12-29 2006-12-29
SWIFT INCORPORATIONS LIMITED
Director 2006-12-29 2006-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON SALLY CURRAN RAPIERLIGHT LIMITED Director 1991-09-12 CURRENT 1986-02-03 Dissolved 2015-03-10

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
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR DAVID CARR
2023-01-03CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-11-07MICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-11-11AP04Appointment of Andrews Leasehold Management as company secretary on 2020-10-01
2020-10-26TM02Termination of appointment of James Daniel Tarr on 2020-09-30
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-11-14PSC08Notification of a person with significant control statement
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN DENES
2019-11-14PSC07CESSATION OF DAVID CARR AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/19
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WHEATLEY
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/17
2017-02-13AP01DIRECTOR APPOINTED MRS PATRICIA ANN DENES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 14
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-16AP03Appointment of Mr James Daniel Tarr as company secretary on 2016-12-01
2016-12-16TM02Termination of appointment of Moordown Property Management Ltd on 2016-12-01
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TERESA LINDA JONES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS JONES
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 C/O Moordown Property Management Ltd 1 Queen Square Bath BA1 2HA England
2016-03-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AA01Current accounting period shortened from 30/03/15 TO 29/03/15
2016-02-08AD03Registers moved to registered inspection location of C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD
2016-02-05AD02Register inspection address changed to C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM 16 Forester Lane Bath BA2 6QX
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 14
2016-02-05AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-04-09AP01DIRECTOR APPOINTED MR DENNIS WHEATLEY
2015-03-31AP04Appointment of Moordown Property Management Ltd as company secretary on 2015-03-30
2015-03-05AP01DIRECTOR APPOINTED ALISON SALLY CURRAN
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 14
2015-01-08AR0129/12/14 FULL LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 14
2014-01-17AR0129/12/13 FULL LIST
2013-09-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-26AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM C/O HERRINGTON & CARMICHAEL LLP 27 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AU UNITED KINGDOM
2013-01-25AR0129/12/12 FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BETTY THAYER
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AR0129/12/11 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-19AR0129/12/10 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY LUCRETIA BURTON THAYER / 01/11/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA LINDA JONES / 01/11/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARR / 01/11/2010
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM C/O HERRINGTON & CARMICHAEL LLP MARKET CHAMBERS, 3 & 4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL UNITED KINGDOM
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-19AP01DIRECTOR APPOINTED DANIEL THOMAS JONES
2010-06-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID ULLATHORNE
2010-06-23AP01DIRECTOR APPOINTED TERESA LINDA JONES
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID ULLATHORNE
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ULLATHORNE
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VICKERS
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VICKERS
2010-06-15AP01DIRECTOR APPOINTED BETTY LUCRETIA THAYER
2010-06-15AP01DIRECTOR APPOINTED DAVID CARR
2010-06-15SH0104/05/10 STATEMENT OF CAPITAL GBP 14
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM RECTORY HOUSE THAME ROAD HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8DA
2010-01-27AR0129/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ULLATHORNE / 01/10/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ULLATHORNE / 01/10/2009
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-01288aDIRECTOR APPOINTED MRS SARAH VICKERS
2009-07-01288aDIRECTOR APPOINTED MR SIMON PETER VICKERS
2009-07-01288aDIRECTOR APPOINTED MR DAVID ULLATHORNE
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR NOWEED PEEROOZEE
2009-01-30363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR SUZIE MAGNESS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CURRAGH
2008-06-30288aDIRECTOR APPOINTED NOWEED PEEROOZEE
2008-06-18288aDIRECTOR APPOINTED SUZIE MAGNESS
2008-06-13288cSECRETARY'S CHANGE OF PARTICULARS / DAVID ULLATHORNE / 10/04/2008
2008-01-24363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: THAME HOUSE THAME ROAD HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8DA
2007-08-21288bDIRECTOR RESIGNED
2007-01-04288bSECRETARY RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HERSCHEL PLACE MANAGEMENT COMPANY (BATH) 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 HERSCHEL PLACE MANAGEMENT COMPANY (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERSCHEL PLACE MANAGEMENT COMPANY (BATH) 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
2012-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-29
Annual Accounts
2018-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 HERSCHEL PLACE MANAGEMENT COMPANY (BATH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 14
Cash Bank In Hand 2012-01-01 £ 14

Debtors and other cash assets

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