Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED
Company Information for

12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED

12 Grosvenor Place, London Road, Bath, BA1 6AX,
Company Registration Number
02342622
Private Limited Company
Active

Company Overview

About 12 Grosvenor Place (bath) Management Company Ltd
12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED was founded on 1989-02-02 and has its registered office in Bath. The organisation's status is listed as "Active". 12 Grosvenor Place (bath) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
12 Grosvenor Place
London Road
Bath
BA1 6AX
Other companies in BA1
 
Filing Information
Company Number 02342622
Company ID Number 02342622
Date formed 1989-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-02
Account next due 2025-11-02
Latest return 2023-10-04
Return next due 2024-10-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-28 12:47:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DESANKA ROWELL OZIM
Company Secretary 1992-02-02
JAMES ANDREW CHARLES ENGLISH
Director 2013-12-23
CHERENE NATALIE ETEM
Director 2012-11-14
DOUGLAS ROBERT FENN
Director 1992-02-02
MATTHEW WAYNE LAWRENCE
Director 2013-12-18
FRANCES ELEANOR STONE
Director 2013-12-18
MICHAEL WILLIAM WOOD
Director 1992-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JOY COWAN
Director 2006-03-31 2013-12-23
BARBARA LOUISE GITTINGS
Director 2003-05-28 2013-12-18
HAROLD JOHN GITTINGS
Director 2003-05-28 2013-12-18
LINDSAY-JANE FRASER-GRANTE
Director 2008-01-17 2012-11-14
BRIAN GRANTE
Director 2008-01-17 2012-11-14
ANTHONY WILSON HICKMAN
Director 1993-06-16 2007-05-11
JOANNA CLARE PAYNE
Director 1999-12-11 2006-03-31
NANCY BAKER
Director 2000-02-11 2003-05-28
JASON CARL GARDNER
Director 2000-02-11 2003-05-28
GEORGE RAYMOND BERRY
Director 1994-02-25 2000-02-11
TABITHA CLAIRE HENDRIE STEWART
Director 1996-02-01 1999-12-14
ANTONIA PATRICIA SECHI-JOHNSON
Director 1992-02-02 1996-01-02
DEBORAH MARSHALL
Director 1992-02-02 1994-02-25
HOWARD JOHN MORGAN
Director 1992-02-02 1994-02-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28MICRO ENTITY ACCOUNTS MADE UP TO 02/02/24
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-06-01MICRO ENTITY ACCOUNTS MADE UP TO 02/02/23
2022-10-05CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 02/02/22
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER LANGER
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ELEANOR STONE
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 02/02/21
2020-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 02/02/20
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 02/02/19
2019-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHERENE NATALIE ETEM
2019-05-04AP01DIRECTOR APPOINTED MR EDWARD MARTYN JOHN PASHLEY
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 02/02/18
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 02/02/17
2016-12-19AA02/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-02-07LATEST SOC07/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-07AR0102/02/16 ANNUAL RETURN FULL LIST
2015-08-10AA02/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-05AR0102/02/15 ANNUAL RETURN FULL LIST
2014-10-27AA02/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-17AR0102/02/14 ANNUAL RETURN FULL LIST
2014-02-17AP01DIRECTOR APPOINTED MS FRANCES ELEANOR STONE
2014-02-17AP01DIRECTOR APPOINTED MR MATTHEW WAYNE LAWRENCE
2014-02-17AP01DIRECTOR APPOINTED MR JAMES ANDREW CHARLES ENGLISH
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD GITTINGS
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GITTINGS
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA COWAN
2013-10-24AA02/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-19AR0102/02/13 ANNUAL RETURN FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MS CHERENE NATALIE ETEM
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRANTE
2013-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY-JANE FRASER-GRANTE
2012-10-24AA02/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-15AR0102/02/12 FULL LIST
2011-10-20AA02/02/11 TOTAL EXEMPTION FULL
2011-02-15AR0102/02/11 FULL LIST
2010-10-26AA02/02/10 TOTAL EXEMPTION FULL
2010-02-19AR0102/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WOOD / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GRANTE / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JOHN GITTINGS / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LOUISE GITTINGS / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY-JANE FRASER-GRANTE / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT FENN / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JOY COWAN / 17/02/2010
2009-10-26AA02/02/09 TOTAL EXEMPTION FULL
2009-02-23363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-11-28AA02/02/08 TOTAL EXEMPTION FULL
2008-02-20363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2007-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/02/07
2007-02-28363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/02/06
2006-11-28288bDIRECTOR RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-02-07363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/05
2005-02-09363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/04
2004-02-24363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/03
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288bDIRECTOR RESIGNED
2003-03-01363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/02
2002-01-30363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/01
2001-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/00
2000-03-03288aNEW DIRECTOR APPOINTED
2000-03-03288aNEW DIRECTOR APPOINTED
2000-03-03363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
2000-03-03288aNEW DIRECTOR APPOINTED
2000-03-03363(288)DIRECTOR RESIGNED
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/99
1999-02-25363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-02-02
Annual Accounts
2013-02-02
Annual Accounts
2012-02-02
Annual Accounts
2011-02-02
Annual Accounts
2010-02-02
Annual Accounts
2017-02-02
Annual Accounts
2018-02-02
Annual Accounts
2018-02-02
Annual Accounts
2018-02-02
Annual Accounts
2018-02-02
Annual Accounts
2019-02-02
Annual Accounts
2020-02-02
Annual Accounts
2021-02-02
Annual Accounts
2022-02-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4