Background WavePink WaveYellow Wave

THE ELMS (BATH) MANAGEMENT COMPANY LIMITED (05540644)

THE ELMS (BATH) MANAGEMENT COMPANY LIMITED (05540644) is an active UK company. incorporated on 18 August 2005. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE ELMS (BATH) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include NIGRIELLO, Moira Ann.

Company Number
05540644
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2005
Age
20 years
Address
3 The Elms, Bath, BA1 7BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NIGRIELLO, Moira Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELMS (BATH) MANAGEMENT COMPANY LIMITED

THE ELMS (BATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2005 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE ELMS (BATH) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05540644

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 18 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

3 The Elms Bath, BA1 7BP,

Previous Addresses

Holburne Villa 5 the Elms Bath BA1 7BP England
From: 31 August 2016To: 2 August 2021
Gainsborough Gate 4 the Elms Lower Swainswick Bath Banes BA1 7BP
From: 20 May 2011To: 31 August 2016
5 the Elms Bath BA1 7BP
From: 18 August 2005To: 20 May 2011
Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Sept 10
Director Joined
Jun 11
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARKER, Loraine

Active
The Elms, BathBA1 7BP
Secretary
Appointed 01 Aug 2021

NIGRIELLO, Moira Ann

Active
The Elms, BathBA1 7BP
Born December 1955
Director
Appointed 31 Mar 2026

CHANT, Mitzi Louise

Resigned
4 The Elms, BathBA1 7BP
Secretary
Appointed 25 Jun 2007
Resigned 15 Jun 2016

JONES, Pamela Yvonne

Resigned
5 The Elms, BathBA1 7BP
Secretary
Appointed 18 Aug 2016
Resigned 01 Aug 2021

O'CONNOR, Thomas Richard

Resigned
Mount Beacon House, BathBA1 5QR
Secretary
Appointed 18 Aug 2005
Resigned 25 Jun 2007

BARKER, Lorraine

Resigned
The Elms, BathBA1 7BP
Born November 1972
Director
Appointed 02 Mar 2025
Resigned 31 Mar 2026

BIDWELL, Deborah Elizabeth

Resigned
8 The Elms, BathBA1 7BP
Born April 1959
Director
Appointed 18 Aug 2016
Resigned 24 Oct 2024

CHANT, Stephen Wayne

Resigned
4 The Elms, BathBA1 7BP
Born March 1967
Director
Appointed 15 Sept 2010
Resigned 15 Jun 2016

O'CONNOR, Barbara Ann

Resigned
Mount Beacon House, BathBA1 5QR
Born August 1951
Director
Appointed 18 Aug 2005
Resigned 25 Jun 2007

O'CONNOR, Thomas Richard

Resigned
Mount Beacon House, BathBA1 5QR
Born May 1951
Director
Appointed 18 Aug 2005
Resigned 25 Jun 2007

QUEEN, Steven Edward

Resigned
The Elms, BathBA1 7BP
Born December 1980
Director
Appointed 14 Nov 2024
Resigned 02 Mar 2025

RUDDOCK, Lisa Diane

Resigned
5 The Elms, BathBA1 7BP
Born August 1966
Director
Appointed 25 Jun 2007
Resigned 15 Sept 2010
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2011
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
287Change of Registered Office
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
225Change of Accounting Reference Date
Incorporation Company
18 August 2005
NEWINCIncorporation