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 - BATH

This company is listed in the following categories:
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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
45 NEWBRIDGE ROAD BATH LIMITED BATH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
129 NEWBRIDGE ROAD (BATH) LIMITED BATH ENGLAND Active DORMANT 99999 - Dormant Company
47 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED BATH ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BARCOL-AIR (UK) LTD BATH Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
BARCOL-AIR REDLAW LTD BATH UNITED KINGDOM Active DORMANT 35300 - Steam and air conditioning supply
REDLAW VAV LIMITED BATH UNITED KINGDOM Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
77 NEWBRIDGE ROAD RTM COMPANY LIMITED BATH UNITED KINGDOM Active DORMANT 98000 - Residents property management
BATH PERFUSION SERVICES LIMITED BATH ENGLAND Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities