Background WavePink WaveYellow Wave

13 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED (03828851)

13 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED (03828851) is an active UK company. incorporated on 20 August 1999. with registered office in Avon. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include WRIGHT, Anthony John.

Company Number
03828851
Status
active
Type
ltd
Incorporated
20 August 1999
Age
26 years
Address
13 Grosvenor Place, Avon, BA1 6AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WRIGHT, Anthony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED

13 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 August 1999 with the registered office located in Avon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03828851

LTD Company

Age

26 Years

Incorporated 20 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

13 Grosvenor Place Bath Avon, BA1 6AX,

Timeline

7 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Nov 10
Director Left
May 13
Director Left
Apr 16
Director Joined
Jun 22
Director Left
May 23
New Owner
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MITCHELL, Dorne Janet

Active
Hinton Charterhouse, BathBA2 7TG
Secretary
Appointed 19 Mar 2024

WRIGHT, Anthony John

Active
Grosvenor Place, AvonBA1 6AX
Born August 1954
Director
Appointed 28 Jun 2022

BARROWMAN, Anne

Resigned
Flat D, 13 Grosvenor Place, BathBA1 6AX
Secretary
Appointed 25 Jan 2006
Resigned 18 Mar 2011

BARROWMAN, Anne

Resigned
Flat D, 13 Grosvenor Place, BathBA1 6AX
Secretary
Appointed 20 Aug 1999
Resigned 28 Oct 2003

SEENAN, Jan

Resigned
Grosvenor Place, AvonBA1 6AX
Secretary
Appointed 04 Aug 2022
Resigned 19 Mar 2024

WHITEMAN, Timothy

Resigned
13 Grosvenor Place, BathBA1 6AX
Secretary
Appointed 28 Oct 2003
Resigned 30 Apr 2006

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 20 Aug 1999
Resigned 20 Aug 1999

ALLEN, Richard

Resigned
Basement Flat 11, BathBA1 6AX
Born March 1974
Director
Appointed 01 Jun 2004
Resigned 05 Apr 2006

BARROWMAN, Anne

Resigned
Flat D, 13 Grosvenor Place, BathBA1 6AX
Born November 1947
Director
Appointed 20 Aug 1999
Resigned 01 Nov 2012

IRVINE, Alastair

Resigned
13 Grosvenor Place, BathBA1 6AX
Born December 1976
Director
Appointed 01 May 2006
Resigned 30 Apr 2023

KINDER, Kevin Timothy

Resigned
2nd Floor Apartment, BathBA1 6AX
Born July 1962
Director
Appointed 20 Aug 1999
Resigned 01 Sept 2015

STANDING, David

Resigned
Basement Flat, BathBA1 6AX
Born December 1955
Director
Appointed 06 Apr 2006
Resigned 31 Jul 2010

WHITEMAN, Nicola

Resigned
Flat 1, BathBA1 6AX
Born October 1972
Director
Appointed 01 Oct 2003
Resigned 03 Apr 2006

WHITEMAN, Timothy

Resigned
13 Grosvenor Place, BathBA1 6AX
Born April 1973
Director
Appointed 28 Oct 2003
Resigned 30 Apr 2006

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 20 Aug 1999
Resigned 20 Aug 1999

Persons with significant control

2

Mr Alastair Irvine

Active
13 Grosvenor Place, AvonBA1 6AX
Born February 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Anthony John Wright

Active
Grosvenor Place, AvonBA1 6AX
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
88(2)R88(2)R
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
1 November 2003
287Change of Registered Office
Legacy
1 November 2003
288aAppointment of Director or Secretary
Legacy
1 November 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
287Change of Registered Office
Legacy
8 March 2000
287Change of Registered Office
Incorporation Company
20 August 1999
NEWINCIncorporation