Company Name30 Daniel Street (Bath) Management Company Limited
DirectorsHilary Frances Francis and Michael John Bagshaw
Company StatusActive
Company Number01936763
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 1985(38 years, 9 months ago)
Previous NameR M Guarantee Thirteen Limited

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 NameMrs Hilary Frances Francis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(30 years after company formation)
Appointment Duration8 years, 8 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Michael John Bagshaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(30 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 30 Daniel Street
Bath
Somerset
BA2 6ND
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 October 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 7 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameKim Margaret Douglas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 16 June 1992)
RoleMidwife
Correspondence Address30 Daniel Street
Bath
Avon
BA2 6ND
Director NameFiona Scott-Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 1995)
RoleTeacher
Correspondence Address30 Daniel Street
Bath
Avon
BA2 6ND
Director NameTimothy John Miles
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 August 1992)
RoleShipwright
Correspondence Address30 Daniel Street
Bath
Avon
BA2 6ND
Director NameMr Simon Lillington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 August 1997)
RoleApplications Engineer
Correspondence AddressGround Floor Flat 30 Daniel Street
Bath
Avon
BA2 6ND
Director NameMrs Jane Rosina Lillington
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 August 1997)
RoleLegal Secretary
Correspondence AddressGround Floor Flat 30 Daniel Street
Bath
Avon
BA2 6ND
Secretary NameFiona Scott-Barrett
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence Address30 Daniel Street
Bath
Avon
BA2 6ND
Director NameMr Colin James Blair
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 1994)
RoleRiding Instructor
Correspondence Address30 Daniel Street
Bathwick
Bath
Avon
BA2 6ND
Secretary NameMr Simon Lillington
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 1995)
RoleApplication Consultant
Correspondence AddressGround Floor Flat 30 Daniel Street
Bath
Avon
BA2 6ND
Director NameRuth Patterson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 1998)
RoleWriter
Correspondence AddressGarden Flat 30 Daniel Street
Bath
Avon
BA2 6ND
Director NameMargaret Orzabal
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 18 January 2002)
RoleAdministrative Officer
Correspondence Address1st Floor Maisonette
30 Daniel Street
Bath
BA2 6ND
Secretary NameMargaret Orzabal
NationalityBritish
StatusResigned
Appointed24 August 1995(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 18 January 2002)
RoleAdministrative Officer
Correspondence Address1st Floor Maisonette
30 Daniel Street
Bath
BA2 6ND
Director NamePeter Joseph Bodoano
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 September 2002)
RoleArchitect
Correspondence AddressGround Floor Flat
30 Daniel Street
Bath
BA2 6ND
Director NameDr Timothy Michael Wakeley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(13 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2006)
RoleUniversity Lecturer
Correspondence AddressGarden Flat
30 Daniel Street
Bath
BA2 6ND
Director NameAmanda Christine Oborne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 2007)
RoleHousing Officer
Correspondence Address30 Daniel Street
Bath
North East Somerset
BA2 6ND
Director NameJeremy Kingston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 2007)
RoleSales Manager
Correspondence Address30 Daniel Street
Bath
North East Somerset
BA2 6ND
Secretary NameStephanie Laura Crocker
NationalityBritish
StatusResigned
Appointed09 September 2002(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 2007)
RoleAdministrator
Correspondence Address30 Daniel Street
Bath
North East Somerset
BA2 6ND
Director NameStephen Antony Donald
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2006(21 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Daniel St
Grd Flat
Bath
Avon
BA2 6ND
Secretary NameStephanie Laura Bodoano
NationalityBritish
StatusResigned
Appointed16 September 2006(21 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 October 2014)
RoleAdministrator
Correspondence Address30 Daniel Street
Bath
Avon
BA2 6ND
Director NameRupert Grahame Dewey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Farm House
Wellow
Bath
Avon
BA2 8QS
Director NameMrs Susan Jane Chebsey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(26 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Sarah Elizabeth Noel Lee
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2014)
RoleHousewife
Country of ResidenceWales
Correspondence AddressTredurn Llandefalle
Brecon
LD3 0UW
Wales
Director NameMs Stephanie Laura Bodoano
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritiah
StatusResigned
Appointed05 March 2013(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMrs Deborah Mary Velleman
StatusResigned
Appointed16 May 2013(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address6 Gay Street
Bath
BA1 2PH

