30 Bath Road Management Company Limited

General information

Name:

30 Bath Road Management Company Ltd

Office Address:

C/o Mandeville Estates Admirals Quarters Portsmouth Road KT7 0XA Thames Ditton

Number: 05182758

Incorporation date: 2004-07-19

End of financial year: 31 July

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Registered as 05182758 twenty years ago, 30 Bath Road Management Company Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's latest mailing address is C/o Mandeville Estates Admirals Quarters, Portsmouth Road Thames Ditton. The firm's registered with SIC code 98000 and has the NACE code: Residents property management. Sunday 31st July 2022 is the last time when account status updates were filed.

The knowledge we have regarding this particular enterprise's management shows a leadership of six directors: Manjit G., Jonathan C., Daria W. and 3 other members of the Management Board who might be found within the Company Staff section of this page who assumed their respective positions on 2022/11/01, 2021/11/01 and 2019/02/20.

Financial data based on annual reports

Company staff

Manjit G.

Role: Director

Appointed: 01 November 2022

Latest update: 3 April 2024

Jonathan C.

Role: Director

Appointed: 01 November 2022

Latest update: 3 April 2024

Daria W.

Role: Director

Appointed: 01 November 2021

Latest update: 3 April 2024

Swapnil K.

Role: Director

Appointed: 20 February 2019

Latest update: 3 April 2024

Robert D.

Role: Director

Appointed: 18 December 2007

Latest update: 3 April 2024

Amandeep G.

Role: Director

Appointed: 26 February 2007

Latest update: 3 April 2024

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 February 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 7 April 2016
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24 April 2013
Annual Accounts 17 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from C/O Mandeville Estates Portsmouth Road Thames Ditton Surrey KT7 0XA England to C/O Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on Sunday 1st October 2023 (AD01)
filed on: 1st, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

36 St Ann Street

Post code:

SP1 2DP

City / Town:

Salisbury

HQ address,
2013

Address:

Fisher House 84 Fisherton Street

Post code:

SP2 7QY

City / Town:

Salisbury

HQ address,
2014

Address:

Fisher House 84 Fisherton Street

Post code:

SP2 7QY

City / Town:

Salisbury

HQ address,
2015

Address:

Fisher House 84 Fisherton Street

Post code:

SP2 7QY

City / Town:

Salisbury

HQ address,
2016

Address:

Fisher House 84 Fisherton Street

Post code:

SP2 7QY

City / Town:

Salisbury

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
19
Company Age

Closest Companies - by postcode