30 BATH ROAD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 30 BATH ROAD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05182758 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 30 BATH ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 30 BATH ROAD MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 4 Chipstead Parade CR5 3TE Chipstead Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 30 BATH ROAD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for 30 BATH ROAD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for 30 BATH ROAD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mandeville Estates Limited as a secretary on Sep 18, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Registered office address changed from C/O Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on Feb 04, 2025 | 1 pages | AD01 | ||
Termination of appointment of Jonathan Alexander Coakes as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
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 Oct 01, 2023 | 1 pages | AD01 | ||
Registered office address changed from The Rectory Castle Carrock Brampton CA8 9LZ United Kingdom to C/O Mandeville Estates Portsmouth Road Thames Ditton Surrey KT7 0XA on Sep 30, 2023 | 1 pages | AD01 | ||
Termination of appointment of Castle Eden Property Management Ltd as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 4 pages | AA | ||
Director's details changed for Mr Swapnil Maheshkumar Kashyap on Mar 31, 2023 | 2 pages | CH01 | ||
Appointment of Castle Eden Property Management Ltd as a secretary on Nov 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Castle Eden Property Management Ltd as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||
Appointment of Castle Eden Property Management Ltd as a secretary on Nov 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Pbm Property Management as a secretary on Oct 31, 2022 | 1 pages | TM02 | ||
Appointment of Mr Manjit Singh Gill as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Alexander Coakes as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Registered office address changed from 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ to The Rectory Castle Carrock Brampton CA8 9LZ on Jan 16, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin Alan Jones as a director on Jul 22, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 4 pages | AA | ||
Appointment of Mrs Daria Wziech as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of 30 BATH ROAD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANDEVILLE ESTATES LIMITED | Secretary | Station Parade CR5 3TE Chipstead 4 Surrey England |
| 277970800001 | ||||||||||
| DOWNING, Robert Michael | Director | 74 30 Bath Road SL1 3SR Slough Berkshire | United Kingdom | British | 126757390001 | |||||||||
| GILL, Manjit Singh | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | British | 196363390001 | |||||||||
| GREWAL, Amandeep Singh, Dr | Director | Flat 43 30 Bath Road SL1 3SS Slough Berkshire | England | British | 110395840001 | |||||||||
| KASHYAP, Swapnil Maheshkumar | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | British | 255832440002 | |||||||||
| WZIECH, Daria | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | Polish | 289104970001 | |||||||||
| ATWELL, George Edward Charles | Secretary | 5 Bracken Wood HP14 4TD Naphill Buckinghamshire | British | 146916550001 | ||||||||||
| MORGAN, Simon John | Secretary | Tryfan Perry Lane Bledlow Princes Risborough HP27 9QS Bucks Buckinghamshire | British | 160707430001 | ||||||||||
| PROPERTY MANAGEMENT LTD, Castle Eden | Secretary | Castle Carrock CA8 9LZ Brampton The Rectory United Kingdom | 304511420001 | |||||||||||
| CASTLE EDEN PROPERTY MANAGEMENT LTD | Secretary | Castle Carrock CA8 9LZ Brampton The Rectory United Kingdom |
| 214010770001 | ||||||||||
| PBM PROPERTY MANAGEMENT | Secretary | Centennial Avenue Elstree WD6 3TJ Borehamwood 395 Centennial Park England |
| 264255570001 | ||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England |
| 93596470001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COAKES, Jonathan Alexander | Director | Admirals Quarters Portsmouth Road KT7 0XA Thames Ditton C/O Mandeville Estates England | England | British | 304495440001 | |||||||||
| GIBSON, Lisa | Director | Flat 34 30 Bath Road SL1 3SS Slough Berkshire | British | 121200360001 | ||||||||||
| HAZEL, Gareth | Director | Flat 67 30 Bath Road SL1 3SS Slough Berkshire | British | 121200410001 | ||||||||||
| HOWELLS, Timothy James | Director | Centennial Park Centennial Avenue WD6 3TJ Elstree 395 Herts | England | British | 268969930001 | |||||||||
| JONES, Benjamin Alan | Director | Flat 41 30 Bath Road SL1 3SS Slough Berkshire | United Kingdom | British | 120489890001 | |||||||||
| SCANLON, Edward Francis | Director | Oak Timbers 12 Windsor Road SL9 7NA Gerrards Cross Buckinghamshire | British | 99191590002 | ||||||||||
| SLOAN, Ian Thomas | Director | Cypress Lodge Nottingham Road South WD3 5DN Heronsgate Hertfordshire | British | 111222440001 | ||||||||||
| WALLACE, Stuart James | Director | 40 Holy Thorn Lane Shenley Church End MK5 6HA Milton Keynes Buckinghamshire | England | British | 39077720002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for 30 BATH ROAD MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 19, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0