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

11 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Appointment of Mr Michael John Bagshaw as a director on 21 March 2016 (2 pages)
11 April 2016Appointment of Mr Michael John Bagshaw as a director on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Stephanie Laura Bodoano as a director on 27 February 2015 (1 page)
21 March 2016Termination of appointment of Stephanie Laura Bodoano as a director on 27 February 2015 (1 page)
4 February 2016Termination of appointment of Susan Jane Chebsey as a director on 27 January 2016 (1 page)
4 February 2016Termination of appointment of Susan Jane Chebsey as a director on 27 January 2016 (1 page)
11 January 2016Annual return made up to 10 January 2016 no member list (5 pages)
11 January 2016Annual return made up to 10 January 2016 no member list (5 pages)
7 September 2015Appointment of Mrs Hilary Frances Francis as a director on 20 August 2015 (2 pages)
7 September 2015Appointment of Mrs Hilary Frances Francis as a director on 20 August 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Termination of appointment of Stephanie Laura Bodoano as a secretary on 1 October 2014 (1 page)
27 February 2015Termination of appointment of Stephanie Laura Bodoano as a secretary on 1 October 2014 (1 page)
27 February 2015Termination of appointment of Stephanie Laura Bodoano as a secretary on 1 October 2014 (1 page)
27 February 2015Annual return made up to 10 January 2015 no member list (4 pages)
27 February 2015Annual return made up to 10 January 2015 no member list (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
10 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
10 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
10 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
10 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
10 October 2014Registered office address changed from C/O C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 10 October 2014 (1 page)
10 October 2014Registered office address changed from C/O C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 10 October 2014 (1 page)
4 August 2014Termination of appointment of Sarah Elizabeth Noel Lee as a director on 18 July 2014 (1 page)
4 August 2014Termination of appointment of Sarah Elizabeth Noel Lee as a director on 18 July 2014 (1 page)
22 January 2014Annual return made up to 10 January 2014 no member list (4 pages)
22 January 2014Annual return made up to 10 January 2014 no member list (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Appointment of Mrs Deborah Mary Velleman as a secretary (2 pages)
16 May 2013Registered office address changed from 30 Daniel Street Bath BA2 6ND on 16 May 2013 (1 page)
16 May 2013Appointment of Mrs Deborah Mary Velleman as a secretary (2 pages)
16 May 2013Registered office address changed from 30 Daniel Street Bath BA2 6ND on 16 May 2013 (1 page)
6 March 2013Appointment of Mrs Sarah Elizabeth Noel Lee as a director (2 pages)
6 March 2013Appointment of Ms Stephanie Laura Bodoano as a director (2 pages)
6 March 2013Appointment of Ms Stephanie Laura Bodoano as a director (2 pages)
6 March 2013Appointment of Mrs Sarah Elizabeth Noel Lee as a director (2 pages)
13 January 2013Annual return made up to 10 January 2013 no member list (3 pages)
13 January 2013Annual return made up to 10 January 2013 no member list (3 pages)
8 January 2013Termination of appointment of Stephen Donald as a director (1 page)
8 January 2013Appointment of Mrs Susan Jane Chebsey as a director (2 pages)
8 January 2013Termination of appointment of Rupert Dewey as a director (1 page)
8 January 2013Termination of appointment of Rupert Dewey as a director (1 page)
8 January 2013Appointment of Mrs Susan Jane Chebsey as a director (2 pages)
8 January 2013Termination of appointment of Stephen Donald as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 January 2012Annual return made up to 10 January 2012 no member list (4 pages)
23 January 2012Annual return made up to 10 January 2012 no member list (4 pages)
10 January 2011Annual return made up to 10 January 2011 no member list (4 pages)
10 January 2011Annual return made up to 10 January 2011 no member list (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 January 2010Director's details changed for Stephen Antony Donald on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Stephen Antony Donald on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 10 January 2010 no member list (3 pages)
18 January 2010Annual return made up to 10 January 2010 no member list (3 pages)
18 January 2010Director's details changed for Stephen Antony Donald on 2 October 2009 (2 pages)
2 February 2009Annual return made up to 10/01/09 (2 pages)
2 February 2009Annual return made up to 10/01/09 (2 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 January 2008Annual return made up to 10/01/08 (2 pages)
18 January 2008Annual return made up to 10/01/08 (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
1 April 2007Annual return made up to 10/01/07 (4 pages)
1 April 2007Annual return made up to 10/01/07 (4 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New director appointed (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
24 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 January 2006Annual return made up to 10/01/06 (2 pages)
19 January 2006Annual return made up to 10/01/06 (2 pages)
25 January 2005Annual return made up to 10/01/05 (4 pages)
25 January 2005Annual return made up to 10/01/05 (4 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 January 2004Annual return made up to 10/01/04 (4 pages)
16 January 2004Annual return made up to 10/01/04 (4 pages)
22 April 2003Annual return made up to 10/01/03 (4 pages)
22 April 2003Annual return made up to 10/01/03 (4 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
7 February 2002Annual return made up to 10/01/02
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 2002Annual return made up to 10/01/02
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 2002Secretary resigned;director resigned (1 page)
28 January 2002Secretary resigned;director resigned (1 page)
30 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 January 2001Annual return made up to 10/01/01 (4 pages)
11 January 2001Annual return made up to 10/01/01 (4 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Annual return made up to 10/01/00 (4 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Annual return made up to 10/01/00 (4 pages)
24 February 1999Full accounts made up to 31 March 1998 (5 pages)
24 February 1999Full accounts made up to 31 March 1998 (5 pages)
13 January 1999Annual return made up to 10/01/99
  • 363(288) ‐ Director resigned
(4 pages)
13 January 1999Annual return made up to 10/01/99
  • 363(288) ‐ Director resigned
(4 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
12 January 1998Annual return made up to 10/01/98
  • 363(288) ‐ Director resigned
(4 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Annual return made up to 10/01/98
  • 363(288) ‐ Director resigned
(4 pages)
12 January 1998New director appointed (2 pages)
1 December 1997Full accounts made up to 31 March 1997 (6 pages)
1 December 1997Full accounts made up to 31 March 1997 (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (6 pages)
15 January 1997Annual return made up to 10/01/97 (4 pages)
15 January 1997Annual return made up to 10/01/97 (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
29 January 1996Annual return made up to 14/01/96 (4 pages)
29 January 1996Annual return made up to 14/01/96 (4 pages)
30 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
16 September 1985Company name changed\certificate issued on 16/09/85 (2 pages)
16 September 1985Company name changed\certificate issued on 16/09/85 (2 pages)
7 August 1985Incorporation (22 pages)
7 August 1985Incorporation (22 pages)
7 August 1985Incorporation (22 pages)
7 August 1985Incorporation (22 pages)