Background WavePink WaveYellow Wave

4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED (03161555)

4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED (03161555) is an active UK company. incorporated on 20 February 1996. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED has been registered for 30 years. Current directors include ALVES, Antonio Maria, ARBER, Robert Patrick, NEWALL, Susan Margaret and 2 others.

Company Number
03161555
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 1996
Age
30 years
Address
Adam Church Ltd, 256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALVES, Antonio Maria, ARBER, Robert Patrick, NEWALL, Susan Margaret, TAYLOR, Deborah Ann, TYLER, Haig Anthony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED

4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 20 February 1996 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03161555

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 20 February 1996

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Adam Church Ltd, 256 Southmead Road Westbury-On-Trym Bristol, BS10 5EN,

Previous Addresses

C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
From: 1 June 2016To: 15 August 2019
16 Forester Lane Bath BA2 6QX England
From: 23 April 2015To: 1 June 2016
4 Portland Place Bath BA1 2RU
From: 20 February 1996To: 23 April 2015
Timeline

24 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Jul 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Aug 16
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 19
Director Left
May 19
Director Left
Nov 19
Director Joined
Oct 20
Director Joined
Jan 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

ADAM CHURCH LTD

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 02 Aug 2019

ALVES, Antonio Maria

Active
Southmead Road, BristolBS10 5EN
Born May 1959
Director
Appointed 12 Oct 2020

ARBER, Robert Patrick

Active
Southmead Road, BristolBS10 5EN
Born September 1950
Director
Appointed 17 Jun 2013

NEWALL, Susan Margaret

Active
Southmead Road, BristolBS10 5EN
Born April 1941
Director
Appointed 17 Jun 2013

TAYLOR, Deborah Ann

Active
Southmead Road, BristolBS10 5EN
Born September 1957
Director
Appointed 05 Aug 2016

TYLER, Haig Anthony John

Active
Southmead Road, BristolBS10 5EN
Born April 1968
Director
Appointed 18 Jan 2024

HUETING, Geoffrey Paul

Resigned
Forester Lane, BathBA2 6QX
Secretary
Appointed 21 Oct 2014
Resigned 30 Mar 2015

PARADISE, Glenn Philip

Resigned
Kelston Knoll House, SomersetBA1 9AD
Secretary
Appointed 28 Sept 1997
Resigned 01 Nov 1999

ROYAL, Simon David

Resigned
Shrub House, ChippenhamSN14 7JA
Secretary
Appointed 20 Feb 1996
Resigned 28 Jul 1997

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA2 6PH
Secretary
Appointed 01 Mar 2007
Resigned 24 Jan 2008

WILSON, Janet Mary, Ms.

Resigned
Portland Place, BathBA1 2RU
Secretary
Appointed 25 Jan 2008
Resigned 22 Sept 2014

WILSON, Janet Mary, Ms.

Resigned
Portland Place, BathBA1 2RU
Secretary
Appointed 30 Oct 1999
Resigned 28 Feb 2007

MOORDOWN PROPERTY MANAGEMENT LTD

Resigned
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 30 Mar 2015
Resigned 12 Feb 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Feb 1996
Resigned 20 Feb 1996

BERRIMAN, Stephen Colin

Resigned
Flat 3, BathBA1 2RU
Born September 1952
Director
Appointed 05 Dec 2006
Resigned 31 Aug 2010

BINNS, Julie Stephanie, Dr

Resigned
Flat 1, BathBA1 2RU
Born April 1961
Director
Appointed 30 Oct 1999
Resigned 02 Jul 2007

BURGESS, Howard James

Resigned
5 Portland Place, BathBA1 2RU
Born November 1973
Director
Appointed 12 Dec 2006
Resigned 05 Dec 2014

CARR SHAND, Shannon Antonia

Resigned
Flat 1, BathBA1 2RU
Born November 1978
Director
Appointed 02 Jul 2007
Resigned 15 Apr 2012

DAVIES, Catherine Anne

Resigned
5 Portland Place, BathBA1 2RU
Born February 1974
Director
Appointed 14 Aug 2005
Resigned 17 Apr 2009

DAVIES, Thomas Parry

Resigned
Southmead Road, BristolBS10 5EN
Born October 1979
Director
Appointed 05 Feb 2018
Resigned 24 May 2019

GESTON, Edward James

Resigned
Southmead Road, BristolBS10 5EN
Born April 1972
Director
Appointed 01 Feb 2011
Resigned 19 Oct 2017

GESTON, Edward James

Resigned
Flat 5, BathBA1 2RU
Born April 1972
Director
Appointed 01 Nov 1999
Resigned 02 Aug 2005

GRANT, Robert

Resigned
Southmead Road, BristolBS10 5EN
Born February 1954
Director
Appointed 30 Oct 1999
Resigned 29 Nov 2017

GRATTON, Terrance Raymond

Resigned
4 Cedar Villas, BathBA2 3HW
Born June 1939
Director
Appointed 20 Feb 1996
Resigned 01 Nov 1999

KAYE, Max Philip

Resigned
Southmead Road, BristolBS10 5EN
Born December 1957
Director
Appointed 22 Mar 2015
Resigned 13 Nov 2019

PARADISE, Glenn Philip

Resigned
Kelston Knoll House, SomersetBA1 9AD
Born May 1955
Director
Appointed 28 Sept 1997
Resigned 01 Nov 1999

POTTER, Jocelyn Mairi

Resigned
Portland Place, BathBA1 2RU
Born December 1955
Director
Appointed 28 Aug 2010
Resigned 07 Dec 2011

ROYAL, Simon David

Resigned
Shrub House, ChippenhamSN14 7JA
Born August 1944
Director
Appointed 20 Feb 1996
Resigned 28 Jul 1997

SPEAR, Susanne Martin

Resigned
56 Lexham Gardens, LondonW8 5JA
Born October 1944
Director
Appointed 15 Dec 2006
Resigned 15 Oct 2013

SYKES, John, Dr

Resigned
Southmead Road, BristolBS10 5EN
Born February 1986
Director
Appointed 14 Dec 2014
Resigned 25 Feb 2019

TUTT, Norman Sydney, Professor

Resigned
Flat 3 5 Portland Place, BathBA1 2RU
Born June 1944
Director
Appointed 01 Jan 2007
Resigned 01 Aug 2007

WILSON, Janet Mary, Ms.

Resigned
Portland Place, BathBA1 2RU
Born October 1950
Director
Appointed 30 Oct 1999
Resigned 01 Aug 2014
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
11 August 2016
AAMDAAMD
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 July 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2010
AR01AR01
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
287Change of Registered Office
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
27 February 1996
224224
Legacy
27 February 1996
288288
Incorporation Company
20 February 1996
NEWINCIncorporation