Background WavePink WaveYellow Wave

5 BURLINGTON STREET (BATH) MANAGEMENT COMPANY LIMITED (01861745)

5 BURLINGTON STREET (BATH) MANAGEMENT COMPANY LIMITED (01861745) is an active UK company. incorporated on 7 November 1984. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 BURLINGTON STREET (BATH) MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include WITHERS, Barrie John.

Company Number
01861745
Status
active
Type
ltd
Incorporated
7 November 1984
Age
41 years
Address
9 Margarets Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WITHERS, Barrie John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 BURLINGTON STREET (BATH) MANAGEMENT COMPANY LIMITED

5 BURLINGTON STREET (BATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 November 1984 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 BURLINGTON STREET (BATH) MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01861745

LTD Company

Age

41 Years

Incorporated 7 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

9 Margarets Buildings Bath, BA1 2LP,

Previous Addresses

4 Chapel Row Bath BA1 1HN England
From: 10 November 2022To: 21 November 2022
Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
From: 22 March 2022To: 10 November 2022
Clays End Barn Newton St Loe Bath BA2 9DE United Kingdom
From: 30 September 2015To: 22 March 2022
Clays End Barn Newton St Loe Bath BA2 9DE United Kingdom
From: 30 September 2015To: 30 September 2015
94 Park Lane Croydon Surrey CR0 1JB
From: 7 October 2014To: 30 September 2015
6 Gay Street Bath BA1 2PH
From: 7 November 1984To: 7 October 2014
Timeline

11 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Nov 84
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Feb 13
Director Left
Jul 13
Director Left
Feb 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BATH LEASEHOLD MANAGEMENT LTD

Active
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 10 Nov 2022

WITHERS, Barrie John

Active
Margarets Buildings, BathBA1 2LP
Born March 1948
Director
Appointed 26 Nov 2025

DEVONSHIRE, Leslie Gerald

Resigned
5 Burlington Street, BathBA1 2SA
Secretary
Appointed N/A
Resigned 01 May 1996

LANGSFORD, Peter

Resigned
5a Burlington Street, BathBA1 2SA
Secretary
Appointed 30 May 1996
Resigned 10 Jul 1996

MILLS, Richard James

Resigned
Ground Floor, Clays End Barn, BathBA2 9DE
Secretary
Appointed 25 Nov 2015
Resigned 22 Mar 2022

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 10 Jul 1996
Resigned 01 Oct 2014

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2014
Resigned 30 Sept 2015

PM PROPERTY SERVICES (WESSEX) LTD

Resigned
Ground Floor, Clays End Barn, BathBA2 9DE
Corporate secretary
Appointed 22 Mar 2022
Resigned 10 Nov 2022

ADAMS, Trudie

Resigned
Claverham Road, YattonBS49 4LA
Born February 1962
Director
Appointed 15 Oct 2002
Resigned 05 Jul 2013

ASHDOWN, Sarah

Resigned
Basement Flat, BathBA1 2SA
Born October 1986
Director
Appointed 15 Dec 2009
Resigned 26 Nov 2025

BARTELOT, Virginia

Resigned
Elderslie, EdenbridgeTN8 6LG
Born June 1953
Director
Appointed 27 Sept 2002
Resigned 30 Sept 2009

DENNIS, Allison

Resigned
179 Boundaries Road, LondonSW12 8HE
Born March 1966
Director
Appointed 28 Mar 2001
Resigned 27 Oct 2003

DENNIS, Brian William, Dr

Resigned
Ground Floor Flat Rivers House, BathBA1 2QF
Born September 1937
Director
Appointed 23 Nov 1994
Resigned 28 Mar 2001

DEVONSHIRE, Leslie Gerald

Resigned
5 Burlington Street, BathBA1 2SA
Born August 1926
Director
Appointed N/A
Resigned 01 May 1996

DEVONSHIRE, Monica

Resigned
518-1333 Hornby Street, British Colombia
Born April 1926
Director
Appointed 01 May 1996
Resigned 04 Feb 2013

ERRIDGE, Juliet Clare

Resigned
5 Burlington Street, BathBA1 2SA
Born February 1966
Director
Appointed N/A
Resigned 07 Feb 1994

HAINES, Brian Charles

Resigned
Pheasantry Cottage, HookRG27 0JN
Born June 1940
Director
Appointed 27 Oct 2003
Resigned 23 Feb 2010

HETHERINGTON, Louisa Clare

Resigned
Burlington Street, BathBA1 2SA
Born October 1971
Director
Appointed 07 Apr 2010
Resigned 23 Feb 2024

KELLY, Francis Gerard

Resigned
5 Burlington Street, BathBA1 2SA
Born November 1913
Director
Appointed N/A
Resigned 24 Jul 1998

LANGSFORD, Peter

Resigned
5a Burlington Street, BathBA1 2SA
Born December 1963
Director
Appointed N/A
Resigned 24 Jun 1998

LONG, Michael Gregory

Resigned
Basement Flat, BathBA1 2SA
Born May 1960
Director
Appointed 24 Jun 1998
Resigned 12 Oct 2009

MOSS, Julia Elisabeth

Resigned
2 Park Street, BathBA1 2TB
Born September 1940
Director
Appointed 07 Feb 1994
Resigned 27 Dec 2000

MOSS, Peter Nicholas Stanley

Resigned
2 Park Street, BathBA1 2TB
Born November 1940
Director
Appointed 27 Nov 2000
Resigned 15 Oct 2002

TAPSFIELD, Christine

Resigned
5 Burlington Street, BathBA1 2SA
Born March 1952
Director
Appointed 06 Jul 2000
Resigned 27 Sept 2002

WALKER, Christopher Charles, Captain

Resigned
5 Burlington Street, BathBA1 2SA
Born August 1942
Director
Appointed N/A
Resigned 23 Nov 1994
Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 November 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 November 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2021
CS01Confirmation Statement
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 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Secretary Company With Change Date
26 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Legacy
19 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
12 July 2007
288cChange of Particulars
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
288cChange of Particulars
Legacy
5 July 2007
288cChange of Particulars
Legacy
5 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
287Change of Registered Office
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
25 June 1997
287Change of Registered Office
Legacy
1 August 1996
288288
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
13 April 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Legacy
25 October 1993
288288
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Resolution
16 July 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
363b363b
Auditors Resignation Company
21 May 1991
AUDAUD
Auditors Resignation Company
16 May 1991
AUDAUD
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
29 January 1990
288288
Legacy
8 January 1990
288288
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
19 January 1989
288288
Legacy
19 January 1989
288288
Legacy
19 January 1989
288288
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
16 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
2 December 1986
363363
Incorporation Company
7 November 1984
NEWINCIncorporation