Background WavePink WaveYellow Wave

1 BATHWICK STREET BATH (MANAGEMENT) LIMITED (02121226)

1 BATHWICK STREET BATH (MANAGEMENT) LIMITED (02121226) is an active UK company. incorporated on 9 April 1987. with registered office in Avon. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 BATHWICK STREET BATH (MANAGEMENT) LIMITED has been registered for 38 years. Current directors include BRYANT, Jennifer Lauren, CAMPBELL, Annette, COOPER, Phillip and 3 others.

Company Number
02121226
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 1987
Age
38 years
Address
1 Bathwick Street, Avon, BA2 6NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRYANT, Jennifer Lauren, CAMPBELL, Annette, COOPER, Phillip, HAWKINS, David Ian, LAMONT, Morven Helen, PAINE, Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 BATHWICK STREET BATH (MANAGEMENT) LIMITED

1 BATHWICK STREET BATH (MANAGEMENT) LIMITED is an active company incorporated on 9 April 1987 with the registered office located in Avon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 BATHWICK STREET BATH (MANAGEMENT) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02121226

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 9 April 1987

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 31 July 2025 (8 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

1 Bathwick Street Bath Avon, BA2 6NX,

Timeline

10 key events • 2010 - 2016

Funding Officers Ownership
Director Left
Jan 10
Director Left
Apr 12
Director Joined
May 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 16
Director Joined
Jan 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

HAWKINS, David

Active
1 Bathwick Street, AvonBA2 6NX
Secretary
Appointed 16 Nov 2011

BRYANT, Jennifer Lauren

Active
Flat 5, BathBA2 6NX
Born November 1989
Director
Appointed 19 Nov 2015

CAMPBELL, Annette

Active
Clarence Street, BathBA1 5NS
Born June 1977
Director
Appointed 19 Nov 2005

COOPER, Phillip

Active
Upper Maisonette, BrightonBN1 5DH
Born November 1963
Director
Appointed N/A

HAWKINS, David Ian

Active
First Floor Flat, BathBA2 6NX
Born July 1979
Director
Appointed 21 May 2004

LAMONT, Morven Helen

Active
Moor Green, CorshamSN13 9SG
Born April 1969
Director
Appointed 12 Jun 2014

PAINE, Julian

Active
Moor Green, CorshamSN13 9SG
Born January 1970
Director
Appointed 12 Jun 2014

BIRCH, Paul

Resigned
Flat 4 1 Bathwick Street, BathBA2 6NX
Secretary
Appointed 30 Mar 2004
Resigned 12 Nov 2011

BLEATHMAN, Charles

Resigned
1 Bathwick Street, BathBA2 6NX
Secretary
Appointed 01 Jul 1994
Resigned 01 Dec 1996

BLEATHMAN, Charles

Resigned
1 Bathwick Street, BathBA2 6NX
Secretary
Appointed 26 Nov 1991
Resigned 17 Jan 1993

CLIFFORD, Brian John

Resigned
1 Bathwick Street, BathBA2 6NX
Secretary
Appointed 17 Jan 1993
Resigned 17 Oct 1993

CLIFFORD, Brian John

Resigned
1 Bathwick Street, BathBA2 6NX
Secretary
Appointed N/A
Resigned 26 Sept 1991

COLQUHOUN, Lorraine Catherine

Resigned
First Floor Flat, BathBA2 6NX
Secretary
Appointed 14 Jul 2003
Resigned 01 May 2004

COOPER, Phillip

Resigned
1 Bathwick Street, BathBA2 6NX
Secretary
Appointed 29 Oct 1993
Resigned 01 Jul 1994

VAN-DE-KLEE, Daniel Dante

Resigned
Top Floor Flat 1 Bathwick Street, BathBA2 6NX
Secretary
Appointed 01 Dec 1996
Resigned 01 Jul 2002

BIRCH, Paul

Resigned
Flat 4 1 Bathwick Street, BathBA2 6NX
Born July 1973
Director
Appointed 30 Mar 2004
Resigned 27 Apr 2012

BLEATHMAN, Charles

Resigned
1 Bathwick Street, BathBA2 6NX
Born January 1963
Director
Appointed N/A
Resigned 01 Dec 1996

CLIFFORD, Brian John

Resigned
1 Bathwick Street, BathBA2 6NX
Born June 1943
Director
Appointed N/A
Resigned 17 Oct 1993

COLQUHOUN, Lorraine Catherine

Resigned
First Floor Flat, BathBA2 6NX
Born March 1971
Director
Appointed 24 Sept 1996
Resigned 01 Jun 2004

COOPER, Sheila

Resigned
Ground Floor Flat 1 Bathwick Street, BathBA2 6NX
Born May 1926
Director
Appointed N/A
Resigned 18 Nov 2005

HUNT, Eric Arthur Sidney

Resigned
28 The Paragon, BathBA1 5LY
Born April 1925
Director
Appointed 01 Oct 1993
Resigned 01 Sept 1996

LEECH, Joseph

Resigned
Ground Floor Flat, BathBA2 6NX
Born March 1976
Director
Appointed 19 Nov 2005
Resigned 19 Nov 2009

PASCOE, Jessica Claire

Resigned
1 Bathwick Street, Bath
Born April 1987
Director
Appointed 19 Dec 2012
Resigned 19 Nov 2015

PHELPS, Ruth Catherine

Resigned
Peacock Villa,Shawford, BathBA3 6SQ
Born June 1934
Director
Appointed N/A
Resigned 31 May 2007

REGLAR, Nathaniel David Winton

Resigned
1 Bathwick Street, BathBA2 6NX
Born September 1981
Director
Appointed 13 May 2012
Resigned 12 Jun 2014

VAN-DE-KLEE, Daniel Dante

Resigned
Top Floor Flat 1 Bathwick Street, BathBA2 6NX
Born December 1971
Director
Appointed 01 Dec 1996
Resigned 01 Jul 2002

VASSEUX, Franck

Resigned
1 Bathwick Street, BathBA2 6NX
Born September 1981
Director
Appointed 14 Jul 2008
Resigned 19 Dec 2012
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
5 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
12 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
2 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
288288
Legacy
22 August 1994
288288
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
18 April 1994
288288
Legacy
16 March 1994
288288
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363aAnnual Return
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
15 September 1989
288288
Legacy
30 August 1988
363363
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Certificate Incorporation
9 April 1987
CERTINCCertificate of Incorporation