Background WavePink WaveYellow Wave

FOUR BATH STREET MANAGEMENT LIMITED (04064063)

FOUR BATH STREET MANAGEMENT LIMITED (04064063) is an active UK company. incorporated on 4 September 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FOUR BATH STREET MANAGEMENT LIMITED has been registered for 25 years. Current directors include HABLUTZEL, Andreas, KARYOTAKIS, Christopher James, LOWE, Helen Susan and 2 others.

Company Number
04064063
Status
active
Type
ltd
Incorporated
4 September 2000
Age
25 years
Address
Unit 1, London, EC1V 9DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HABLUTZEL, Andreas, KARYOTAKIS, Christopher James, LOWE, Helen Susan, MARTIN, Carol Ann, SKERO, Nina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR BATH STREET MANAGEMENT LIMITED

FOUR BATH STREET MANAGEMENT LIMITED is an active company incorporated on 4 September 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOUR BATH STREET MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04064063

LTD Company

Age

25 Years

Incorporated 4 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Unit 1 4 Bath Street London, EC1V 9DX,

Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Mar 11
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Jun 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

HABLUTZEL, Andreas

Active
4 Bath Street, LondonEC1V 9DX
Born July 1965
Director
Appointed 26 Jun 2003

KARYOTAKIS, Christopher James

Active
4 Bath Street, LondonEC1V 9DX
Born July 1982
Director
Appointed 20 Jun 2017

LOWE, Helen Susan

Active
Cambridge Road, TeddingtonTW11 8DJ
Born August 1972
Director
Appointed 04 Sept 2000

MARTIN, Carol Ann

Active
Unit 1, LondonEC1V 9DX
Born September 1961
Director
Appointed 14 Sept 2022

SKERO, Nina

Active
Unit 1, LondonEC1V 9DX
Born March 1990
Director
Appointed 27 Nov 2024

MCWILLIAMS, Douglas Francis

Resigned
18 Kent Terrace, LondonNW1 4RP
Secretary
Appointed 22 May 2009
Resigned 12 Mar 2015

MCWILLIAMS, Ianthe Priscilla

Resigned
Bath Street, LondonEC1V 9DX
Secretary
Appointed 12 Mar 2015
Resigned 27 Nov 2024

PRAGNELL, Mark Andrew

Resigned
8 Gascoigne Gardens, Woodford GreenIG8 9NT
Secretary
Appointed 04 Sept 2000
Resigned 22 May 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Sept 2000
Resigned 04 Sept 2000

DUFF, Michael John

Resigned
Clerkenwell Road, LondonEC1M 5QA
Born February 1973
Director
Appointed 15 Dec 2010
Resigned 15 Aug 2013

MARTIN, Carol Ann

Resigned
55 Shepperton Road, LondonN1 3DH
Born September 1961
Director
Appointed 13 Dec 2013
Resigned 11 Dec 2019

MCCAW, Norma

Resigned
Flat 5, LondonEC1V 9DX
Born November 1944
Director
Appointed 04 Sept 2000
Resigned 15 Dec 2010

MCWILLIAMS, Douglas Francis

Resigned
Unit 1, LondonEC1V 9DX
Born November 1951
Director
Appointed 22 May 2009
Resigned 27 Nov 2024

MORYADAS, Anita Stephanie

Resigned
4 Bath Street Unit 4, LondonEC1V 9DX
Born February 1966
Director
Appointed 04 Sept 2000
Resigned 26 Jun 2003

PRAGNELL, Mark Andrew

Resigned
8 Gascoigne Gardens, Woodford GreenIG8 9NT
Born July 1973
Director
Appointed 04 Sept 2000
Resigned 22 May 2009

REES-OLIVIERE, Lee

Resigned
Entry Hill, BathBA2 3DD
Born April 1961
Director
Appointed 04 Sept 2000
Resigned 13 Dec 2013

TAYLOR, Mary-Ann

Resigned
Bath Street, LondonEC1V 9DX
Born August 1958
Director
Appointed 11 Dec 2019
Resigned 14 Sept 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Sept 2000
Resigned 04 Sept 2000
Fundings
Financials
Latest Activities

Filing History

83

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