Company Name1-4 Widcombe Parade Bath Management Company Limited
DirectorsJohn Frederick Kay and David Rhys Lewis Jones
Company StatusActive
Company Number02830280
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2001(7 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameDr David Rhys Lewis Jones
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(30 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr Anthony David Wilkin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address10 Clivey Cottages
Clivey
Dilton Marsh
Westbury Wilts
BA13 4BA
Secretary NameMr William Henry Thomas Sheppard
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Widcombe Crescent
Bath
Avon
BA2 6AJ
Director NameArthur Nicolas Light
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(4 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address88 Peperharow Road
Godalming
Surrey
GU7 2PN
Secretary NameAnne Katharine Lawley
NationalityBritish
StatusResigned
Appointed20 November 1993(4 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address25 Parkside
17 Hamilton Road Ealing
London
W5 2EG
Director NamePhilip John George
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1999)
RoleEngineer
Correspondence Address1 Widcombe Parade
Bath
Somerset
BA2 4JT
Director NameMr Francis Peter Jackson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 14 March 2016)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWake Lodge
Dunkerton Bath
Bath
Avon
BA2 8BP
Secretary NameDavid John Holloway
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 1999)
RoleAccountant
Correspondence Address3 The Dutts
Dilton Marsh
Westbury
Wiltshire
BA13 4BP
Secretary NameStephen Percy Parry
NationalityBritish
StatusResigned
Appointed11 November 1999(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 September 2000)
RoleBusiness Manager
Correspondence AddressWhatley Place
Easton Grey
Malmesbury
Wiltshire
SN16 0RB
Secretary NameMrs Margaret Gosden
NationalityBritish
StatusResigned
Appointed22 September 2000(7 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Yew Terrace
Claverton Down
Bath
Bath & North East Somerset
BA2 7AL
Director NameDr Jonathan Andrew Chapman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(23 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 June 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOctagon House 25 - 27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameDr Jennie Attah
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2023(29 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressWidcombe Surgery 3 - 4 Widcombe Parade
Bath
BA2 4JT

Location

Registered AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£141
Cash£290
Current Liabilities£150

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Jonathan Andrew Chapman as a director on 13 June 2023 (1 page)
28 June 2023Appointment of Dr Jennie Attah as a director on 13 June 2023 (2 pages)
28 June 2023Notification of Jennie Attah as a person with significant control on 13 June 2023 (2 pages)
28 June 2023Cessation of Jonathan Andrew Chapman as a person with significant control on 13 June 2023 (1 page)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
14 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
16 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
2 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
24 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
10 July 2017Notification of John Frederick Kay as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (3 pages)
10 July 2017Director's details changed for Mr John Frederick Kay on 1 July 2017 (2 pages)
10 July 2017Director's details changed for Mr John Frederick Kay on 1 July 2017 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (3 pages)
10 July 2017Notification of John Frederick Kay as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Jonathan Andrew Chapman as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Jonathan Andrew Chapman as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Registered office address changed from 2 Widcombe Parade Bath Bath & North East Somerset BA2 4JT to Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH on 1 October 2016 (1 page)
1 October 2016Registered office address changed from 2 Widcombe Parade Bath Bath & North East Somerset BA2 4JT to Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH on 1 October 2016 (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Director's details changed for Dr Jonathan Andrew Chapman on 30 September 2016 (3 pages)
30 September 2016Appointment of Dr Jonathan Andrew Chapman as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Dr Jonathan Andrew Chapman as a director on 30 September 2016 (2 pages)
30 September 2016Annual return made up to 24 June 2016 no member list (4 pages)
30 September 2016Director's details changed for Dr Jonathan Andrew Chapman on 30 September 2016 (3 pages)
30 September 2016Annual return made up to 24 June 2016 no member list (4 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Termination of appointment of Francis Peter Jackson as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Francis Peter Jackson as a director on 14 March 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 September 2015Annual return made up to 24 June 2015 no member list (3 pages)
18 September 2015Annual return made up to 24 June 2015 no member list (3 pages)
21 January 2015Termination of appointment of Margaret Gosden as a secretary on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Margaret Gosden as a secretary on 21 January 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 July 2014Annual return made up to 24 June 2014 no member list (4 pages)
18 July 2014Annual return made up to 24 June 2014 no member list (4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 July 2013Annual return made up to 24 June 2013 no member list (4 pages)
16 July 2013Annual return made up to 24 June 2013 no member list (4 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 24 June 2012 no member list (4 pages)
17 July 2012Annual return made up to 24 June 2012 no member list (4 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 24 June 2011 no member list (4 pages)
29 June 2011Annual return made up to 24 June 2011 no member list (4 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Director's details changed for Dr Francis Peter Jackson on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Dr Francis Peter Jackson on 24 June 2010 (2 pages)
20 July 2010Annual return made up to 24 June 2010 no member list (4 pages)
20 July 2010Annual return made up to 24 June 2010 no member list (4 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 July 2009Annual return made up to 24/06/09 (2 pages)
17 July 2009Annual return made up to 24/06/09 (2 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2008Annual return made up to 24/06/08 (2 pages)
21 July 2008Annual return made up to 24/06/08 (2 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 July 2007Annual return made up to 24/06/07 (4 pages)
18 July 2007Annual return made up to 24/06/07 (4 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 July 2006Annual return made up to 24/06/06 (4 pages)
17 July 2006Annual return made up to 24/06/06 (4 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 August 2005Annual return made up to 24/06/05 (4 pages)
8 August 2005Annual return made up to 24/06/05 (4 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2004Annual return made up to 24/06/04 (4 pages)
30 June 2004Annual return made up to 24/06/04 (4 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 July 2003Annual return made up to 24/06/03 (4 pages)
14 July 2003Annual return made up to 24/06/03 (4 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 June 2002Annual return made up to 24/06/02 (4 pages)
25 June 2002Annual return made up to 24/06/02 (4 pages)
9 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 July 2001Annual return made up to 24/06/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2001Annual return made up to 24/06/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
6 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
6 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
11 July 2000Annual return made up to 24/06/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 July 2000Annual return made up to 24/06/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
6 July 1999Annual return made up to 24/06/99 (4 pages)
6 July 1999Annual return made up to 24/06/99 (4 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
17 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
3 July 1998Annual return made up to 24/06/98 (4 pages)
3 July 1998Annual return made up to 24/06/98 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 August 1997Annual return made up to 24/06/97 (4 pages)
13 August 1997Annual return made up to 24/06/97 (4 pages)
3 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
3 August 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
3 August 1997Accounts for a dormant company made up to 30 June 1994 (4 pages)
3 August 1997Accounts for a dormant company made up to 30 June 1995 (4 pages)
3 August 1997Accounts for a dormant company made up to 30 June 1994 (4 pages)
3 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1997Accounts for a dormant company made up to 30 June 1995 (4 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: c/o thrings & long midland bridge bath BA1 2HQ (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: c/o thrings & long midland bridge bath BA1 2HQ (1 page)
24 July 1996Annual return made up to 24/06/96 (4 pages)
24 July 1996Annual return made up to 24/06/96 (4 pages)
7 August 1995Annual return made up to 24/06/95 (4 pages)
7 August 1995Annual return made up to 24/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)