Background WavePink WaveYellow Wave

37 PARK STREET BATH (MANAGEMENT) LIMITED (02130794)

37 PARK STREET BATH (MANAGEMENT) LIMITED (02130794) is an active UK company. incorporated on 12 May 1987. with registered office in Chippenham. The company operates in the Real Estate Activities sector, engaged in residents property management. 37 PARK STREET BATH (MANAGEMENT) LIMITED has been registered for 38 years. Current directors include DOLLAR, Tessa Sarah Ellery, ROYAL, Timothy Simon.

Company Number
02130794
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 1987
Age
38 years
Address
Kington Farm, Chippenham, SN14 6DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOLLAR, Tessa Sarah Ellery, ROYAL, Timothy Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 PARK STREET BATH (MANAGEMENT) LIMITED

37 PARK STREET BATH (MANAGEMENT) LIMITED is an active company incorporated on 12 May 1987 with the registered office located in Chippenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 37 PARK STREET BATH (MANAGEMENT) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02130794

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 12 May 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 11 February 2026 (1 month 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Kington Farm Kington St Michael Chippenham, SN14 6DH,

Previous Addresses

Portmeadow Cottage Common Road Malmesbury Wiltshire SN16 0HN
From: 12 May 1987To: 29 September 2015
Timeline

2 key events • 1987 - 2016

Funding Officers Ownership
Company Founded
May 87
Director Left
Sept 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DOLLAR, Tessa Sarah Ellery

Active
Farm, WhitchurchSY13 2LF
Born April 1975
Director
Appointed 31 Jan 2005

ROYAL, Timothy Simon

Active
Kington St Michael, ChippenhamSN14 6DH
Born November 1977
Director
Appointed 29 Jan 2005

FIDLER, Christine Nicola

Resigned
37 Park Street, BathBA1 2TD
Secretary
Appointed 25 Aug 1993
Resigned 15 Jun 2001

HEARD, Matthew Charles

Resigned
The Garden Flat, BathBA1 2TD
Secretary
Appointed 15 Jun 2001
Resigned 01 Oct 2003

HOLT, Siobhan

Resigned
Hill House, BathBA1 5SQ
Secretary
Appointed 15 May 2004
Resigned 05 Jan 2009

ROYAL, Simon David

Resigned
Shrub House, ChippenhamSN14 7JA
Secretary
Appointed N/A
Resigned 25 Aug 1993

BARCLAY, Helen Louise

Resigned
37 Park Street, BathBA1 2TD
Born June 1965
Director
Appointed N/A
Resigned 11 Aug 2000

CASLETT, William (Bill) James

Resigned
The Stone House 75 Murhill, BathBA3 6HQ
Born April 1949
Director
Appointed 11 Aug 2000
Resigned 01 Jul 2002

CATE, Jessica Rosemary Agnes

Resigned
37 Park Street, BathBA1 2TD
Born April 1963
Director
Appointed N/A
Resigned 14 Sept 2004

COCKER, David John

Resigned
Top Floor, BathBA1 2TD
Born September 1951
Director
Appointed 01 Jul 2001
Resigned 14 Sept 2004

DAVIS, Diana Elizabeth

Resigned
Prospect Place, BathfordBA17TW
Born March 1948
Director
Appointed 02 Apr 2007
Resigned 15 Sept 2016

DU PISANIE, Nicola

Resigned
Flat 3 37 Park Street, BathBA1 2TD
Born December 1973
Director
Appointed 20 Dec 2002
Resigned 14 Sept 2004

FIDLER, Christine Nicola

Resigned
37 Park Street, BathBA1 2TD
Born July 1952
Director
Appointed N/A
Resigned 15 Jun 2001

HEARD, Matthew Charles

Resigned
The Garden Flat, BathBA1 2TD
Born March 1965
Director
Appointed 15 Jun 2001
Resigned 14 Sept 2004

ROYAL, Sarah Ann

Resigned
Shrub House, ChippenhamSN14 7JA
Born August 1949
Director
Appointed 31 Aug 1997
Resigned 29 Jan 2005

ROYAL, Simon David

Resigned
Shrub House, ChippenhamSN14 7JA
Born August 1944
Director
Appointed 04 Oct 1995
Resigned 28 Jul 1997

ROYAL, Simon David

Resigned
Shrub House, ChippenhamSN14 7JA
Born August 1944
Director
Appointed N/A
Resigned 25 Aug 1993

VAUDIN, Mathew

Resigned
37 Park Street, BathBA1 2TD
Born January 1971
Director
Appointed 20 Dec 2002
Resigned 14 Sept 2004
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
16 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
287Change of Registered Office
Legacy
6 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
7 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
16 September 1991
363x363x
Legacy
12 June 1991
288288
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
18 March 1991
363x363x
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
16 January 1989
288288
Legacy
16 January 1989
288288
Legacy
16 January 1989
288288
Certificate Incorporation
12 May 1987
CERTINCCertificate of Incorporation
Incorporation Company
12 May 1987
NEWINCIncorporation