Background WavePink WaveYellow Wave

THE CHARLES PARADE MANAGEMENT COMPANY LIMITED (06287291)

THE CHARLES PARADE MANAGEMENT COMPANY LIMITED (06287291) is an active UK company. incorporated on 20 June 2007. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE CHARLES PARADE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include AMBROSE, Sara Jane, BEAN, David Edward, Dr, GUITON, Simon David Gabriel and 6 others.

Company Number
06287291
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2007
Age
18 years
Address
30 Charles Street, Bath, BA1 1HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AMBROSE, Sara Jane, BEAN, David Edward, Dr, GUITON, Simon David Gabriel, IKEDIASHI, Charles, LAMB, James, MARSHALL, Robin Richard Rhodes, ROLT, William James, Mr., SCLATER, Suzy Angela, SMITH, Michael John Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARLES PARADE MANAGEMENT COMPANY LIMITED

THE CHARLES PARADE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 June 2007 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE CHARLES PARADE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06287291

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

30 Charles Street Bath, BA1 1HU,

Previous Addresses

21 Charles Street Bath BA1 1HX
From: 5 August 2013To: 14 March 2024
17-21 Charles Parade Charles Street Bath BA1 1HX United Kingdom
From: 14 October 2011To: 5 August 2013
6 Gay Street Bath Banes BA1 2PH United Kingdom
From: 12 May 2011To: 14 October 2011
18 Badminton Road Downend Bristol BS16 6BQ
From: 20 June 2007To: 12 May 2011
Timeline

25 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Jul 18
Director Joined
May 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jun 22
Director Joined
Oct 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

PROPERTY LINK ESTATES LTD

Active
30 Charles Street, BathBA1 1HU
Corporate secretary
Appointed 14 Mar 2024

AMBROSE, Sara Jane

Active
Charles Street, BathBA1 1HU
Born September 1964
Director
Appointed 07 Jul 2010

BEAN, David Edward, Dr

Active
Charles Street, BathBA1 1HU
Born March 1968
Director
Appointed 30 Jun 2010

GUITON, Simon David Gabriel

Active
Charles Street, BathBA1 1HX
Born February 1960
Director
Appointed 19 Jun 2010

IKEDIASHI, Charles

Active
Whiteladies Road, BristolBS8 2LG
Born August 1982
Director
Appointed 03 May 2019

LAMB, James

Active
Toll Bridge Road, BathBA1 7DE
Born July 1971
Director
Appointed 01 Nov 2022

MARSHALL, Robin Richard Rhodes

Active
Charles Parade, BathBA1 1HX
Born July 1979
Director
Appointed 13 Jun 2010

ROLT, William James, Mr.

Active
Charles Street, BathBA1 1HU
Born June 1963
Director
Appointed 06 Jul 2010

SCLATER, Suzy Angela

Active
Charles Street, BathBA1 1HU
Born September 1968
Director
Appointed 20 Aug 2021

SMITH, Michael John Andrew

Active
Wall Tyning Gardens, BristolBS30 6AB
Born June 1963
Director
Appointed 05 Jul 2013

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 12 May 2011
Resigned 14 Oct 2011

BNS SERVICES LIMITED

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Jan 2009
Resigned 01 Oct 2010

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 20 Jun 2007
Resigned 25 Nov 2008

BAINES, Carol Anne

Resigned
Charles Street, BathBA1 1HX
Born December 1963
Director
Appointed 01 Jul 2010
Resigned 20 Aug 2021

BRECKNELL, Jonathan

Resigned
9 Shrubbery Cottages, BristolBS6 6SY
Born November 1970
Director
Appointed 20 Jun 2007
Resigned 12 Jun 2018

COLLINS, Claire

Resigned
Charles Street, BathBA1 1HX
Born March 1963
Director
Appointed 23 Jun 2010
Resigned 03 Oct 2014

SAVAGE, Richard Nigel

Resigned
Hanger Green, LondonW5 3EL
Born May 1948
Director
Appointed 18 Jun 2010
Resigned 31 Jan 2012

STEEL, Alastair James

Resigned
Charles Parade, BathBA1 1HX
Born January 1959
Director
Appointed 13 Jun 2010
Resigned 17 Jan 2012

TAYLOR, Anthony Charles Edward

Resigned
Charles Street, BathBA1 1HX
Born June 1958
Director
Appointed 16 Jun 2010
Resigned 10 Jun 2022

VAILE, Philip Bryn

Resigned
Horsecombe Grove, BathBA2 5QP
Born August 1956
Director
Appointed 30 Jun 2010
Resigned 01 Jul 2013

VELLACOTT, Nicholas Robert James

Resigned
Charles Street, BathBA1 1HX
Born January 1968
Director
Appointed 16 Jun 2010
Resigned 17 Feb 2015

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 20 Jun 2007
Resigned 20 Jun 2007
Fundings
Financials
Latest Activities

Filing History

88

Change Account Reference Date Company Current Extended
28 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 July 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 July 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 August 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Change Sail Address Company With New Address
3 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 June 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Legacy
9 December 2008
287Change of Registered Office
Legacy
4 December 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Incorporation Company
20 June 2007
NEWINCIncorporation