16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED - BATH


Company Profile Company Filings

Overview

16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED is a Private Limited Company from BATH and has the status: Active.
16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED was incorporated 34 years ago on 09/05/1990 and has the registered number: 02500444. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

16 KENSINGTON PLACE (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 / 12 31/12/2022 30/09/2024

Registered Office

FLAT 6
BATH
AVON
BA1 6AP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSHUA WILLIAM CLARK May 1980 British Director 2015-04-07 CURRENT
DANIEL COLLINGS Feb 1973 British Secretary 2007-05-01 CURRENT
DANIEL COLLINGS Feb 1973 British Director 2007-05-01 CURRENT
MR ALEX TAYLOR Dec 1998 British Director 2023-09-12 CURRENT
MR MARCUS JENNINGS Sep 1969 British Director 2023-12-01 CURRENT
MISS KATHRYN ELIZABETH GILMORE Feb 1993 British Director 2019-07-26 CURRENT
MR JACK CUTHBERT Sep 1987 British Director 2010-04-12 CURRENT
SIOBHAN HOLT British Secretary 2004-07-28 UNTIL 2007-12-01 RESIGNED
ELAINE PURVES Apr 1967 British Secretary 1995-03-21 UNTIL 1997-07-22 RESIGNED
SOPHIE CLARISSA BROWN British Secretary 2000-02-02 UNTIL 2001-12-09 RESIGNED
MR DANIEL COLLINGS Dec 1973 British Secretary 2008-01-01 UNTIL 2009-01-30 RESIGNED
VERA CONSTANCE FRANCIS Feb 1913 British Director 1991-11-01 UNTIL 1992-12-11 RESIGNED
DR JAN WILLEM GADELLA Apr 1940 Dutch Director 1993-11-10 UNTIL 2005-08-06 RESIGNED
MR ANDREW WILLIAM HENRY GREENER British Director 1991-11-01 UNTIL 2000-02-04 RESIGNED
MR MICHAEL JOHN HOWARD-KYAN Aug 1955 British Director RESIGNED
MRS JUDITH MARGARET HUFTON Oct 1945 British Director 2002-10-11 UNTIL 2005-08-06 RESIGNED
MR STEPHEN CHARLES JONES Apr 1963 British Director 2012-04-01 UNTIL 2018-02-15 RESIGNED
MR LESLIE ROBERT DYMOND Sep 1940 British Secretary RESIGNED
NICOLA JAYNE FOSTER British Secretary 2001-12-10 UNTIL 2004-02-05 RESIGNED
MR ANDREW WILLIAM HENRY GREENER British Secretary 1991-11-01 UNTIL 1995-09-21 RESIGNED
HILARY ELIZABETH ANNE WILKINS Sep 1974 British Director 2001-12-09 UNTIL 2005-08-06 RESIGNED
ANGELA STAVELY Australian Secretary 2007-05-01 UNTIL 2009-01-30 RESIGNED
CHRISTINA LOUISE WOOD Jan 1971 British Secretary 1997-08-20 UNTIL 1999-09-15 RESIGNED
DANIEL COLLINGS Feb 1973 British Secretary 2004-02-05 UNTIL 2005-08-06 RESIGNED
ANNEE ROSAMUNDE VICTORIA DYMOND May 1940 British Director 1991-11-01 UNTIL 2000-02-29 RESIGNED
CHRISTINA LOUISE WOOD Jan 1971 British Director 1997-08-20 UNTIL 1999-09-15 RESIGNED
BARRY RICHARD FRANCIS Jul 1943 British Director 1991-11-01 UNTIL 1993-04-20 RESIGNED
DR VICKI COLLINSON Aug 1976 British Director 2004-02-05 UNTIL 2008-01-09 RESIGNED
MR DANIEL COLLINGS Dec 1973 British Director 2008-01-01 UNTIL 2009-01-30 RESIGNED
MISS ANNA JOSEPHINE BOYCE Dec 1984 British Director 2018-05-10 UNTIL 2019-07-25 RESIGNED
MR LESLIE ROBERT DYMOND Sep 1940 British Director 1991-11-01 UNTIL 2000-02-29 RESIGNED
JONATHAN MARK BAKER Apr 1972 British Director 2000-02-02 UNTIL 2005-08-06 RESIGNED
CHRISTOPHER ALDERSON Feb 1972 British Director 2000-04-02 UNTIL 2001-12-09 RESIGNED
THOMAS BADLEY Jun 1979 British Director 2004-02-05 UNTIL 2010-04-12 RESIGNED
KERRY EDWARDS May 1970 British Director 1993-11-10 UNTIL 1997-08-20 RESIGNED
