Company Name3 Lower Church Street Bath (Management) Limited
DirectorsJohn Stephen Waterson Braddick and Michael Robert Braddick
Company StatusActive
Company Number01941995
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 8 months 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 NameJohn Stephen Waterson Braddick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(11 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMichael Robert Braddick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(11 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address4 Velwell Rd
Exeter
EX4 4LE
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 October 2014(29 years, 1 month after company formation)
Appointment Duration9 years, 7 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr John Louis Saunders Braddick
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1996)
RoleRetired
Correspondence AddressGreystones 30 Belcombe Road
Bradford On Avon
Wiltshire
BA15 1LZ
Director NameMr Timothy Solloway
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1994)
RoleShop Proprietor
Correspondence AddressAsh Cottage
Kingsdown
Corsham
Wiltshire
SN14 9BB
Secretary NameJohn Clive Elliot Newman
NationalityBritish
StatusResigned
Appointed07 July 1992(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address34 Gay Street
Bath
BA1 2NT
Secretary NameMrs Deborah Mary Velleman
NationalityBritish
StatusResigned
Appointed26 April 2004(18 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address6 Gay Street
Bath
Banes
BA1 2PH
Secretary NameGeorge Press & Company (Corporation)
StatusResigned
Appointed05 May 2000(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 May 2003)
Correspondence Address181 Whiteladies Road
Bristol
Avon
BS8 2RY
Secretary NameCastle Estates Relocation Services Limited (Corporation)
StatusResigned
Appointed14 May 2003(17 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 April 2004)
Correspondence Address181 Whiteladies Road
Clifton
Bristol
BS8 2RY

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

Shareholders

1 at £20Dr F.m. Fai
20.00%
Ordinary
1 at £20Michael Robert Braddick
20.00%
Ordinary
1 at £20Mr J. Braddick
20.00%
Ordinary
1 at £20Mr J. Saulino
20.00%
Ordinary
1 at £20Mrs F. Pidala
20.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

20 August 2020Micro company accounts made up to 24 March 2020 (3 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 October 2019Director's details changed for Michael Robert Braddick on 22 October 2019 (2 pages)
10 October 2019Director's details changed for Michael Robert Braddick on 10 October 2019 (2 pages)
1 October 2019Director's details changed for John Stephen Waterson Braddick on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Michael Robert Braddick on 1 October 2019 (2 pages)
9 July 2019Micro company accounts made up to 24 March 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
4 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 October 2017Current accounting period shortened from 30 September 2018 to 24 March 2018 (1 page)
5 October 2017Current accounting period shortened from 30 September 2018 to 24 March 2018 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
9 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
9 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
9 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
9 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
9 October 2014Registered office address changed from C/ Chilton Estate Management Ltd 6 Gay Street Bath Bath and North Eastsomerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
9 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
9 October 2014Registered office address changed from C/ Chilton Estate Management Ltd 6 Gay Street Bath Bath and North Eastsomerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/ Chilton Estate Management Ltd 6 Gay Street Bath Bath and North Eastsomerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 9 October 2014 (1 page)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
21 June 2013Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013 (2 pages)
21 June 2013Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013 (2 pages)
21 June 2013Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Secretary's details changed for Mrs Deborah Mary Velleman on 1 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mrs Deborah Mary Velleman on 1 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mrs Deborah Mary Velleman on 1 June 2012 (2 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for Michael Robert Braddick on 19 October 2011 (3 pages)
26 October 2011Director's details changed for Michael Robert Braddick on 19 October 2011 (3 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
13 June 2011Director's details changed for Michael Robert Braddick on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Michael Robert Braddick on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Michael Robert Braddick on 1 June 2011 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Director's details changed for John Stephen Waterson Braddick on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Michael Robert Braddick on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Michael Robert Braddick on 1 October 2009 (2 pages)
24 June 2010Director's details changed for John Stephen Waterson Braddick on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Michael Robert Braddick on 1 October 2009 (2 pages)
24 June 2010Director's details changed for John Stephen Waterson Braddick on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Michael Robert Braddick on 8 January 2010 (3 pages)
20 January 2010Director's details changed for Michael Robert Braddick on 8 January 2010 (3 pages)
20 January 2010Director's details changed for Michael Robert Braddick on 8 January 2010 (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 July 2009Return made up to 12/06/09; full list of members (5 pages)
2 July 2009Return made up to 12/06/09; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 July 2008Return made up to 12/06/08; full list of members (5 pages)
4 July 2008Return made up to 12/06/08; full list of members (5 pages)
3 July 2008Director's change of particulars / john braddick / 01/06/2008 (1 page)
3 July 2008Director's change of particulars / john braddick / 01/06/2008 (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 July 2007Return made up to 12/06/07; full list of members (3 pages)
2 July 2007Return made up to 12/06/07; full list of members (3 pages)
18 February 2007Director's particulars changed (1 page)
18 February 2007Director's particulars changed (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 June 2006Return made up to 12/06/06; full list of members (3 pages)
21 June 2006Return made up to 12/06/06; full list of members (3 pages)
21 June 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 July 2004Return made up to 12/06/04; full list of members (6 pages)
14 July 2004Return made up to 12/06/04; full list of members (6 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: castle estates 181 whiteladies road bristol BS8 2RY (1 page)
17 May 2004Registered office changed on 17/05/04 from: castle estates 181 whiteladies road bristol BS8 2RY (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
1 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
2 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
2 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
21 November 2002Return made up to 12/06/02; full list of members (9 pages)
21 November 2002Return made up to 12/06/02; full list of members (9 pages)
5 September 2002Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 September 2002Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
3 April 2001Full accounts made up to 30 September 2000 (6 pages)
3 April 2001Full accounts made up to 30 September 2000 (6 pages)
6 September 2000Full accounts made up to 30 September 1999 (6 pages)
6 September 2000Full accounts made up to 30 September 1999 (6 pages)
4 July 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 July 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: 34,gay street bath BA1 2NT (1 page)
30 May 2000Registered office changed on 30/05/00 from: 34,gay street bath BA1 2NT (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
5 August 1999Return made up to 12/06/99; no change of members (4 pages)
5 August 1999Return made up to 12/06/99; no change of members (4 pages)
5 August 1999Secretary's particulars changed (2 pages)
5 August 1999Secretary's particulars changed (2 pages)
24 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 July 1998Return made up to 12/06/98; no change of members (4 pages)
8 July 1998Return made up to 12/06/98; no change of members (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (5 pages)
3 August 1997Full accounts made up to 30 September 1996 (5 pages)
25 July 1997Return made up to 22/06/97; full list of members (6 pages)
25 July 1997Return made up to 22/06/97; full list of members (6 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
7 October 1996Full accounts made up to 30 September 1995 (10 pages)
7 October 1996Full accounts made up to 30 September 1995 (10 pages)
16 July 1996Return made up to 22/06/96; no change of members (4 pages)
16 July 1996Return made up to 22/06/96; no change of members (4 pages)
28 June 1995Return made up to 22/06/95; full list of members (6 pages)
28 June 1995Return made up to 22/06/95; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 30 September 1994 (13 pages)
6 April 1995Accounts for a small company made up to 30 September 1994 (13 pages)
27 August 1985Incorporation (15 pages)
27 August 1985Incorporation (15 pages)