Company Name210 Bath Road Management Company Limited
Company StatusActive
Company Number07402135
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 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 NameMr Bareen Roy Charitra
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2014(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressFlat 14 210 Bath Rd
London
Middx
TW4 7DE
Director NameRebecca Wijeyesinghe
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2014(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 210 Bath Rd
Hounslow
Middlesex
TW4 7DE
Director NameMr Atul Babulal Patil
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed12 February 2020(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Chef
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Director NameMrs Supatra Letetia Marcia Fernandes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed29 September 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Director NameMr Umesh Pasricha
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address343 Bath Road
Hounslow West
Middlesex
TW3 3DH
Director NameSarah Anne Douglas
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2015)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 210 Bath Road
Hounslow
Middlesex
TW4 7DE
Director NameAngela Smiline Edison
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2014(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 210 Bath Road
Hounslow
Middlesex
TW4 7DE
Director NameMs Aisha Butt
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Director NameMr Mark Lee Bunyi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed10 March 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2016)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR

Location

Registered AddressHAUS Block Management
266 Kingsland Road
Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Angela Edison
5.88%
Ordinary
1 at £1Baren Charitra
5.88%
Ordinary
1 at £1Bhavisha Pasricha & Umesh Pasricha
5.88%
Ordinary
1 at £1Kajalben Patel & Ketan Patel
5.88%
Ordinary
1 at £1Kashif Mufti
5.88%
Ordinary
1 at £1Kingsley Fixon-owoo
5.88%
Ordinary
1 at £1Liliana Sargent & Philip Sargent
5.88%
Ordinary
1 at £1Martha Ziolek & Dominik Ziolek
5.88%
Ordinary
1 at £1Mustafa Bhatti
5.88%
Ordinary
1 at £1Puneet Badohgu & Meera Patel
5.88%
Ordinary
1 at £1Rebecca Wijeyesinghe
5.88%
Ordinary
1 at £1Reena Joseph
5.88%
Ordinary
1 at £1Rohini Ranasinghe
5.88%
Ordinary
1 at £1Sarah Thomas Lane
5.88%
Ordinary
1 at £1Saroj Vakani
5.88%
Ordinary
1 at £1Sui Pong Wan
5.88%
Ordinary
1 at £1Tajal Patel
5.88%
Ordinary

Financials

Year2014
Net Worth£17

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

31 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
16 October 2023Confirmation statement made on 11 October 2023 with updates (5 pages)
15 November 2022Termination of appointment of Angela Smiline Edison as a director on 23 October 2022 (1 page)
18 October 2022Confirmation statement made on 11 October 2022 with updates (5 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 October 2021Confirmation statement made on 11 October 2021 with updates (5 pages)
14 September 2021Appointment of Mr Mark Lee Bunyi as a director on 24 August 2021 (2 pages)
30 August 2021Appointment of Mrs Supatra Letetia Marcia Fernandes as a director on 24 August 2021 (2 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 July 2021Termination of appointment of Aisha Butt as a director on 8 July 2021 (1 page)
6 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 September 2020Second filing of Confirmation Statement dated 11 October 2019 (3 pages)
2 September 2020Second filing of Confirmation Statement dated 11 October 2018 (4 pages)
15 April 2020Appointment of Ms Aisha Butt as a director on 12 February 2020 (2 pages)
11 March 2020Appointment of Mr Atul Babulal Patil as a director on 12 February 2020 (2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 03/09/2020
(6 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 October 201811/10/18 Statement of Capital gbp 17
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/09/2020
(7 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 September 2016Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Urban Owners Limited as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Managed Exit Limited as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Urban Owners Limited as a secretary on 29 September 2016 (1 page)
29 September 2016Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 29 September 2016 (1 page)
29 September 2016Appointment of Managed Exit Limited as a secretary on 29 September 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 17
(8 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 17
(8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 May 2015Termination of appointment of Sarah Anne Douglas as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Sarah Anne Douglas as a director on 12 May 2015 (1 page)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 17
(9 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 17
(9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 April 2014Appointment of Urban Owners Limited as a secretary (3 pages)
24 April 2014Appointment of Urban Owners Limited as a secretary (3 pages)
24 April 2014Registered office address changed from Flat 6 210 Bath Road Hounslow Middlesex TW4 7DE on 24 April 2014 (2 pages)
24 April 2014Registered office address changed from Flat 6 210 Bath Road Hounslow Middlesex TW4 7DE on 24 April 2014 (2 pages)
12 March 2014Registered office address changed from 343 Bath Road Hounslow West Middlesex TW3 3DH on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from 343 Bath Road Hounslow West Middlesex TW3 3DH on 12 March 2014 (2 pages)
5 March 2014Appointment of Angela Smiline Edison as a director (3 pages)
5 March 2014Appointment of Angela Smiline Edison as a director (3 pages)
26 February 2014Termination of appointment of Umesh Pasricha as a director (2 pages)
26 February 2014Appointment of Sarah Anne Douglas as a director (3 pages)
26 February 2014Appointment of Bareen Charitra as a director (7 pages)
26 February 2014Appointment of Bareen Charitra as a director (7 pages)
26 February 2014Appointment of Sarah Anne Douglas as a director (3 pages)
26 February 2014Termination of appointment of Umesh Pasricha as a director (2 pages)
25 February 2014Appointment of Rebecca Wijeyesinghe as a director (3 pages)
25 February 2014Appointment of Rebecca Wijeyesinghe as a director (3 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 17
(5 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 17
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
1 June 2011Statement of capital following an allotment of shares on 11 October 2010
  • GBP 17
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 11 October 2010
  • GBP 17
(3 pages)
11 October 2010Incorporation (45 pages)
11 October 2010Incorporation (45 pages)