DANIEL COLLINGS Feb 1973 British Director 2004-02-05 UNTIL 2005-08-06 RESIGNED
ELAINE PURVES Apr 1967 British Director 1992-12-11 UNTIL 1992-05-09 RESIGNED
DR MICHAEL STANLEY SHEPHERD Jan 1954 British Director 2001-12-10 UNTIL 2015-04-07 RESIGNED
MS ANGELA STAVELY Nov 1948 Australian Director 2010-05-24 UNTIL 2015-03-24 RESIGNED
NICOLA JANE FIFIELD Jul 1976 British Director 2000-04-02 UNTIL 2005-08-06 RESIGNED
MS JANET MARGARET WARREN Jul 1969 British Director 2010-04-12 UNTIL 2023-09-11 RESIGNED
MR DUNCAN JAMES WHITE Sep 1984 British Director 2015-03-23 UNTIL 2023-11-30 RESIGNED
SEAN MICHAEL FRANCIS DEEGAN Jun 1962 British Director 1991-11-01 UNTIL 1993-11-10 RESIGNED
FRASER JONATHAN REA Jan 1972 British Director 1997-07-22 UNTIL 2004-02-05 RESIGNED
ELAINE PURVES Apr 1967 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Daniel Collings 2017-05-06 - 2022-05-09 2/1973 Bath   Avon Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
16 BROCK STREET MANAGEMENT COMPANY LIMITED SOMERSET UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
7, RABY PLACE MANAGEMENT (BATH) LIMITED SOMERSET Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
12 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED BATH Active TOTAL EXEMPTION FULL 55900 - Other accommodation
2 WINIFRED'S DALE (BATH) LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
94 SYDNEY PLACE MANAGEMENT LIMITED TROWBRIDGE Active MICRO ENTITY 98000 - Residents property management
19/20 PULTENEY STREET (BATH) LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
12/13 NEW KING STREET (BATH) LIMITED BATH ENGLAND Active DORMANT 98000 - Residents property management
MARLBOROUGH MANSIONS (MANAGEMENT COMPANY) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
50, GREAT PULTENEY ST. MANAGEMENT CO. LTD BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
PENTLOCK (HOLDINGS) LTD BATH Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
CAMERON SERVICES LIMITED HAMPSHIRE Active MICRO ENTITY 62020 - Information technology consultancy activities
120 LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
PENTLOCK LTD BATH Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
JUDI HUFTON DESIGNS LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED CARDIFF WALES Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED 2024-05-11 31-12-2023 £19,918 equity
Micro-entity Accounts - 16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED 2023-05-12 31-12-2022 £23,995 equity
Micro-entity Accounts - 16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED 2022-08-11 31-12-2021 £24,670 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
18 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED BATH ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
11 KENSINGTON PLACE BATH LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
LONDON ROAD PARTNERSHIP BATH ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
17 KENSINGTON PLACE (BATH) LIMITED SOMERSET Active MICRO ENTITY 55900 - Other accommodation
19 KENSINGTON PLACE BATH LTD BATH Active MICRO ENTITY 98000 - Residents property management
JENNA DUNCAN GRAPHIC DESIGN LTD BATH UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
SURSUM VESTRY LTD BATH UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
YANDELL ACCOUNTING LTD BATH ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
MEADOW LANE LETTINGS LLP BATH ENGLAND Active TOTAL EXEMPTION FULL None Supplied