Background WavePink WaveYellow Wave

14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED (03946108)

14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED (03946108) is an active UK company. incorporated on 13 March 2000. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include DOLAN, James Max.

Company Number
03946108
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2000
Age
26 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOLAN, James Max
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED

14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 March 2000 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03946108

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 9 October 2014To: 25 March 2025
6 Gay Street Bath Banes BA1 2PH
From: 13 March 2000To: 9 October 2014
Timeline

14 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Nov 10
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
May 18
Director Left
Feb 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Oct 2014

DOLAN, James Max

Active
95 London Road, CroydonCR0 2RF
Born August 1989
Director
Appointed 13 Jun 2024

DEWEY, Rupert Grahame

Resigned
Church Farm House, BathBA2 8QS
Secretary
Appointed 13 Mar 2000
Resigned 01 Jan 2002

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 01 Jan 2002
Resigned 01 Oct 2014

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 13 Mar 2000

CONWAY, Ben

Resigned
Park Lane, CroydonCR0 1JB
Born August 1959
Director
Appointed 18 May 2024
Resigned 13 Jun 2024

DAVIS-DARTFORD, Trevor

Resigned
CroydonCR0 1JB
Born December 1953
Director
Appointed 01 Jul 2017
Resigned 17 Apr 2018

DEWEY, Rupert Grahame

Resigned
Church Farm House, BathBA2 8QS
Born March 1953
Director
Appointed 13 Mar 2000
Resigned 17 Jul 2007

HARRIS, Simon Colin, Dr.

Resigned
CroydonCR0 1JB
Born September 1968
Director
Appointed 21 Aug 2015
Resigned 17 May 2017

IZATT, Judith Huia Bence

Resigned
Compton Bassett, Nr CalneSN11 8RE
Born February 1952
Director
Appointed 15 Feb 2008
Resigned 21 Aug 2015

JACKSON, John Haydon

Resigned
Ringwell House, Shepton MalletBA4 6RE
Born June 1943
Director
Appointed 13 Mar 2000
Resigned 17 Jul 2007

JOHNSTON, Michelle

Resigned
CroydonCR0 1JB
Born April 1955
Director
Appointed 15 May 2017
Resigned 18 Jun 2021

NICHOLAS, Andrew Shane

Resigned
Walnut Tree Close, GuildfordGU1 4UX
Born September 1963
Director
Appointed 04 Oct 2017
Resigned 18 May 2024

NICHOLSON, Grahame Royds Gordon

Resigned
Buttermead House, Bradford On AvonBA15 2JD
Born December 1951
Director
Appointed 13 Mar 2000
Resigned 17 Jul 2007

RICHARDSON, John Hugo De Dibon

Resigned
Bullocks Horn House, MalmesburySN16 9DZ
Born April 1951
Director
Appointed 13 Mar 2000
Resigned 17 Jul 2007

WALTERS, David Hugh

Resigned
High Meadow Perrymead, BathBA2 5BA
Born July 1946
Director
Appointed 10 Feb 2003
Resigned 19 Nov 2010

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 13 Mar 2000
Resigned 13 Mar 2000
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 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
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
24 December 2002
225Change of Accounting Reference Date
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
287Change of Registered Office
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2001
AAAnnual Accounts
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
287Change of Registered Office
Incorporation Company
13 March 2000
NEWINCIncorporation