FARBRIDGE PROPERTIES (BATH) LIMITED
Overview
Company Name | FARBRIDGE PROPERTIES (BATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01187268 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FARBRIDGE PROPERTIES (BATH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FARBRIDGE PROPERTIES (BATH) LIMITED located?
Registered Office Address | Unit 23 Leafield Industrial Estate Neston SN13 9RS Corsham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FARBRIDGE PROPERTIES (BATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 25, 2026 |
Next Accounts Due On | Dec 25, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 25, 2025 |
What is the status of the latest confirmation statement for FARBRIDGE PROPERTIES (BATH) LIMITED?
Last Confirmation Statement Made Up To | May 25, 2026 |
---|---|
Next Confirmation Statement Due | Jun 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2025 |
Overdue | No |
What are the latest filings for FARBRIDGE PROPERTIES (BATH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mrs Carol Ann Hollis on Mar 19, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 25, 2025 | 3 pages | AA | ||
Director's details changed for Michael Snowden on Sep 01, 2018 | 2 pages | CH01 | ||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 25, 2024 | 2 pages | AA | ||
Confirmation statement made on May 25, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from 1 Belmont Bath BA1 5DZ to Unit 23 Leafield Industrial Estate Neston Corsham SN13 9RS on Nov 01, 2023 | 1 pages | AD01 | ||
Termination of appointment of Paul Martin Perry as a secretary on Oct 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 25, 2023 | 2 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 25, 2022 | 2 pages | AA | ||
Confirmation statement made on May 25, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Alexander Wildon Mackenzie as a director on Dec 06, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 25, 2021 | 2 pages | AA | ||
Termination of appointment of Philip George Leslie Dahan-Bouchard as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 25, 2020 | 2 pages | AA | ||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 25, 2019 | 2 pages | AA | ||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 25, 2018 | 2 pages | AA | ||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Charles Mh Noblet as a director on Feb 23, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 25, 2017 | 2 pages | AA | ||
Confirmation statement made on May 25, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of FARBRIDGE PROPERTIES (BATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLIS, Carol Ann | Director | Spetisbury DT11 9DY Blandford Forum Monks Mulbury England | United Kingdom | British | Craft Product Designer | 85326330005 | ||||
JOHANSEN, Nicholas Kristian | Director | Stratford Road Stratford Sub Castle SP1 3LQ Salisbury Torrisholme England | England | British | Company Director | 170867480001 | ||||
MACKENZIE, Marion Caryn | Director | 6 Hamilton House North Parade Buildings BA1 1NS Bath | United Kingdom | British | Solicitor | 35023970004 | ||||
SNOWDEN, Michael | Director | 24 Manley James Close Odiham RG29 1AP Hook Hampshire | United Kingdom | British | Retired | 103066710001 | ||||
TAYLOR, Caroline Maria | Director | Middle Lodge Fersfield BA2 5AR Bath North East Somerset | England | British | Lawyer | 85292820001 | ||||
PERRY, Paul Martin | Secretary | 1 Belmont BA1 5DZ Bath | British | 54046480001 | ||||||
TINDALE, Anne Lorraine | Secretary | Flat 1 Hamilton House 10 North Parade Buildings BA1 5TQ Bath Avon | British | 30265600001 | ||||||
WILSON, Graham | Secretary | 1 Norfolk Buildings Bath Avon B1 2BP | British | 21939090001 | ||||||
BAINBRIDGE, Janet | Director | Flat 7 Hamilton House | American | Public Relations | 30265560001 | |||||
BISHOP, Queenie Victoria | Director | Flat 4 Hamilton House | British | Retired | 30265550001 | |||||
BUCHANAN, Robin Wilson, Sir | Director | Belmont Cottage Belmont Road BA2 5JR Bath | England | British | Chartered Accountant | 40204670001 | ||||
CARR, Dennis | Director | 166 Dore Road Dore S17 3HA Sheffield South Yorkshire | British | Quantity Surveyor | 30265580001 | |||||
COLBOURNE, Jeannie Lean See | Director | 4 Kensington Gardens BA1 6LH Bath Bath And West East Somerset | British | Company Director | 53243910002 | |||||
DAHAN-BOUCHARD, Philip George Leslie | Director | 3 Hamilton House 10 North Parade Buildings BA1 1NS Bath North East Somerset | United Kingdom | British | Self Employed/Artist | 70136620001 | ||||
HARRIS, Michelle Laura | Director | Flat 7 Hamilton House 10 North Parade Buildings BA1 1NS Bath Avon | British | Events & Promotions Manager | 35387650001 | |||||
HIBBERT, Thomas Gibson, Dr | Director | Flat 7 10 North Parade Buildings BA1 1NS Bath Banes | British | Research Chemist | 60278610001 | |||||
KNIGHT, Jeremy Patrick | Director | 4 Hamilton House 10 North Parade Building BA1 1NS Bath Somerset | British | Manager Estate Agency | 47791640001 | |||||
MACKENZIE, Alexander Wildon | Director | Flat 5 Hamilton House 10 North Parade Buidings BA1 1NS Bath | England | British | Retired | 65078680001 | ||||
MORI, Tamsin Nanatte | Director | 60 Hungerford Road BA1 3BX Bath | United Kingdom | British | Project Manager | 82928820004 | ||||
NOBLET, Charles Marie Herve | Director | Cold Ashton SN14 8JT Chippenham Parsons Lynch South Gloucestershire England | United Kingdom | French | Programme Director | 146417340003 | ||||
OLDMAN, Alfred Maurice | Director | Chestnut Lodge Weston Lane BA1 4AA Bath Avon | Great Britain | British | Director | 20326660002 | ||||
PALMER, Ronald William | Director | 8 Hamilton House North Parade Buildings BA1 1NS Bath Somerset | British | Technical Sales Engineer | 60278650001 | |||||
PARSONS, Kenneth John | Director | 7-8 West Lane DH3 3HJ Chester Le Street County Durham | British | Accountant | 4653180001 | |||||
PRESTON, Winifred Agnes Maud | Director | Flat 2 Hamilton House Bath | British | Retired | 30265610001 | |||||
TINDALE, Anne Lorraine | Director | Flat 1 Hamilton House 10 North Parade Buildings BA1 5TQ Bath Avon | British | 30265600001 | ||||||
WILSON, Graham | Director | 1 Norfolk Buildings Bath Avon B1 2BP | British | Compute Programmer | 21939090001 |
What are the latest statements on persons with significant control for FARBRIDGE PROPERTIES (BATH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0