Background WavePink WaveYellow Wave

42 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED (02051153)

42 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED (02051153) is an active UK company. incorporated on 1 September 1986. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. 42 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include BAUGHAN, Vincent Keith, BRIGHT, Jeremy Richard, MATTHEUS, Catherina Johanna, Dr.

Company Number
02051153
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 1986
Age
39 years
Address
4 Bathlettings Ltd, Bath, BA1 1HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAUGHAN, Vincent Keith, BRIGHT, Jeremy Richard, MATTHEUS, Catherina Johanna, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED

42 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 September 1986 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 42 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02051153

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 1 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

BIDZONE PROPERTY MANAGEMENT LIMITED
From: 1 September 1986To: 29 January 1987
Contact
Address

4 Bathlettings Ltd Queen Street Bath, BA1 1HE,

Previous Addresses

42 Park Street Bath BA1 2TD England
From: 3 October 2025To: 21 December 2025
9 Margarets Buildings Bath BA1 2LP England
From: 18 November 2022To: 3 October 2025
4 Chapel Row Bath BA1 1HN England
From: 6 June 2022To: 18 November 2022
42 Park Street Bath BA1 2TD England
From: 9 February 2017To: 6 June 2022
41 Second Avenue Bath BA2 3NN
From: 19 October 2009To: 9 February 2017
42 Park Street Bath Avon BA1 2TD
From: 1 September 1986To: 19 October 2009
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ROSS, Angus

Active
C/O Bathlettings Ltd, BathBA1 1HE
Secretary
Appointed 12 Dec 2025

BAUGHAN, Vincent Keith

Active
Park Street, BathBA1 2TD
Born July 1964
Director
Appointed N/A

BRIGHT, Jeremy Richard

Active
Bathlettings Ltd, BathBA1 1HE
Born May 1965
Director
Appointed 15 Aug 2023

MATTHEUS, Catherina Johanna, Dr

Active
Gingerhills Drive, Abbotsford
Born August 1973
Director
Appointed 03 Mar 2026

BAUGHAN, Vincent Keith

Resigned
Park Street, BathBA1 2TD
Secretary
Appointed N/A
Resigned 09 Feb 2017

ENTWISTLE, Lesley Margaret

Resigned
Chapel Row, BathBA1 1HN
Secretary
Appointed 09 Feb 2017
Resigned 06 Jun 2022

BATH LEASEHOLD MANAGEMENT LTD

Resigned
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 06 Jun 2022
Resigned 03 Oct 2025

BURNHAM, Ian

Resigned
42 Park Street, BathBA1 2TD
Born March 1948
Director
Appointed N/A
Resigned 26 Sept 2003

ELIOT, Mark Ralph Michael

Resigned
The Shrubbery Camden Place, BathBA1 5HX
Born December 1951
Director
Appointed 07 May 1997
Resigned 09 Mar 2012

ENTWISTLE, Lesley Margaret

Resigned
Park Street, BathBA1 2TD
Born April 1950
Director
Appointed 04 Mar 2012
Resigned 16 Jan 2023

MATTHEUS, Catherina Johanna, Dr

Resigned
Gingerhills Drive, Abbotsford
Born July 1973
Director
Appointed 01 Nov 2004
Resigned 28 Jan 2026

NYE, Adam

Resigned
42 Park Street, BathBA1 2TD
Born October 1960
Director
Appointed N/A
Resigned 06 Sept 1996

POLSON, Mathew David

Resigned
12 Derwentwater Road, LondonW3 6DE
Born March 1965
Director
Appointed 12 Jan 1995
Resigned 09 May 1997

Persons with significant control

1

Mr Vincent Keith Baughan

Active
Bathlettings Ltd, BathBA1 1HE
Born July 1964

Nature of Control

Significant influence or control
Notified 28 Jan 2017
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
23 May 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
190190
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
288288
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363sAnnual Return (shuttle)
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
288288
Legacy
21 November 1989
288288
Legacy
9 August 1988
363363
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
12 April 1988
288288
Legacy
12 April 1988
288288
Legacy
9 April 1987
287Change of Registered Office
Legacy
10 February 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
29 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
1 September 1986
CERTINCCertificate of Incorporation