CONCORDIA BATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONCORDIA BATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05913093

Incorporation date

22/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 1 Chartfield House, Castle Street, Taunton TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2006)
dot icon27/01/2026
Appointment of Dr Alastair Roger Tanner as a director on 2026-01-26
dot icon12/12/2025
Termination of appointment of James Scott as a director on 2025-11-12
dot icon14/10/2025
Micro company accounts made up to 2025-05-31
dot icon07/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon09/12/2024
Appointment of Miss Annelisa Sadler as a director on 2024-11-19
dot icon09/12/2024
Appointment of Mr James Scott as a director on 2024-11-19
dot icon06/12/2024
Termination of appointment of Marjorie Helen Stephinson as a director on 2024-11-19
dot icon06/12/2024
Termination of appointment of Benjamin Edward Peter Whitfield as a director on 2024-11-19
dot icon27/09/2024
Micro company accounts made up to 2024-05-31
dot icon01/05/2024
Director's details changed for Mrs Marjorie Helen Stephinson on 2024-05-01
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-05-31
dot icon05/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-05-31
dot icon12/07/2022
Appointment of Mr Benjamin Edward Peter Whitfield as a director on 2022-07-05
dot icon06/06/2022
Termination of appointment of Ian Alexander Girvan as a director on 2022-06-06
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon17/02/2022
Accounts for a dormant company made up to 2021-08-31
dot icon07/02/2022
Current accounting period shortened from 2022-08-31 to 2022-05-31
dot icon16/12/2021
Appointment of Ian Alexander Girvan as a director on 2021-12-08
dot icon25/10/2021
Termination of appointment of Eleanor Ann Gower as a director on 2021-02-24
dot icon22/10/2021
Appointment of Alpha Housing Services Limited as a secretary on 2021-09-18
dot icon17/09/2021
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to 1st Floor 1 Chartfield House Castle Street Taunton TA1 4AS on 2021-09-17
dot icon17/09/2021
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2021-09-17
dot icon20/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon25/10/2019
Appointment of Mrs Marjorie Helen Stephinson as a director on 2019-10-18
dot icon24/10/2019
Appointment of Ms Pamela Rowan Matthiason as a director on 2019-10-18
dot icon24/10/2019
Appointment of Mrs Eleanor Ann Gower as a director on 2019-10-18
dot icon23/10/2019
Termination of appointment of Trevor David Thomas as a director on 2019-10-18
dot icon23/10/2019
Termination of appointment of Daniel Harry Rate Browne as a director on 2019-10-18
dot icon23/10/2019
Termination of appointment of Nicholas Charles Moore as a director on 2019-10-18
dot icon27/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon21/08/2019
Termination of appointment of Mark Andrew Craig Smith as a director on 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-08-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon10/01/2017
Secretary's details changed for Mrs Bethan Melges on 2015-07-16
dot icon06/01/2017
Secretary's details changed for Mrs Bethan Melges on 2015-07-16
dot icon11/11/2016
Registered office address changed from 44 Essex Street Strand London WC2R 3JF to Rmg House Essex Road Hoddesdon EN11 0DR on 2016-11-11
dot icon11/11/2016
Appointment of Hertford Company Secretaries Limited as a secretary on 2016-11-11
dot icon11/11/2016
Termination of appointment of Bethan Melges as a secretary on 2016-11-11
dot icon27/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon16/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon28/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-08-10 no member list
dot icon30/07/2015
Appointment of Mrs Bethan Melges as a secretary on 2015-07-16
dot icon27/07/2015
Termination of appointment of Matthew Armitage as a secretary on 2015-07-16
dot icon14/04/2015
Appointment of Mr Matthew Armitage as a secretary on 2015-04-14
dot icon14/04/2015
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2014-09-22
dot icon24/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon04/09/2014
Termination of appointment of Tempsford Oaks Limited as a director on 2014-09-04
dot icon04/09/2014
Termination of appointment of Deborah Pamela Hamilton as a director on 2014-09-04
dot icon14/08/2014
Annual return made up to 2014-08-10 no member list
dot icon10/01/2014
Accounts for a dormant company made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-08-10 no member list
dot icon18/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon19/09/2012
Termination of appointment of Paul Staniland as a director
dot icon23/08/2012
Annual return made up to 2012-08-22 no member list
dot icon27/04/2012
Appointment of Mr Trevor David Thomas as a director
dot icon27/04/2012
Appointment of Mr Mark Andrew Craig Smith as a director
dot icon27/04/2012
Appointment of Mr Nicholas Charles Moore as a director
dot icon27/04/2012
Appointment of Mr Daniel Harry Rate Browne as a director
dot icon15/02/2012
Accounts for a dormant company made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-22 no member list
dot icon14/10/2010
Accounts for a dormant company made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-22 no member list
dot icon24/08/2010
Director's details changed for Tempsford Oaks Limited on 2009-10-01
dot icon13/05/2010
Appointment of Mr Paul John Staniland as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon13/10/2009
Director's details changed for Miss Deborah Pamela Hamilton on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Miss Deborah Pamela Hamilton on 2009-10-01
dot icon25/08/2009
Annual return made up to 22/08/09
dot icon24/08/2009
Director and secretary's change of particulars / deborah hamilton / 28/05/2009
dot icon11/06/2009
Director and secretary's change of particulars / deborah hamilton / 28/05/2009
dot icon18/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon15/12/2008
Annual return made up to 22/08/08
dot icon10/12/2008
Director and secretary's change of particulars / deborah hamilton / 28/11/2008
dot icon02/11/2008
Director and secretary appointed deborah pamela hamilton
dot icon23/09/2008
Director appointed tempsford oaks LIMITED
dot icon17/09/2008
Appointment terminate, director and secretary susan patricia croft logged form
dot icon16/09/2008
Appointment terminated director steven whitehead
dot icon19/06/2008
Full accounts made up to 2007-08-31
dot icon16/06/2008
Secretary appointed susan patricia croft
dot icon16/06/2008
Appointment terminated secretary gillian atkins
dot icon29/01/2008
Director resigned
dot icon03/11/2007
Annual return made up to 22/08/07
dot icon12/12/2006
New director appointed
dot icon19/10/2006
Director's particulars changed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Registered office changed on 12/10/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Secretary resigned
dot icon22/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
11/11/2016 - 17/09/2021
1326
ALPHA HOUSING SERVICES LIMITED
Corporate Secretary
18/09/2021 - Present
125
Thomas, Trevor David
Director
27/04/2012 - 18/10/2019
63
Moore, Nicholas Charles
Director
27/04/2012 - 18/10/2019
86
TEMPSFORD OAKS LIMITED
Corporate Director
17/09/2008 - 04/09/2014
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCORDIA BATH MANAGEMENT COMPANY LIMITED

CONCORDIA BATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/08/2006 with the registered office located at 1st Floor 1 Chartfield House, Castle Street, Taunton TA1 4AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCORDIA BATH MANAGEMENT COMPANY LIMITED?

toggle

CONCORDIA BATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/08/2006 .

Where is CONCORDIA BATH MANAGEMENT COMPANY LIMITED located?

toggle

CONCORDIA BATH MANAGEMENT COMPANY LIMITED is registered at 1st Floor 1 Chartfield House, Castle Street, Taunton TA1 4AS.

What does CONCORDIA BATH MANAGEMENT COMPANY LIMITED do?

toggle

CONCORDIA BATH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONCORDIA BATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Appointment of Dr Alastair Roger Tanner as a director on 2026-01-26.