Background WavePink WaveYellow Wave

BATH AND WEST ESTATES MANAGEMENT COMPANY LIMITED (10550196)

BATH AND WEST ESTATES MANAGEMENT COMPANY LIMITED (10550196) is an active UK company. incorporated on 6 January 2017. with registered office in Shepton Mallet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BATH AND WEST ESTATES MANAGEMENT COMPANY LIMITED has been registered for 9 years.

Company Number
10550196
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
The Showground, Shepton Mallet, BA4 6QN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH AND WEST ESTATES MANAGEMENT COMPANY LIMITED

BATH AND WEST ESTATES MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 January 2017 with the registered office located in Shepton Mallet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BATH AND WEST ESTATES MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10550196

LTD Company

Age

9 Years

Incorporated 6 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

The Showground Shepton Mallet, BA4 6QN,

Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

HOOPER, Paul John

Resigned
Shepton MalletBA4 6QN
Secretary
Appointed 06 Jan 2017
Resigned 01 Jul 2020

COX, Geoffrey Rupert

Resigned
Shepton MalletBA4 6QN
Born May 1961
Director
Appointed 06 Jan 2017
Resigned 31 Jan 2021

DREWETT, Robert Nicholas Foord

Resigned
Shepton MalletBA4 6QN
Born April 1959
Director
Appointed 01 Feb 2021
Resigned 01 Feb 2021

MOIR, Lance, Dr

Resigned
Shepton MalletBA4 6QN
Born January 1957
Director
Appointed 01 Feb 2021
Resigned 01 Oct 2025

Persons with significant control

1

Shepton MalletBA4 6QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Incorporation Company
6 January 2017
NEWINCIncorporation