Company Name30 Bath Road Management Company Limited
Company StatusActive
Company Number05182758
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2004(19 years, 9 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 NameDr Amandeep Singh Grewal
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 43
30 Bath Road
Slough
Berkshire
SL1 3SS
Director NameMr Benjamin Alan Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 41
30 Bath Road
Slough
Berkshire
SL1 3SS
Director NameRobert Michael Downing
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address74
30 Bath Road
Slough
Berkshire
SL1 3SR
Director NameMr Swapnil Maheshkumar Kashyap
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFisher House Fisherton Street
Salisbury
SP2 7QY
Secretary NamePBM Property Management (Corporation)
StatusCurrent
Appointed17 October 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address395 Centennial Park Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameEdward Francis Scanlon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleManaging Director
Correspondence AddressOak Timbers
12 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NA
Director NameIan Thomas Sloan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleSales Director
Correspondence AddressCypress Lodge
Nottingham Road South
Heronsgate
Hertfordshire
WD3 5DN
Secretary NameMr George Edward Charles Atwell
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Wood
Naphill
Buckinghamshire
HP14 4TD
Director NameMr Stuart James Wallace
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Holy Thorn Lane
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6HA
Secretary NameMr Simon John Morgan
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years after company formation)
Appointment Duration7 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTryfan Perry Lane Bledlow
Princes Risborough
Bucks
Buckinghamshire
HP27 9QS
Director NameGareth Hazel
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 2009)
RoleEngineer
Correspondence AddressFlat 67
30 Bath Road
Slough
Berkshire
SL1 3SS
Director NameLisa Gibson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 2009)
RoleTeacher
Correspondence AddressFlat 34
30 Bath Road
Slough
Berkshire
SL1 3SS
Director NameMr Timothy James Howells
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(15 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRemus Management Limited (Corporation)
StatusResigned
Appointed31 July 2007(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 10 September 2019)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY

Location

Registered AddressC/O Mandeville Estates Admirals Quarters
Portsmouth Road
Thames Ditton
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

15 December 2020Director's details changed for Mr Swapnil Maheshkumar Kashyap on 15 December 2020 (2 pages)
15 December 2020Director's details changed for Mr Swapnil Maheshkumar Kashyap on 15 December 2020 (2 pages)
18 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
17 April 2020Appointment of Mr Timothy James Howells as a director on 16 April 2020 (2 pages)
11 November 2019Appointment of Pbm Property Management as a secretary on 17 October 2019 (2 pages)
29 October 2019Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ on 29 October 2019 (2 pages)
10 September 2019Termination of appointment of Remus Management Limited as a secretary on 10 September 2019 (1 page)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
7 March 2019Director's details changed for Mr Swapnil Maheshkumar Kayshap on 7 March 2019 (2 pages)
28 February 2019Appointment of Mr Swapnil Maheshkumar Kayshap as a director on 20 February 2019 (2 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
7 April 2016Director's details changed for Mr Benjamin Owen Jones on 1 October 2009 (2 pages)
7 April 2016Director's details changed for Mr Benjamin Owen Jones on 1 October 2009 (2 pages)
6 August 2015Annual return made up to 19 July 2015 no member list (5 pages)
6 August 2015Annual return made up to 19 July 2015 no member list (5 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
21 July 2014Secretary's details changed for Remus Management Limited on 6 September 2013 (1 page)
21 July 2014Annual return made up to 19 July 2014 no member list (5 pages)
21 July 2014Annual return made up to 19 July 2014 no member list (5 pages)
21 July 2014Secretary's details changed for Remus Management Limited on 6 September 2013 (1 page)
21 July 2014Secretary's details changed for Remus Management Limited on 6 September 2013 (1 page)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
26 September 2013Secretary's details changed for Remus Management Limited on 26 September 2013 (2 pages)
26 September 2013Secretary's details changed for Remus Management Limited on 26 September 2013 (2 pages)
16 September 2013Registered office address changed from 36 St Ann Street Salisbury Wiltshire SP1 2DP on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 36 St Ann Street Salisbury Wiltshire SP1 2DP on 16 September 2013 (1 page)
9 August 2013Annual return made up to 19 July 2013 no member list (5 pages)
9 August 2013Annual return made up to 19 July 2013 no member list (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 September 2012Annual return made up to 19 July 2012 no member list (5 pages)
5 September 2012Annual return made up to 19 July 2012 no member list (5 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
27 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Director's details changed for Benjamin Alan Jones on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Robert Michael Downing on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 19 July 2010 no member list (5 pages)
26 July 2010Director's details changed for Benjamin Alan Jones on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Benjamin Alan Jones on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Robert Michael Downing on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Robert Michael Downing on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 19 July 2010 no member list (5 pages)
26 July 2010Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 July 2009Annual return made up to 19/07/09 (3 pages)
20 July 2009Annual return made up to 19/07/09 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 June 2009Appointment terminated director gareth hazel (1 page)
19 June 2009Appointment terminated director lisa gibson (1 page)
19 June 2009Appointment terminated director gareth hazel (1 page)
19 June 2009Appointment terminated director lisa gibson (1 page)
2 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 August 2008Annual return made up to 19/07/08 (3 pages)
11 August 2008Annual return made up to 19/07/08 (3 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
30 December 2007New director appointed (1 page)
30 December 2007New director appointed (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
10 September 2007Annual return made up to 19/07/07 (2 pages)
10 September 2007Annual return made up to 19/07/07 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: hill house 118 high street uxbridge middlesex UB8 1JT (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: hill house 118 high street uxbridge middlesex UB8 1JT (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New director appointed (2 pages)
11 August 2006Annual return made up to 19/07/06 (4 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Annual return made up to 19/07/06 (4 pages)
11 August 2006Secretary resigned (1 page)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
10 August 2005Annual return made up to 19/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 2005Annual return made up to 19/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
19 July 2004Incorporation (18 pages)
19 July 2004Incorporation (18 pages)