Company Name25 Park Street (Bath) Management Company Limited
Company StatusActive
Company Number01977934
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 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 NameBrian Robert Sagar
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
25 Park Street
Bath
BA1 2TF
Director NameMoira Patricia Crawley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Glenfield Avenue
Southampton
Hampshire
SO18 4ET
Director NameMrs Annette Margaret Sharp
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(24 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 25
Park Street
Bath
Somerset
BA1 2TF
Director NameMrs Lorraine Anne Coward
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleNone Stated.
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Rebecca Miriam Rae
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 7 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMrs Jean Alma Bush
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2000)
RoleRetired Lecturer
Correspondence AddressBarn Oaks
Kilmersdon
Bath
Somerset
BA3 5SU
Director NameMr Raymond Edward Bush
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2000)
RoleRetired Local Government Officer
Correspondence AddressBarn Oaks
Kilmersdon
Bath
Somerset
BA3 5SU
Secretary NameMrs Jean Alma Bush
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressBarn Oaks
Kilmersdon
Bath
Somerset
BA3 5SU
Secretary NamePaul Martin Perry
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Belmont
Bath
BA1 5DZ
Director NamePhilip Geoffrey Irwin Brown
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2007)
RoleEstate Agent
Correspondence Address25a Park Street
Bath
Avon
BA1 2TF
Director NameCarrie Hill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(19 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2005)
RoleIllustrator
Correspondence Address13 Bellair Terrace
St. Ives
Cornwall
TR26 1JR
Director NameMr Christopher Berkeley Hill
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 25 Marlborough Buildings
Bath
BA1 2LY
Secretary NameChristopher Hill
NationalityBritish
StatusResigned
Appointed05 September 2005(19 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 September 2005)
RoleRetired
Correspondence Address13 Bellair Terrace
St Ives
Cornwall
TR26 1JR
Director NameLee Chivers
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 July 2008)
RoleWorkplace Design Consultant
Correspondence AddressFlat 3
25 Park Street
Bath
Avon
BA1 2TF
Director NameAlexandra Lucy Holsgrove Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(21 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
25 Park Street
Bath
Avon
BA1 2TF
Secretary NameMrs Deborah Mary Velleman
NationalityBritish
StatusResigned
Appointed20 January 2009(23 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address6 Gay Street
Bath
Avon
BA1 2PH
Director NameKatherine Ann Wheatley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(26 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Park Street
Bath
Avon
BA1 2TF

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 £1Miss Moira Crawley
20.00%
Ordinary
1 at £1Mr Brian R. Sagar
20.00%
Ordinary
1 at £1Mr Graham Beardmore
20.00%
Ordinary
1 at £1Mr J. Grayley & Miss K. Wheatley
20.00%
Ordinary
1 at £1Mrs N.c. Sharp & Mr N.c. Sharp
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

15 March 2024Director's details changed for Mrs Annette Margaret Sharp on 15 March 2024 (2 pages)
29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
21 June 2022Appointment of Mrs Rebecca Miriam Rae as a director on 21 June 2022 (2 pages)
18 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 April 2022Secretary's details changed for Hml Company Secretarial Services Ltd on 13 April 2022 (1 page)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 August 2019Appointment of Mrs Lorraine Anne Coward as a director on 16 July 2019 (2 pages)
17 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Termination of appointment of Katherine Ann Wheatley as a director on 12 November 2015 (1 page)
16 March 2016Termination of appointment of Katherine Ann Wheatley as a director on 12 November 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
(8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
(8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
(8 pages)
7 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
7 October 2014Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014 (1 page)
7 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
7 October 2014Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
7 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
7 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5
(8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5
(8 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013 (2 pages)
10 January 2013Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013 (2 pages)
10 January 2013Director's details changed for Annette Margaret Sharp on 1 January 2013 (2 pages)
10 January 2013Director's details changed for Annette Margaret Sharp on 1 January 2013 (2 pages)
10 January 2013Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013 (2 pages)
10 January 2013Director's details changed for Annette Margaret Sharp on 1 January 2013 (2 pages)
28 November 2012Appointment of Katherine Ann Wheatley as a director (3 pages)
28 November 2012Appointment of Katherine Ann Wheatley as a director (3 pages)
6 September 2012Termination of appointment of Alexandra Holsgrove Jones as a director (1 page)
6 September 2012Termination of appointment of Alexandra Holsgrove Jones as a director (1 page)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 January 2012Director's details changed for Annette Margaret Sharp on 1 December 2011 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 January 2012Director's details changed for Annette Margaret Sharp on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Annette Margaret Sharp on 1 December 2011 (2 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
7 December 2010Appointment of Annette Margaret Sharp as a director (3 pages)
7 December 2010Appointment of Annette Margaret Sharp as a director (3 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Director's details changed for Moira Patricia Crawley on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Brian Robert Sagar on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Alexandra Lucy Holsgrove Jones on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Moira Patricia Crawley on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Brian Robert Sagar on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Alexandra Lucy Holsgrove Jones on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Alexandra Lucy Holsgrove Jones on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Moira Patricia Crawley on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Brian Robert Sagar on 1 October 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 February 2009Secretary appointed deborah mary velleman (1 page)
12 February 2009Secretary appointed deborah mary velleman (1 page)
7 January 2009Registered office changed on 07/01/2009 from 1 belmont bath banes BA1 5DZ (1 page)
7 January 2009Appointment terminated secretary paul perry (1 page)
7 January 2009Registered office changed on 07/01/2009 from 1 belmont bath banes BA1 5DZ (1 page)
7 January 2009Appointment terminated secretary paul perry (1 page)
6 January 2009Return made up to 31/12/08; full list of members (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (6 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 July 2008Appointment terminated director lee chivers (1 page)
21 July 2008Appointment terminated director lee chivers (1 page)
30 January 2008Return made up to 31/12/07; full list of members (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
25 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Return made up to 31/12/05; full list of members (4 pages)
7 March 2006Return made up to 31/12/05; full list of members (4 pages)
14 November 2005Registered office changed on 14/11/05 from: westcross house 73 midford road bath avon BA2 5RT (1 page)
14 November 2005Registered office changed on 14/11/05 from: westcross house 73 midford road bath avon BA2 5RT (1 page)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 September 2005Secretary resigned;director resigned (1 page)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Secretary resigned;director resigned (1 page)
12 September 2005New secretary appointed;new director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
18 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 August 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
2 August 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Secretary resigned;director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: barn oaks kilmersdon bath BA3 5SU (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: barn oaks kilmersdon bath BA3 5SU (1 page)
24 August 2000Secretary resigned;director resigned (1 page)
24 August 2000New secretary appointed (2 pages)
11 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 January 1999Return made up to 31/12/98; change of members (4 pages)
7 January 1999Return made up to 31/12/98; change of members (4 pages)
11 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 March 1997Return made up to 14/03/97; change of members (6 pages)
20 March 1997Return made up to 14/03/97; change of members (6 pages)
10 March 1995Return made up to 14/03/95; full list of members (6 pages)
10 March 1995Return made up to 14/03/95; full list of members (6 pages)
3 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)