Background WavePink WaveYellow Wave

THE SQUARE MANAGEMENT COMPANY (BATH) LIMITED (02413092)

THE SQUARE MANAGEMENT COMPANY (BATH) LIMITED (02413092) is an active UK company. incorporated on 14 August 1989. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE SQUARE MANAGEMENT COMPANY (BATH) LIMITED has been registered for 36 years. Current directors include VINAGRE JULIO, Maria Amelia.

Company Number
02413092
Status
active
Type
ltd
Incorporated
14 August 1989
Age
36 years
Address
Vickery Holman Balliol House, Exeter, EX1 1NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
VINAGRE JULIO, Maria Amelia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SQUARE MANAGEMENT COMPANY (BATH) LIMITED

THE SQUARE MANAGEMENT COMPANY (BATH) LIMITED is an active company incorporated on 14 August 1989 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE SQUARE MANAGEMENT COMPANY (BATH) LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02413092

LTD Company

Age

36 Years

Incorporated 14 August 1989

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Vickery Holman Balliol House Southernhay Gardens Exeter, EX1 1NP,

Previous Addresses

Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN
From: 12 December 2013To: 22 July 2025
Palatine House Matford Court Exeter Devon EX2 8NL
From: 14 August 1989To: 12 December 2013
Timeline

17 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Owner Exit
Jul 18
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Aug 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Aug 25
Owner Exit
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Mar 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

VINAGRE JULIO, Maria Amelia

Active
Southernhay Gardens, ExeterEX1 1NP
Born June 1971
Director
Appointed 15 Nov 2025

GOODES, Paul James

Resigned
Matford Court, ExeterEX2 8NL
Secretary
Appointed 14 Sept 2000
Resigned 01 Nov 2010

KAY, Mark Russell

Resigned
EX6
Secretary
Appointed N/A
Resigned 05 Nov 2002

SOMERS-IRELAND, Ross

Resigned
Southernhay Gardens, ExeterEX1 1NP
Secretary
Appointed 22 Jul 2025
Resigned 08 Oct 2025

CARVER, Lesley Jayne

Resigned
Mamhead House, ExeterEX6 8HD
Born July 1959
Director
Appointed N/A
Resigned 31 Dec 1991

CUTLER, Andrew Philip

Resigned
Palatine House, ExeterEX2 8NL
Born June 1947
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

FAYERS, Christopher David

Resigned
Palatine House, ExeterEX2 8NL
Born April 1962
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

GOODES, Paul James

Resigned
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 17 Oct 2000
Resigned 16 Oct 2024

HOLE, Nicholas Ian

Resigned
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 22 Jul 2013
Resigned 16 Oct 2024

HOLE, Nicholas Ian

Resigned
Wonwell Cottage, Newton AbbotTQ12 1PY
Born December 1961
Director
Appointed 14 Sept 2000
Resigned 25 May 2001

KAY, Harry, Dr

Resigned
Mamhead House, ExeterEX6 8HD
Born March 1919
Director
Appointed 31 Dec 1991
Resigned 05 Nov 2002

KAY, Mark Russell

Resigned
EX6
Born May 1950
Director
Appointed N/A
Resigned 05 Nov 2002

SYMONS, Jonathan Michael

Resigned
1 Babbage Way, ExeterEX5 2FN
Born March 1970
Director
Appointed 22 Jun 2022
Resigned 16 Oct 2024

WITHERS, Paul Raymond

Resigned
Southernhay Gardens, ExeterEX1 1NP
Born January 1965
Director
Appointed 23 Jun 2022
Resigned 31 Jul 2025

VICKERY HOLMAN LIMITED

Resigned
27-29 Great George Street, BristolBS1 5QT
Corporate director
Appointed 09 Oct 2024
Resigned 26 Nov 2025

Persons with significant control

5

1 Active
4 Ceased
Colmore Circus Queensway, BirminghamB4 6AR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2022
Ceased 12 Mar 2026
Christs Hospital, HorshamRH13 0YP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2017
Babbage Way, ExeterEX5 2FN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2025
Claverton Down Road, BathBA2 7WW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022
The Square, Lower Bristol Road, BathBA2 3BH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2017
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
5 December 2024
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 October 2024
AP02Appointment of Corporate Director
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
19 August 2003
288cChange of Particulars
Legacy
1 March 2003
287Change of Registered Office
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1993
AAAnnual Accounts
Legacy
23 September 1993
88(2)R88(2)R
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1992
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
288288
Legacy
2 January 1992
363aAnnual Return
Resolution
13 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 December 1991
AAAnnual Accounts
Resolution
26 July 1990
RESOLUTIONSResolutions
Legacy
18 January 1990
224224
Legacy
21 September 1989
287Change of Registered Office
Legacy
21 September 1989
288288
Incorporation Company
14 August 1989
NEWINCIncorporation