Background WavePink WaveYellow Wave

1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED (02916482)

1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED (02916482) is an active UK company. incorporated on 7 April 1994. with registered office in Corsham. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED has been registered for 32 years. Current directors include HYLAND, John Graham, TANG, May.

Company Number
02916482
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1994
Age
32 years
Address
Unit 6 Pickwick Park, Corsham, SN13 0HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HYLAND, John Graham, TANG, May
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED

1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 7 April 1994 with the registered office located in Corsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02916482

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 7 April 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Unit 6 Pickwick Park Park Lane Corsham, SN13 0HN,

Previous Addresses

2 Beaufort West London Road Bath BA1 6QB England
From: 30 May 2022To: 25 March 2025
Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
From: 22 March 2022To: 30 May 2022
Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Bath and North East Somerset BA2 9DE England
From: 24 September 2019To: 22 March 2022
Archway House Spring Gardens Road Bath BA2 6PW England
From: 4 June 2018To: 24 September 2019
Blenheim House Henry Street Bath Bath BA1 1JR United Kingdom
From: 27 December 2017To: 4 June 2018
94 Park Lane Croydon Surrey CR0 1JB
From: 7 October 2014To: 27 December 2017
6 Gay Street Bath Somerset BA1 2PH
From: 7 April 1994To: 7 October 2014
Timeline

4 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
May 17
Director Left
Nov 21
Director Left
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SPG PROPERTY LTD

Active
Park Lane, CorshamSN13 0HN
Corporate secretary
Appointed 07 Apr 2025

HYLAND, John Graham

Active
Basement Flat 1 Cavendish Crescent, BathBA1 2UG
Born September 1940
Director
Appointed 16 Sept 1996

TANG, May

Active
1 Cavendish Crescent, BathBA1 2UG
Born June 1954
Director
Appointed 16 Sept 1996

HUTTON WILSON, Alison Mairi Sierra

Resigned
Priory Cottage, Shepton MalletBA4 6HX
Secretary
Appointed 07 Apr 1994
Resigned 24 Aug 1995

MILLS, Richard James

Resigned
Ground Floor, Clays End Barn, BathBA2 9DE
Secretary
Appointed 10 Oct 2019
Resigned 22 Mar 2022

PERRY, Paul Patrick Fletcher

Resigned
3 Marlborough Buildings, BathBA1 2LX
Secretary
Appointed 21 Aug 1995
Resigned 01 Nov 2000

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 01 Nov 2000
Resigned 01 Oct 2014

EHOMEMOVE LTD

Resigned
Beaufort West, BathBA1 6QB
Corporate secretary
Appointed 01 May 2022
Resigned 06 Apr 2025

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2014
Resigned 27 Dec 2017

PM PROPERTY SERVICES (WESSEX) LTD

Resigned
Ground Floor, Clays End Barn, BathBA2 9DE
Corporate secretary
Appointed 22 Mar 2022
Resigned 22 Apr 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 1994
Resigned 07 Apr 1994

COOPER, Michael

Resigned
Beaufort West, BathBA1 6QB
Born January 1931
Director
Appointed 02 May 2017
Resigned 28 Mar 2023

CULVERWELL, Peter John Harfold

Resigned
Ground Floor Flat, BathBA1 2UG
Born October 1937
Director
Appointed 08 Apr 1998
Resigned 23 Nov 2021

DAVIES, Fenella Jane

Resigned
1 Cavendish Crescent, BathBA1 2UG
Born March 1949
Director
Appointed 30 Jul 1999
Resigned 10 Jul 2001

DAVIES, James Meredith

Resigned
1 Cavendish Crescent, BathBA1 2UG
Born April 1943
Director
Appointed 30 Jul 1999
Resigned 10 Jul 2001

FOSTER, Neil David

Resigned
1 Cavendish Crescent, BathBA1 2UG
Born October 1966
Director
Appointed 16 Sept 1996
Resigned 19 May 1998

GATTO, Linda

Resigned
Ditton Cottage The Street, ReadingRG8 0JS
Born August 1950
Director
Appointed 16 Sept 1996
Resigned 27 May 1998

GATTO, Salvatore Martin

Resigned
11 Cavendish Lodge, BathBA1 2UD
Born May 1950
Director
Appointed 16 Sept 1996
Resigned 27 May 1998

HUTTON WILSON, Alison Mairi Sierra

Resigned
Priory Cottage, Shepton MalletBA4 6HX
Born January 1943
Director
Appointed 07 Apr 1994
Resigned 16 Sept 1996

RATCLIFFE, Barry James

Resigned
1 Cavendish Crescent, BathBA1 2UG
Born August 1936
Director
Appointed 27 May 1998
Resigned 30 Jul 1999

RATCLIFFE, Jillian

Resigned
Upper Maisonette, BathBA1 2UG
Born March 1946
Director
Appointed 27 May 1998
Resigned 30 Jul 1999

ROYAL, Simon David

Resigned
Shrub House, ChippenhamSN14 7JA
Born August 1944
Director
Appointed 07 Apr 1994
Resigned 30 Aug 1995
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
7 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Change Person Secretary Company With Change Date
30 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
287Change of Registered Office
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2000
AAAnnual Accounts
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 1999
AAAnnual Accounts
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
363sAnnual Return (shuttle)
Resolution
25 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 1998
AAAnnual Accounts
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
363sAnnual Return (shuttle)
Resolution
3 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Resolution
8 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 November 1996
AAAnnual Accounts
Resolution
27 October 1996
RESOLUTIONSResolutions
Legacy
9 May 1996
225(1)225(1)
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1996
AAAnnual Accounts
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
6 September 1995
288288
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Legacy
4 September 1995
287Change of Registered Office
Legacy
17 April 1994
288288
Incorporation Company
7 April 1994
NEWINCIncorporation