30 BATH ROAD MANAGEMENT COMPANY LIMITED

30 BATH ROAD MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name30 BATH ROAD MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05182758
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for 30 BATH ROAD MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for 30 BATH ROAD MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for 30 BATH ROAD MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mandeville Estates Limited as a secretary on Sep 18, 2025

    2 pagesAP04

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Jonathan Alexander Coakes as a director on Nov 29, 2024

    1 pagesTM01

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Castle Eden Property Management Ltd as a secretary on Sep 30, 2023

    1 pagesTM02

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    4 pagesAA

    Director's details changed for Mr Swapnil Maheshkumar Kashyap on Mar 31, 2023

    2 pagesCH01

    Appointment of Castle Eden Property Management Ltd as a secretary on Nov 01, 2022

    2 pagesAP04

    Termination of appointment of Castle Eden Property Management Ltd as a secretary on Nov 01, 2022

    1 pagesTM02

    Appointment of Castle Eden Property Management Ltd as a secretary on Nov 01, 2022

    2 pagesAP03

    Termination of appointment of Pbm Property Management as a secretary on Oct 31, 2022

    1 pagesTM02

    Appointment of Mr Manjit Singh Gill as a director on Nov 01, 2022

    2 pagesAP01

    Appointment of Mr Jonathan Alexander Coakes as a director on Nov 01, 2022

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin Alan Jones as a director on Jul 22, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2021

    4 pagesAA

    Appointment of Mrs Daria Wziech as a director on Nov 01, 2021

    2 pagesAP01

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Who are the officers of 30 BATH ROAD MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANDEVILLE ESTATES LIMITED
    Station Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Secretary
    Station Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number10263580
    277970800001
    DOWNING, Robert Michael
    74
    30 Bath Road
    SL1 3SR Slough
    Berkshire
    Director
    74
    30 Bath Road
    SL1 3SR Slough
    Berkshire
    United KingdomBritish126757390001
    GILL, Manjit Singh
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandBritish196363390001
    GREWAL, Amandeep Singh, Dr
    Flat 43
    30 Bath Road
    SL1 3SS Slough
    Berkshire
    Director
    Flat 43
    30 Bath Road
    SL1 3SS Slough
    Berkshire
    EnglandBritish110395840001
    KASHYAP, Swapnil Maheshkumar
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandBritish255832440002
    WZIECH, Daria
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandPolish289104970001
    ATWELL, George Edward Charles
    5 Bracken Wood
    HP14 4TD Naphill
    Buckinghamshire
    Secretary
    5 Bracken Wood
    HP14 4TD Naphill
    Buckinghamshire
    British146916550001
    MORGAN, Simon John
    Tryfan Perry Lane Bledlow
    Princes Risborough
    HP27 9QS Bucks
    Buckinghamshire
    Secretary
    Tryfan Perry Lane Bledlow
    Princes Risborough
    HP27 9QS Bucks
    Buckinghamshire
    British160707430001
    PROPERTY MANAGEMENT LTD, Castle Eden
    Castle Carrock
    CA8 9LZ Brampton
    The Rectory
    United Kingdom
    Secretary
    Castle Carrock
    CA8 9LZ Brampton
    The Rectory
    United Kingdom
    304511420001
    CASTLE EDEN PROPERTY MANAGEMENT LTD
    Castle Carrock
    CA8 9LZ Brampton
    The Rectory
    United Kingdom
    Secretary
    Castle Carrock
    CA8 9LZ Brampton
    The Rectory
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10177715
    214010770001
    PBM PROPERTY MANAGEMENT
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    395 Centennial Park
    England
    Secretary
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    395 Centennial Park
    England
    Identification TypeUK Limited Company
    Registration Number04629805
    264255570001
    REMUS MANAGEMENT LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Identification TypeEuropean Economic Area
    Registration Number02570943
    93596470001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COAKES, Jonathan Alexander
    Admirals Quarters
    Portsmouth Road
    KT7 0XA Thames Ditton
    C/O Mandeville Estates
    England
    Director
    Admirals Quarters
    Portsmouth Road
    KT7 0XA Thames Ditton
    C/O Mandeville Estates
    England
    EnglandBritish304495440001
    GIBSON, Lisa
    Flat 34
    30 Bath Road
    SL1 3SS Slough
    Berkshire
    Director
    Flat 34
    30 Bath Road
    SL1 3SS Slough
    Berkshire
    British121200360001
    HAZEL, Gareth
    Flat 67
    30 Bath Road
    SL1 3SS Slough
    Berkshire
    Director
    Flat 67
    30 Bath Road
    SL1 3SS Slough
    Berkshire
    British121200410001
    HOWELLS, Timothy James
    Centennial Park
    Centennial Avenue
    WD6 3TJ Elstree
    395
    Herts
    Director
    Centennial Park
    Centennial Avenue
    WD6 3TJ Elstree
    395
    Herts
    EnglandBritish268969930001
    JONES, Benjamin Alan
    Flat 41
    30 Bath Road
    SL1 3SS Slough
    Berkshire
    Director
    Flat 41
    30 Bath Road
    SL1 3SS Slough
    Berkshire
    United KingdomBritish120489890001
    SCANLON, Edward Francis
    Oak Timbers
    12 Windsor Road
    SL9 7NA Gerrards Cross
    Buckinghamshire
    Director
    Oak Timbers
    12 Windsor Road
    SL9 7NA Gerrards Cross
    Buckinghamshire
    British99191590002
    SLOAN, Ian Thomas
    Cypress Lodge
    Nottingham Road South
    WD3 5DN Heronsgate
    Hertfordshire
    Director
    Cypress Lodge
    Nottingham Road South
    WD3 5DN Heronsgate
    Hertfordshire
    British111222440001
    WALLACE, Stuart James
    40 Holy Thorn Lane
    Shenley Church End
    MK5 6HA Milton Keynes
    Buckinghamshire
    Director
    40 Holy Thorn Lane
    Shenley Church End
    MK5 6HA Milton Keynes
    Buckinghamshire
    EnglandBritish39077720002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2016The 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