Background WavePink WaveYellow Wave

CIRCUS MEWS BATH MANAGEMENT COMPANY LIMITED (02201988)

CIRCUS MEWS BATH MANAGEMENT COMPANY LIMITED (02201988) is an active UK company. incorporated on 3 December 1987. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. CIRCUS MEWS BATH MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include MASSEY, Graham, WITHERS, Robert John.

Company Number
02201988
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 1987
Age
38 years
Address
9 Margarets Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MASSEY, Graham, WITHERS, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCUS MEWS BATH MANAGEMENT COMPANY LIMITED

CIRCUS MEWS BATH MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 December 1987 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CIRCUS MEWS BATH MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02201988

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 3 December 1987

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 23 September 2025 (7 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

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

FINEPREMIUM RESIDENTS MANAGEMENT LIMITED
From: 3 December 1987To: 12 February 1988
Contact
Address

9 Margarets Buildings Bath, BA1 2LP,

Previous Addresses

4 Chapel Row Bath BA1 1HN England
From: 8 March 2022To: 24 November 2022
4 Bladud Builidngs Bath City Lets 4 Bladud Buildings Bath BA1 5LS United Kingdom
From: 9 December 2020To: 8 March 2022
G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England
From: 17 July 2017To: 9 December 2020
141 Englishcombe Lane Bath BA2 2EL
From: 17 April 2014To: 17 July 2017
29 James Street West Bath BA1 2BT England
From: 5 February 2014To: 17 April 2014
37 Great Pulteney Street Bath Avon BA2 4DA
From: 3 December 1987To: 5 February 2014
Timeline

7 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Dec 87
Director Left
May 13
Director Left
Dec 16
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BATH LEASEHOLD MANAGEMENT LTD

Active
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 08 Mar 2022

MASSEY, Graham

Active
7 Circus Mews, BathBA1 2PW
Born May 1956
Director
Appointed 06 Nov 2008

WITHERS, Robert John

Active
14 Circus Mews, BathBA1 2PW
Born August 1938
Director
Appointed 09 Apr 1997

BOWMAN, Georgina June

Resigned
11 Circus Mews, BathBA1 2PW
Secretary
Appointed N/A
Resigned 03 Sept 1997

CAMERON, Diana Mary

Resigned
4 Circus Mews, BathBA1 2PW
Secretary
Appointed 03 Sept 1997
Resigned 17 Jul 2017

PROPERTY SERVICES, Pm, C/O

Resigned
Chapel Row, BathBA1 1HN
Secretary
Appointed 17 Jul 2017
Resigned 08 Mar 2022

BOOLS, Christopher Nigel, Dr

Resigned
6 Circus Mews, BathBA1 2PW
Born May 1958
Director
Appointed 20 Oct 1992
Resigned 07 Jul 1996

BOWMAN, Georgina June

Resigned
11 Circus Mews, BathBA1 2PW
Born June 1945
Director
Appointed N/A
Resigned 26 Mar 1997

CAMERON, Diana Mary

Resigned
4 Circus Mews, BathBA1 2PW
Born May 1934
Director
Appointed N/A
Resigned 15 Mar 2022

CROFT, Ivor John

Resigned
15 Circus Mews, BathBA1 2PW
Born January 1923
Director
Appointed 09 Sept 1996
Resigned 01 Aug 2016

HARVERSON, Peter George

Resigned
Bourne House, MarlboroughSN8 1TF
Born March 1946
Director
Appointed 30 Nov 1996
Resigned 15 Mar 2022

HYSLOP, Margaret

Resigned
16 Circus Mews, BathBA1 2PW
Born August 1900
Director
Appointed N/A
Resigned 20 Dec 1996

KNIGHT, Helen

Resigned
6 Miller Walk, BathBA2 6TJ
Born October 1953
Director
Appointed N/A
Resigned 02 Dec 1996

MAGGS, Michael Norman

Resigned
Chapel Row, BathBA1 1HN
Born October 1958
Director
Appointed 15 Mar 2022
Resigned 06 Sept 2022

MARSH, Beryl Pauline

Resigned
7 Circus Mews, BathBA1 2PW
Born August 1922
Director
Appointed N/A
Resigned 19 Aug 1996

WYATT, George

Resigned
12 Circus Mews, BathBA1 2PW
Born January 1942
Director
Appointed 09 Sept 1996
Resigned 28 Feb 2013
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 April 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Auditors Resignation Company
28 December 2006
AUDAUD
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
353353
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
27 November 1992
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
30 April 1992
363b363b
Legacy
18 December 1991
287Change of Registered Office
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
27 August 1991
288288
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
7 August 1991
288288
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
12 March 1990
287Change of Registered Office
Legacy
23 November 1989
288288
Legacy
9 August 1989
288288
Legacy
14 July 1989
353353
Legacy
14 July 1989
325325
Legacy
14 July 1989
287Change of Registered Office
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Accounts With Accounts Type Dormant
14 June 1989
AAAnnual Accounts
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
14 June 1989
363363
Legacy
29 November 1988
288288
Memorandum Articles
3 March 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Legacy
11 February 1988
287Change of Registered Office
Incorporation Company
3 December 1987
NEWINCIncorporation