Company NameFocal Point (Bath) Management Limited
DirectorSamuel James Grant
Company StatusActive
Company Number06204186
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2007(17 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Samuel James Grant
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address31 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameUkems Ltd (Corporation)
StatusCurrent
Appointed01 October 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address31 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Mark Anthony Cox
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address31 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameRobert Harvey Sawyer
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Robert Harvey Sawyer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 January 2019)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address31 Greek Street
Stockport
Cheshire
SK3 8AX

Location

Registered Address31 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

15 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 January 2019Termination of appointment of Robert Harvey Sawyer as a secretary on 12 January 2019 (1 page)
25 January 2019Termination of appointment of Robert Harvey Sawyer as a director on 12 January 2019 (1 page)
8 October 2018Appointment of Mr Samuel James Grant as a director on 8 October 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Mark Anthony Cox as a director on 5 April 2018 (1 page)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 April 2016Annual return made up to 5 April 2016 no member list (3 pages)
8 April 2016Annual return made up to 5 April 2016 no member list (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
30 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
30 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Appointment of Mr Robert Harvey Sawyer as a director on 12 January 2015 (2 pages)
27 January 2015Appointment of Mr Robert Harvey Sawyer as a director on 12 January 2015 (2 pages)
7 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
7 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
7 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
24 October 2013Registered office address changed from the Moravian Church 86 Coronation Avenue Bath Banes BA2 2JP on 24 October 2013 (1 page)
24 October 2013Secretary's details changed for Ukems Limited on 24 October 2013 (2 pages)
24 October 2013Secretary's details changed for Ukems Limited on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from the Moravian Church 86 Coronation Avenue Bath Banes BA2 2JP on 24 October 2013 (1 page)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 April 2013Annual return made up to 5 April 2013 no member list (3 pages)
8 April 2013Annual return made up to 5 April 2013 no member list (3 pages)
8 April 2013Annual return made up to 5 April 2013 no member list (3 pages)
26 February 2013Appointment of Ukems Limited as a secretary (3 pages)
26 February 2013Appointment of Ukems Limited as a secretary (3 pages)
28 May 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
28 May 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
10 April 2012Annual return made up to 5 April 2012 no member list (2 pages)
10 April 2012Annual return made up to 5 April 2012 no member list (2 pages)
10 April 2012Annual return made up to 5 April 2012 no member list (2 pages)
11 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
11 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 5 April 2011 no member list (2 pages)
27 April 2011Annual return made up to 5 April 2011 no member list (2 pages)
27 April 2011Director's details changed for Mark Anthony Cox on 5 April 2011 (2 pages)
27 April 2011Director's details changed for Mark Anthony Cox on 5 April 2011 (2 pages)
27 April 2011Secretary's details changed for Robert Harvey Sawyer on 5 April 2011 (1 page)
27 April 2011Director's details changed for Mark Anthony Cox on 5 April 2011 (2 pages)
27 April 2011Annual return made up to 5 April 2011 no member list (2 pages)
27 April 2011Secretary's details changed for Robert Harvey Sawyer on 5 April 2011 (1 page)
27 April 2011Secretary's details changed for Robert Harvey Sawyer on 5 April 2011 (1 page)
27 May 2010Annual return made up to 5 April 2010 no member list (2 pages)
27 May 2010Director's details changed for Mark Anthony Cox on 5 April 2010 (2 pages)
27 May 2010Annual return made up to 5 April 2010 no member list (2 pages)
27 May 2010Annual return made up to 5 April 2010 no member list (2 pages)
27 May 2010Director's details changed for Mark Anthony Cox on 5 April 2010 (2 pages)
27 May 2010Director's details changed for Mark Anthony Cox on 5 April 2010 (2 pages)
20 May 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
20 May 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
12 August 2009Annual return made up to 05/04/09 (2 pages)
12 August 2009Annual return made up to 05/04/09 (2 pages)
19 June 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
19 June 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Registered office changed on 11/06/2009 from the moravian church 86 coronation avenue bath BA2 2JU (1 page)
11 June 2009Registered office changed on 11/06/2009 from the moravian church 86 coronation avenue bath BA2 2JU (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY (1 page)
5 February 2009Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY (1 page)
29 April 2008Annual return made up to 05/04/08 (2 pages)
29 April 2008Annual return made up to 05/04/08 (2 pages)
5 April 2007Incorporation (20 pages)
5 April 2007Incorporation (20 pages)