TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED
Overview
Company Name | TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01391328 |
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 TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED located?
Registered Office Address | 9 Margarets Buildings BA1 2LP Bath England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Secretary's details changed for Bath Leasehold Management Ltd on May 04, 2023 | 1 pages | CH04 | ||
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on Nov 24, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Bath Leasehold Management Ltd as a secretary on Nov 15, 2021 | 2 pages | AP04 | ||
Termination of appointment of Bath Leasehold Management as a director on Nov 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Bath Leasehold Management as a director on Oct 18, 2021 | 2 pages | AP02 | ||
Termination of appointment of Richard James Mills as a secretary on Oct 18, 2021 | 1 pages | TM02 | ||
Registered office address changed from Pm Property Management G/Foor, Clays End Barn Newton St. Loe Bath BA2 9DE England to 4 Chapel Row Bath BA1 1HN on Oct 18, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick White as a secretary on Oct 05, 2020 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr Richard James Mills as a secretary on Dec 19, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Nov 04, 2019 with updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 21, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from Patrick White 10 Stancomb Avenue Trowbridge Wiltshire BA14 7HS to Pm Property Management G/Foor, Clays End Barn Newton St. Loe Bath BA2 9DE on Sep 17, 2019 | 1 pages | AD01 | ||
Appointment of Mrs Karina Celia Anderson Dewell as a director on May 21, 2019 | 2 pages | AP01 | ||
Appointment of Mr Clifford Anthony Bayliss Dewell as a director on May 21, 2019 | 2 pages | AP01 | ||
Who are the officers of TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BATH LEASEHOLD MANAGEMENT LTD | Secretary | Margarets Buildings BA1 2LP Bath 9 England |
| 277946010001 | ||||||||||
ALLEN, Christopher John | Director | Lambrook Street BA6 8BY Glastonbury 17 Somerset Great Britain | England | British | Solicitor | 208144880001 | ||||||||
DEWELL, Clifford Anthony Bayliss | Director | 28 Great Pulteney Street BA2 4BU Bath Flat 2 England | United Kingdom | British | Company Director | 258839680001 | ||||||||
DEWELL, Karina Celia Anderson | Director | 28 Great Pulteney Street BA2 4BU Bath Flat 2 England | England | British | Interior Designer | 258840320001 | ||||||||
EYRES, Millicent Zelie | Director | Great Pulteney Street BA2 4BU Bath Twenty Eight Somerset United Kingdom | United Kingdom | British | Retail Manager | 202521080001 | ||||||||
FRANCES, Claire Louise | Director | 28 Great Pulteney Street BA2 4BU Bath Flat 6 England | United Kingdom | British | Full Time Mum | 181532150001 | ||||||||
PALMER, Maxine Marion | Director | Sham Castle Lane BA2 6JL Bath Winsford Somerset United Kingdom | United Kingdom | British | None | 162964640001 | ||||||||
WHITE, Sally Jane | Director | Stancomb Avenue BA14 7HS Trowbridge 10 Wilts United Kingdom | United Kingdom | British | Graphic Designer | 46291670003 | ||||||||
AITKEN, John Blyth | Secretary | Flat 2 28 Great Pulteney Street BA2 4BU Bath Avon | British | 21607440001 | ||||||||||
HANCOCK, Malcolm Stephen | Secretary | 31 Woolley Street BA15 1AE Bradford On Avon Wiltshire | British | Company Secretary | 74414930001 | |||||||||
LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | 55968410003 | ||||||||||
MILLS, Richard James | Secretary | Chapel Row BA1 1HN Bath 4 England | 265671610001 | |||||||||||
WHITE, Patrick | Secretary | 10 Stancomb Avenue BA14 7HS Trowbridge Wiltshire | British | 97845760001 | ||||||||||
CASTLE ESTATES RELOCATION SERVICES LIMITED | Secretary | 181 Whiteladies Road Clifton BS8 2RY Bristol | 90339200001 | |||||||||||
AITKEN, John Blyth | Director | Flat 2 28 Great Pulteney Street BA2 4BU Bath Avon | British | Retired | 21607440001 | |||||||||
BENOIT, Sylvia | Director | Flat 1 28 Great Pulteney Street BA2 4BU Bath Avon | British | Housewife | 21607450002 | |||||||||
BROWN, Michael Robert Withington, Professor | Director | 2 Tudor Lodge The Academy 53 Wake Green B13 9HW Birmingham | England | British | Micro Biologist | 69549060002 | ||||||||
BURGESS, Samuel | Director | Great Pulteney Street BA2 4BU Bath Flat 3 28 Uk | Uk | British | Rugby Professional | 197407320001 | ||||||||
DOWDEN, Madeline | Director | Flat 7 48 Great Pulteney Street BA2 4DP Bath Avon | British | Priprietor Of Employment Bureau | 22469280001 | |||||||||
GREENWAY, Angela | Director | 3 Ayr Street LA1 3DT Lancaster Lancashire | British | None | 79800020003 | |||||||||
HANCOCK, Malcolm Stephen | Director | 31 Woolley Street BA15 1AE Bradford On Avon Wiltshire | British | Town Planner | 74414930001 | |||||||||
JAGGARD, Helen Mary | Director | Flat 3 28 Great Pulteney Street BA2 4BU Bath Avon | British | Housewife | 21607460001 | |||||||||
KIRBY, Philippa | Director | Flat 6 28 Great Pulteney Street BA2 4BU Bath Avon | United Kingdom | British | Teacher | 125488930001 | ||||||||
LANGLEY, Elizabeth Anette | Director | Higher West Barn Farm Witham Friary BA11 5HH Frome Higher West Barn Farm Somerset | United Kingdom | British | Farmer | 21607490003 | ||||||||
NEILL, Meryl | Director | 28 Great Pulteney Street BA2 4BU Bath Flat 2 | Housewife | British | None | 147369650001 | ||||||||
NEILL, Terence James | Director | 28 Great Pulteney Street BA2 4AB Bath Flat 2 | United Kingdom | British | Retired | 147369740001 | ||||||||
READ, Sally Nicola | Director | Great Pulteney Street BA2 4BU Bath Flat 3 28 Somerset | British | British | Non | 147369510001 | ||||||||
ROBINSON, William George | Director | Great Pulteney Street BA2 4BU Bath Flat 3 28 Uk | Uk | British | Ships Captain | 185287440001 | ||||||||
ROOTS, David | Director | Flat 6 28 Great Pulteney Street BA2 4BU Bath Avon | British | Accountant | 21607470001 | |||||||||
SHEIBANI, Rashid | Director | Flat 1 28 Great Pulteney Street BA2 4BU Bath Somerset | British | Development Manager | 126710570001 | |||||||||
SWIFT, Joseph | Director | Flat 20 Nelson House Nelson Place West BA1 2BA Bath | British | Civil Servant | 33042270001 | |||||||||
TAYLOR, Barbara Alexis | Director | 5 Henrietta Villas Henrietta Road BA2 6LX Bath North East Somerset | British | Company Director | 53627000002 | |||||||||
TAYLOR, Peter | Director | 5 Henrietta Villas Henrietta Road BA2 6LX Bath North East Somerset | British | Barrister | 97669680001 | |||||||||
WILLIAMS, Louise Sharon | Director | Long Beach Road Longwell Green BS30 8XD Bristol 65 South Gloucestershire | England | British | Sole Trader | 137683650001 | ||||||||
BATH LEASEHOLD MANAGEMENT | Director | Chapel Row BA1 1HN Bath 4 England |
| 282235390001 |
What are the latest statements on persons with significant control for TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 04, 2016 | 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