Background WavePink WaveYellow Wave

31A COMMERCIAL ROAD MANAGEMENT COMPANY LTD (09227836)

31A COMMERCIAL ROAD MANAGEMENT COMPANY LTD (09227836) is an active UK company. incorporated on 22 September 2014. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. 31A COMMERCIAL ROAD MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include BIRNIE, Jennifer Lucy, HUGHES, Julia.

Company Number
09227836
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 2014
Age
11 years
Address
1b Mile End, Bath, BA1 6PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRNIE, Jennifer Lucy, HUGHES, Julia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31A COMMERCIAL ROAD MANAGEMENT COMPANY LTD

31A COMMERCIAL ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 22 September 2014 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 31A COMMERCIAL ROAD MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09227836

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 22 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

1b Mile End London Road Bath, BA1 6PT,

Previous Addresses

1 Barnfield Way Batheaston Bath BA1 7PW
From: 22 September 2014To: 21 March 2024
Timeline

2 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BIRNIE, Jennifer Lucy

Active
69 Coombe Lane, BristolBS9 2AZ
Born September 1969
Director
Appointed 22 Sept 2014

HUGHES, Julia

Active
Batheaston, BathBA1 7PW
Born January 1979
Director
Appointed 22 Sept 2014

MILLER, Gary Hugh

Resigned
Stoke Bishop, BristolBS9 1SN
Born October 1967
Director
Appointed 22 Sept 2014
Resigned 22 Mar 2024

Persons with significant control

1

Mrs Julia Hughes

Active
Barnfield Way, BathBA1 7PW
Born January 1979

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Incorporation Company
22 September 2014
NEWINCIncorporation