10 STATION ROAD (BATH) MANAGEMENT COMPANY LIMITED - BATH


Company Profile Company Filings

Overview

10 STATION ROAD (BATH) MANAGEMENT COMPANY LIMITED is a Private Limited Company from BATH and has the status: Active.
10 STATION ROAD (BATH) MANAGEMENT COMPANY LIMITED was incorporated 36 years ago on 14/10/1987 and has the registered number: 02178095. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

10 STATION ROAD (BATH) MANAGEMENT COMPANY 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

THE GARDEN FLAT 10 STATION ROAD
BATH
BA1 3DY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/01/2023 29/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIGRID ENGELEN Jun 1959 German Director 1993-08-13 CURRENT
SIGRID ENGELEN Jun 1959 German Secretary 1994-08-24 CURRENT
MS LYNDA ADOURIAN Sep 1973 British Director 2017-04-03 CURRENT
MR ALEXANDER JAMES HUMFREY Mar 1994 British Director 2023-04-18 CURRENT
MR DOUGLAS JAMES BARBER Nov 1986 British Director 2019-07-01 UNTIL 2023-04-10 RESIGNED
MRS KARIN CRONEY Jul 1953 British Director 2011-09-22 UNTIL 2016-02-12 RESIGNED
SANDRA ELKINS Sep 1973 British Director 2007-10-10 UNTIL 2009-10-31 RESIGNED
PAUL DAVID HELBIG May 1963 British Director 1995-12-21 UNTIL 2003-10-01 RESIGNED
JANE FORSTER Jul 1975 British Director 2003-10-01 UNTIL 2011-09-22 RESIGNED
ELIZABETH LUCY KUHLKE Dec 1972 British Director 2000-12-16 UNTIL 2003-10-31 RESIGNED
DINAH RUTH OSMOND Sep 1974 British Director 2003-10-31 UNTIL 2007-10-09 RESIGNED
MR ZAHID ABDUL GAFOOR PATEL Oct 1978 British Director 2016-02-15 UNTIL 2019-02-15 RESIGNED
DEBORAH POPE Aug 1961 British Director 1994-08-24 UNTIL 1998-07-31 RESIGNED
CHARLOTTE LOUISE PROSSER Mar 1974 British Director 1998-07-31 UNTIL 2000-11-01 RESIGNED
MS SUSAN HOBBS Jun 1956 British Director RESIGNED
MR DAVID JOHN WILTSHIRE British Secretary RESIGNED
MICHAEL ANDREW SLAVIN Jul 1984 British Director 2009-11-07 UNTIL 2017-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alexander James Humfrey 2023-04-10 3/1994 Bath   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Douglas James Barber 2019-07-09 - 2023-04-10 11/1986 Bath   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ms Lynda Adourian 2017-06-19 9/1973 Bath   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ms Sigrid Engelen 2016-04-06 6/1959 Bath   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMAGE CENTRE LIMITED CHIPPENHAM ENGLAND Active MICRO ENTITY 18129 - Printing n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENESIS THE NAUTILUS LIFESTYLE CENTRE LIMITED BATH Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.