65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED - BATH
Company Profile | Company Filings |
Overview
65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED was incorporated 43 years ago on 12/02/1981 and has the registered number: 01545142. The accounts status is DORMANT and accounts are next due on 31/12/2024.
65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED was incorporated 43 years ago on 12/02/1981 and has the registered number: 01545142. The accounts status is DORMANT and accounts are next due on 31/12/2024.
65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED - BATH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BASEMENT FLAT 65 NEWBRIDGE ROAD BATH
BATH
BA1 3HF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON JAMES STRONG | Jan 1992 | British | Director | 2021-07-31 | CURRENT |
MISS ALENA STUDENTOVA | Nov 1971 | British | Director | 2014-03-19 | CURRENT |
MR MARCO SPOSATO | Jul 1986 | Italian | Director | 2023-09-15 | CURRENT |
MS AYSE OZLEM GURDAL | May 1988 | Turkish | Director | 2023-09-17 | CURRENT |
MR MARCO SPOSATO | Secretary | 2023-09-15 | CURRENT | ||
MISS ALICE PEMBRIDGE | Apr 1987 | British | Director | 2018-03-08 UNTIL 2023-09-15 | RESIGNED |
MISS CATHRYN ANNE DAVIES | Secretary | 2017-03-07 UNTIL 2018-01-08 | RESIGNED | ||
MISS ALICE PEMBRIDGE | Secretary | 2019-11-21 UNTIL 2023-09-15 | RESIGNED | ||
LORRAINE DAWN NEVILL | Aug 1961 | British | Secretary | 1997-09-28 UNTIL 2017-03-07 | RESIGNED |
MR SAMUEL LANDRY | Secretary | 2018-01-08 UNTIL 2019-11-22 | RESIGNED | ||
SALLY JAYNE HEPBURN | Jul 1971 | British | Secretary | 1994-10-01 UNTIL 1997-02-28 | RESIGNED |
MISS CATHRYN ANNE DAVIES | Secretary | 2017-03-09 UNTIL 2018-01-08 | RESIGNED | ||
SALLY JUBB | British | Secretary | 1997-03-01 UNTIL 1997-07-03 | RESIGNED | |
ANGUS JOHN COTTELL | British | Secretary | RESIGNED | ||
ANDREW HEAP | Jun 1963 | British | Director | RESIGNED | |
SUSHILA MAHTO | Jan 1974 | British | Director | 1997-10-14 UNTIL 2012-11-15 | RESIGNED |
JONATHAN LOUIS NEVILL | Sep 1957 | British | Director | 1997-09-28 UNTIL 2017-03-07 | RESIGNED |
LORRAINE DAWN NEVILL | Aug 1961 | British | Director | 1997-09-28 UNTIL 2017-03-07 | RESIGNED |
MR SAMUAL JAMES LANDRY | Jun 1988 | British | Director | 2017-03-07 UNTIL 2021-06-04 | RESIGNED |
SALLY JUBB | British | Director | RESIGNED | ||
SALLY JAYNE HEPBURN | Jul 1971 | British | Director | 1994-10-01 UNTIL 1999-03-26 | RESIGNED |
IAN DAVID HEPBURN | Apr 1971 | British | Director | 1994-10-01 UNTIL 1999-03-26 | RESIGNED |
ANN HEAP | Jun 1929 | British | Director | RESIGNED | |
MR JAMIE WARNER BAGE | Nov 1977 | British | Director | 2013-03-04 UNTIL 2016-03-15 | RESIGNED |
MARC GODFREY | Oct 1972 | British | Director | 1999-03-26 UNTIL 2011-04-30 | RESIGNED |
MISS CATHRYN ANNE DAVIES | Sep 1974 | British | Director | 2016-03-15 UNTIL 2018-03-07 | RESIGNED |
ALISON RUTH COX | Mar 1960 | British | Director | RESIGNED | |
ANGUS JOHN COTTELL | British | Director | RESIGNED | ||
MRS CASADY ELIZABETH BAGE | Apr 1974 | British | Director | 2013-03-04 UNTIL 2016-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Marco Sposato | 2023-09-15 | 7/1986 | Bath |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Simon James Strong | 2021-07-31 | 1/1992 | Bath |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Alice Pembridge | 2018-02-01 - 2023-09-15 | 4/1987 | Bath | Ownership of shares 25 to 50 percent |
Mr Samuel Landry | 2017-03-07 - 2021-06-04 | 6/1988 | Bath | Ownership of shares 25 to 50 percent |
Ms Alena Studentova | 2016-04-06 | 11/1971 | Bath | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED | 2023-07-25 | 31-03-2023 | £3 Cash £3 equity |
Dormant Company Accounts - 65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED | 2022-11-29 | 31-03-2022 | £3 Cash £3 equity |
Dormant Company Accounts - 65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED | 2021-11-24 | 31-03-2021 | £3 Cash £3 equity |
Dormant Company Accounts - 65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED | 2021-02-26 | 31-03-2020 | £3 Cash £3 equity |
Dormant Company Accounts - 65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED | 2019-11-26 | 31-03-2019 | £3 Cash £3 equity |
Dormant Company Accounts - 65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED | 2018-11-30 | 31-03-2018 | £3 Cash £3 equity |
Dormant Company Accounts - 65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED | 2017-12-07 | 31-03-2017 | £3 Cash £3 equity |