Background WavePink WaveYellow Wave

252 BATH ROAD MANAGEMENT COMPANY LIMITED (14967516)

252 BATH ROAD MANAGEMENT COMPANY LIMITED (14967516) is an active UK company. incorporated on 28 June 2023. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. 252 BATH ROAD MANAGEMENT COMPANY LIMITED has been registered for 2 years. Current directors include MARKEY, Paul Francis.

Company Number
14967516
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 2023
Age
2 years
Address
Midway House, Staverton Technology Park Herrick Way, Cheltenham, GL51 6TQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARKEY, Paul Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

252 BATH ROAD MANAGEMENT COMPANY LIMITED

252 BATH ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 June 2023 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 252 BATH ROAD MANAGEMENT COMPANY LIMITED was registered 2 years ago.(SIC: 98000)

Status

active

Active since 2 years ago

Company No

14967516

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 28 June 2023

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 30 June 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

MAPLE (487) LIMITED
From: 28 June 2023To: 5 July 2023
Contact
Address

Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham, GL51 6TQ,

Previous Addresses

250 Aztec West Almondsbury Bristol BS32 4TR England
From: 28 June 2023To: 22 September 2025
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARPER SHELDON LIMITED

Active
Herrick Way, CheltenhamGL51 6TQ
Corporate secretary
Appointed 22 Sept 2025

MARKEY, Paul Francis

Active
Herrick Way, CheltenhamGL51 6TQ
Born July 1960
Director
Appointed 28 Jun 2023

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4TR
Corporate secretary
Appointed 28 Jun 2023
Resigned 22 Sept 2025

EAMES, Diana Margaret

Resigned
Aztec West, BristolBS32 4TR
Born October 1970
Director
Appointed 28 Jun 2023
Resigned 28 Jun 2023

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4TR
Corporate director
Appointed 28 Jun 2023
Resigned 22 Sept 2025

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4TR
Corporate director
Appointed 28 Jun 2023
Resigned 22 Sept 2025

Persons with significant control

2

0 Active
2 Ceased
Aztec West, BristolBS32 4TR

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jun 2023
Ceased 22 Sept 2025
Aztec West, BristolBS32 4TR

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jun 2023
Ceased 22 Sept 2025
Fundings
Financials
Latest Activities

Filing History

19

Appoint Corporate Secretary Company With Name Date
22 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
22 September 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 June 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
5 July 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2023
NEWINCIncorporation