Background WavePink WaveYellow Wave

10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED (01499121)

10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED (01499121) is an active UK company. incorporated on 29 May 1980. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED has been registered for 45 years. Current directors include FELGATE, Elizabeth Jane, FYFE, Ellen-Iona, PRITCHARD, Suzanne and 2 others.

Company Number
01499121
Status
active
Type
ltd
Incorporated
29 May 1980
Age
45 years
Address
10 Kensington Place, Bath, BA1 6AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FELGATE, Elizabeth Jane, FYFE, Ellen-Iona, PRITCHARD, Suzanne, SIMPSON, David, SQUIRE, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED

10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 May 1980 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01499121

LTD Company

Age

45 Years

Incorporated 29 May 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

10 Kensington Place Bath, BA1 6AW,

Previous Addresses

Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
From: 21 March 2022To: 16 May 2022
Ground Floor Clays End Barn Newton St Leo Bath BA2 9DE United Kingdom
From: 5 September 2018To: 21 March 2022
94 Park Lane Croydon Surrey CR0 1JB
From: 9 October 2014To: 5 September 2018
6 Gay Street Bath Bristol & North East Somerset BA1 2PH
From: 29 May 1980To: 9 October 2014
Timeline

7 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
May 80
Director Joined
Oct 09
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Mar 18
Director Joined
Jun 18
Director Joined
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

FELGATE, Elizabeth Jane

Active
Kensington Place, BathBA1 6AW
Born May 1973
Director
Appointed 12 Oct 1999

FYFE, Ellen-Iona

Active
10 Kensington Place, BathBA1 6AW
Born October 1996
Director
Appointed 14 Apr 2023

PRITCHARD, Suzanne

Active
Kensington Place, BathBA1 6AW
Born July 1966
Director
Appointed 28 Nov 2017

SIMPSON, David

Active
Garden Flat, BathBA1 6AW
Born March 1975
Director
Appointed 28 Mar 2006

SQUIRE, David

Active
Kensington Place, BathBA1 6AW
Born November 1963
Director
Appointed 28 Nov 2017

DUNN, Peter James Christie

Resigned
Garden Flat 10 Kensington Place, BathBA1 6AW
Secretary
Appointed 21 Jun 1999
Resigned 04 Sept 2000

MOTT, Graeme

Resigned
10 Kensington Place, BathBA1 6AW
Secretary
Appointed 06 Jun 1992
Resigned 21 Jun 1999

SIOCOMBE, Peter

Resigned
10 Kensington Place, BathBA1 6AW
Secretary
Appointed N/A
Resigned 05 Jun 1992

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 01 May 2001
Resigned 01 Oct 2014

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2014
Resigned 24 Aug 2018

PM PROPERTY SERVICES (WESSEX) LTD

Resigned
Ground Floor, Clays End Barn, BathBA2 9DE
Corporate secretary
Appointed 21 Mar 2022
Resigned 17 May 2022

DUNN, Peter James Christie

Resigned
Garden Flat 10 Kensington Place, BathBA1 6AW
Born May 1963
Director
Appointed 18 Dec 1996
Resigned 07 Nov 2000

GEORGE, Andrew

Resigned
10 Kensington Place, BathBA1 6AW
Born August 1964
Director
Appointed N/A
Resigned 20 May 1994

GOWMAN, Peter

Resigned
10 Kensington Place, BathBA1 6AW
Born September 1959
Director
Appointed 20 May 1994
Resigned 02 Apr 1997

MOTT, Graeme

Resigned
10 Kensington Place, BathBA1 6AW
Born May 1965
Director
Appointed N/A
Resigned 19 Apr 1999

MOUNSEY, Robert Stephen

Resigned
10 Kensington Place, BathBA1 6AW
Born December 1971
Director
Appointed 30 Oct 2000
Resigned 31 May 2006

PENTREATH, Timothy

Resigned
10 Kensington Place, BathBA1 6AW
Born February 1964
Director
Appointed 23 Dec 1992
Resigned 18 Dec 1996

QUIRK-MARKU, Catharine

Resigned
10 Kensington Place, BathBA1 6AW
Born May 1979
Director
Appointed 19 May 2009
Resigned 31 Mar 2014

REAL, Eileen

Resigned
10 Kensington Place, BathBA1 6AW
Born October 1946
Director
Appointed N/A
Resigned 24 Jan 2014

SIOCOMBE, Peter

Resigned
10 Kensington Place, BathBA1 6AW
Born August 1955
Director
Appointed N/A
Resigned 05 Jun 1992

STONEMAN, David John

Resigned
10 Kensington Place, BathBA1 6AW
Born May 1975
Director
Appointed 02 Apr 1997
Resigned 30 Oct 2000

WALSHAM, Suzanne Michelle

Resigned
18, BerkhamstedHP4 1ND
Born February 1969
Director
Appointed N/A
Resigned 30 Aug 2006
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 March 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
9 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288cChange of Particulars
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
30 May 2001
287Change of Registered Office
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1997
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
288288
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Legacy
13 March 1992
363aAnnual Return
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 May 1980
NEWINCIncorporation