Background WavePink WaveYellow Wave

15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED (02969698)

15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED (02969698) is an active UK company. incorporated on 20 September 1994. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include FROST, Amy Jessica, Dr, RICHARDS, Leo Edmund, VAUDIN, David Anthony.

Company Number
02969698
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 1994
Age
31 years
Address
15 Belmont, Bath, BA1 5DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FROST, Amy Jessica, Dr, RICHARDS, Leo Edmund, VAUDIN, David Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED

15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 September 1994 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02969698

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 20 September 1994

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 19 December 2025 (4 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 3 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

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

15 Belmont Lansdown Road Bath, BA1 5DZ,

Previous Addresses

Blenheim House Henry Street Bath BA1 1JR
From: 20 September 1994To: 10 January 2014
Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Oct 10
Director Left
Jun 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

VAUDIN, David

Active
Belmont, BathBA1 5DZ
Secretary
Appointed 06 Jan 2014

FROST, Amy Jessica, Dr

Active
Belmont, BathBA1 5DZ
Born April 1979
Director
Appointed 01 Aug 2014

RICHARDS, Leo Edmund

Active
Belmont, BathBA1 5DZ
Born October 2002
Director
Appointed 21 Feb 2025

VAUDIN, David Anthony

Active
15 Belmont, BathBA1 5DZ
Born June 1957
Director
Appointed 06 Nov 2001

GIBBS, Vernon

Resigned
Seven Sladebrook, Bradford On AvonSN15 1TP
Secretary
Appointed 20 Sept 1994
Resigned 21 May 1997

O'DONOVAN, Gervase Antony Manfred

Resigned
Blenheim House, BathBA1 1JR
Secretary
Appointed 19 Sept 1997
Resigned 09 Feb 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 1994
Resigned 20 Sept 1994

BAKER, Margaret Edith

Resigned
Garden Maisonette 15 Belmont, BathBA1 5DZ
Born November 1935
Director
Appointed 10 Jul 1998
Resigned 02 Jun 2010

BRUNT, Sharon Bridget

Resigned
The Maisonette Flat 1, BathBA1 5DZ
Born March 1971
Director
Appointed 19 Sept 1997
Resigned 10 Jul 1998

CHIKHANI, Alexander

Resigned
Lansdown Road, BathBA1 5DZ
Born May 1985
Director
Appointed 04 Nov 2013
Resigned 01 Jul 2015

CHIKHANI, Sarah

Resigned
Lansdown Road, BathBA1 5DZ
Born June 1984
Director
Appointed 04 Nov 2013
Resigned 01 Jul 2015

FLETCHER, Robert Andrew

Resigned
Circus Mews, BathBA1 2PW
Born April 1942
Director
Appointed 18 Feb 2013
Resigned 01 Aug 2014

GIBBS, Shirley Ann

Resigned
Seven Sladesbrook, Bradford On AvonBA15 1TP
Born May 1935
Director
Appointed 20 Sept 1994
Resigned 21 May 1997

GIBBS, Vernon

Resigned
Seven Sladebrook, Bradford On AvonSN15 1TP
Born December 1933
Director
Appointed 20 Sept 1994
Resigned 21 May 1997

GUNTON, Daniel

Resigned
The Maisonette Flat 1, BathBA1 5DZ
Born December 1950
Director
Appointed 19 Sept 1997
Resigned 10 Jul 1998

HAWKINS, James Seymour

Resigned
15 Belmont, BathBA1 5DZ
Born August 1963
Director
Appointed 10 Aug 1998
Resigned 25 Apr 2002

ILLINGWORTH, Susan Clare

Resigned
Court Wing, YeovilBA22 8DN
Born July 1954
Director
Appointed 19 Sept 1997
Resigned 24 Sept 2012

O'DONOVAN, Gervase Antony Manfred

Resigned
Henry Street, BathBA1 1JR
Born May 1947
Director
Appointed 11 Feb 2013
Resigned 13 Nov 2013

RUNACRES, Paul

Resigned
Top Flat, BathBA1 5DZ
Born May 1977
Director
Appointed 07 Jun 2005
Resigned 31 May 2012

VOLLER, Charlotte

Resigned
Top Floor Flat 15 Belmont, BathBA1 5DZ
Born December 1973
Director
Appointed 15 May 2002
Resigned 10 Aug 2004
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2015
AR01AR01
Appoint Person Director Company With Name Date
26 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Termination Secretary Company
15 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
20 February 2008
288cChange of Particulars
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
2 October 1998
288cChange of Particulars
Legacy
29 September 1998
287Change of Registered Office
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
27 October 1997
287Change of Registered Office
Legacy
7 October 1997
363b363b
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
287Change of Registered Office
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Resolution
12 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
4 February 1995
224224
Legacy
27 September 1994
288288
Incorporation Company
20 September 1994
NEWINCIncorporation