Background WavePink WaveYellow Wave

30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED (01936763)

30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED (01936763) is an active UK company. incorporated on 7 August 1985. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include BAGSHAW, Michael John, FRANCIS, Hilary Frances.

Company Number
01936763
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 1985
Age
40 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAGSHAW, Michael John, FRANCIS, Hilary Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED

30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 August 1985 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01936763

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 7 August 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

R M GUARANTEE THIRTEEN LIMITED
From: 7 August 1985To: 16 September 1985
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 10 October 2014To: 26 March 2025
C/O C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH
From: 16 May 2013To: 10 October 2014
30 Daniel Street Bath BA2 6ND
From: 7 August 1985To: 16 May 2013
Timeline

15 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Aug 85
Company Founded
Aug 85
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 14
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Owner Exit
May 23
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Oct 2014

BAGSHAW, Michael John

Active
95 London Road, CroydonCR0 2RF
Born December 1952
Director
Appointed 21 Mar 2016

FRANCIS, Hilary Frances

Active
95 London Road, CroydonCR0 2RF
Born May 1958
Director
Appointed 20 Aug 2015

BODOANO, Stephanie Laura

Resigned
30 Daniel Street, BathBA2 6ND
Secretary
Appointed 16 Sept 2006
Resigned 01 Oct 2014

CROCKER, Stephanie Laura

Resigned
30 Daniel Street, BathBA2 6ND
Secretary
Appointed 09 Sept 2002
Resigned 14 Aug 2007

LILLINGTON, Simon

Resigned
Ground Floor Flat 30 Daniel Street, BathBA2 6ND
Secretary
Appointed 01 Nov 1992
Resigned 24 Aug 1995

ORZABAL, Margaret

Resigned
1st Floor Maisonette, BathBA2 6ND
Secretary
Appointed 24 Aug 1995
Resigned 18 Jan 2002

SCOTT-BARRETT, Fiona

Resigned
30 Daniel Street, BathBA2 6ND
Secretary
Appointed N/A
Resigned 01 Nov 1992

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 16 May 2013
Resigned 01 Oct 2014

BLAIR, Colin James

Resigned
30 Daniel Street, BathBA2 6ND
Born July 1958
Director
Appointed 16 Jun 1992
Resigned 27 Oct 1994

BODOANO, Peter Joseph

Resigned
Ground Floor Flat, BathBA2 6ND
Born November 1946
Director
Appointed 22 Aug 1997
Resigned 20 Sept 2002

BODOANO, Stephanie Laura

Resigned
CroydonCR0 1JB
Born June 1954
Director
Appointed 05 Mar 2013
Resigned 27 Feb 2015

CHEBSEY, Susan Jane

Resigned
CroydonCR0 1JB
Born April 1956
Director
Appointed 01 May 2012
Resigned 27 Jan 2016

DEWEY, Rupert Grahame

Resigned
Church Farm House, BathBA2 8QS
Born March 1953
Director
Appointed 23 Jan 2007
Resigned 30 Apr 2012

DONALD, Stephen Antony

Resigned
30 Daniel St, BathBA2 6ND
Born September 1968
Director
Appointed 16 Sept 2006
Resigned 30 Apr 2012

DOUGLAS, Kim Margaret

Resigned
30 Daniel Street, BathBA2 6ND
Born March 1963
Director
Appointed N/A
Resigned 16 Jun 1992

KINGSTON, Jeremy

Resigned
30 Daniel Street, BathBA2 6ND
Born June 1972
Director
Appointed 09 Sept 2002
Resigned 14 Aug 2007

LEE, Sarah Elizabeth Noel

Resigned
Llandefalle, BreconLD3 0UW
Born October 1957
Director
Appointed 05 Mar 2013
Resigned 18 Jul 2014

LILLINGTON, Jane Rosina

Resigned
Ground Floor Flat 30 Daniel Street, BathBA2 6ND
Born May 1966
Director
Appointed N/A
Resigned 22 Aug 1997

LILLINGTON, Simon

Resigned
Ground Floor Flat 30 Daniel Street, BathBA2 6ND
Born March 1966
Director
Appointed N/A
Resigned 22 Aug 1997

MILES, Timothy John

Resigned
30 Daniel Street, BathBA2 6ND
Born December 1962
Director
Appointed N/A
Resigned 16 Aug 1992

OBORNE, Amanda Christine

Resigned
30 Daniel Street, BathBA2 6ND
Born November 1973
Director
Appointed 09 Sept 2002
Resigned 14 Aug 2007

ORZABAL, Margaret

Resigned
1st Floor Maisonette, BathBA2 6ND
Born December 1934
Director
Appointed 24 Aug 1995
Resigned 18 Jan 2002

PATTERSON, Ruth

Resigned
Garden Flat 30 Daniel Street, BathBA2 6ND
Born March 1961
Director
Appointed 27 Oct 1994
Resigned 09 Oct 1998

SCOTT-BARRETT, Fiona

Resigned
30 Daniel Street, BathBA2 6ND
Born January 1955
Director
Appointed N/A
Resigned 09 Jun 1995

WAKELEY, Timothy Michael, Dr

Resigned
Garden Flat, BathBA2 6ND
Born April 1965
Director
Appointed 09 Oct 1998
Resigned 30 Jun 2006

Persons with significant control

3

0 Active
3 Ceased

Ms Stephanie Laura Bodoano

Ceased
BathBA1 2PH
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2023

Mrs Hilary Frances Francis

Ceased
95 London Road, CroydonCR0 2RF
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael John Bagshaw

Ceased
95 London Road, CroydonCR0 2RF
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
26 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
2 February 2009
363aAnnual Return
Legacy
30 January 2009
353353
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
28 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
288288
Legacy
1 September 1995
288288
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
17 December 1987
288288
Legacy
23 March 1987
363363
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 September 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 1985
NEWINCIncorporation
Incorporation Company
7 August 1985
NEWINCIncorporation