TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED

TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01391328
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 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 ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Secretary's details changed for Bath Leasehold Management Ltd on May 04, 2023

    1 pagesCH04

    Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on Nov 24, 2022

    1 pagesAD01

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Appointment of Bath Leasehold Management Ltd as a secretary on Nov 15, 2021

    2 pagesAP04

    Termination of appointment of Bath Leasehold Management as a director on Nov 15, 2021

    1 pagesTM01

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Appointment of Bath Leasehold Management as a director on Oct 18, 2021

    2 pagesAP02

    Termination of appointment of Richard James Mills as a secretary on Oct 18, 2021

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Patrick White as a secretary on Oct 05, 2020

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Appointment of Mr Richard James Mills as a secretary on Dec 19, 2019

    2 pagesAP03

    Confirmation statement made on Nov 04, 2019 with updates

    3 pagesCS01

    Confirmation statement made on Oct 21, 2019 with updates

    4 pagesCS01

    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 pagesAD01

    Appointment of Mrs Karina Celia Anderson Dewell as a director on May 21, 2019

    2 pagesAP01

    Appointment of Mr Clifford Anthony Bayliss Dewell as a director on May 21, 2019

    2 pagesAP01

    Who are the officers of TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATH LEASEHOLD MANAGEMENT LTD
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    Secretary
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    Identification TypeUK Limited Company
    Registration Number12279102
    277946010001
    ALLEN, Christopher John
    Lambrook Street
    BA6 8BY Glastonbury
    17
    Somerset
    Great Britain
    Director
    Lambrook Street
    BA6 8BY Glastonbury
    17
    Somerset
    Great Britain
    EnglandBritishSolicitor208144880001
    DEWELL, Clifford Anthony Bayliss
    28 Great Pulteney Street
    BA2 4BU Bath
    Flat 2
    England
    Director
    28 Great Pulteney Street
    BA2 4BU Bath
    Flat 2
    England
    United KingdomBritishCompany Director258839680001
    DEWELL, Karina Celia Anderson
    28 Great Pulteney Street
    BA2 4BU Bath
    Flat 2
    England
    Director
    28 Great Pulteney Street
    BA2 4BU Bath
    Flat 2
    England
    EnglandBritishInterior Designer258840320001
    EYRES, Millicent Zelie
    Great Pulteney Street
    BA2 4BU Bath
    Twenty Eight
    Somerset
    United Kingdom
    Director
    Great Pulteney Street
    BA2 4BU Bath
    Twenty Eight
    Somerset
    United Kingdom
    United KingdomBritishRetail Manager202521080001
    FRANCES, Claire Louise
    28 Great Pulteney Street
    BA2 4BU Bath
    Flat 6
    England
    Director
    28 Great Pulteney Street
    BA2 4BU Bath
    Flat 6
    England
    United KingdomBritishFull Time Mum181532150001
    PALMER, Maxine Marion
    Sham Castle Lane
    BA2 6JL Bath
    Winsford
    Somerset
    United Kingdom
    Director
    Sham Castle Lane
    BA2 6JL Bath
    Winsford
    Somerset
    United Kingdom
    United KingdomBritishNone162964640001
    WHITE, Sally Jane
    Stancomb Avenue
    BA14 7HS Trowbridge
    10
    Wilts
    United Kingdom
    Director
    Stancomb Avenue
    BA14 7HS Trowbridge
    10
    Wilts
    United Kingdom
    United KingdomBritishGraphic Designer46291670003
    AITKEN, John Blyth
    Flat 2
    28 Great Pulteney Street
    BA2 4BU Bath
    Avon
    Secretary
    Flat 2
    28 Great Pulteney Street
    BA2 4BU Bath
    Avon
    British21607440001
    HANCOCK, Malcolm Stephen
    31 Woolley Street
    BA15 1AE Bradford On Avon
    Wiltshire
    Secretary
    31 Woolley Street
    BA15 1AE Bradford On Avon
    Wiltshire
    BritishCompany Secretary74414930001
    LAND, Bernard Alan
    17 Ringwood Grove
    BS23 2UA Weston Super Mare
    Avon
    Secretary
    17 Ringwood Grove
    BS23 2UA Weston Super Mare
    Avon
    British55968410003
    MILLS, Richard James
    Chapel Row
    BA1 1HN Bath
    4
    England
    Secretary
    Chapel Row
    BA1 1HN Bath
    4
    England
    265671610001
    WHITE, Patrick
    10 Stancomb Avenue
    BA14 7HS Trowbridge
    Wiltshire
    Secretary
    10 Stancomb Avenue
    BA14 7HS Trowbridge
    Wiltshire
    British97845760001
    CASTLE ESTATES RELOCATION SERVICES LIMITED
    181 Whiteladies Road
    Clifton
    BS8 2RY Bristol
    Secretary
    181 Whiteladies Road
    Clifton
    BS8 2RY Bristol
    90339200001
    AITKEN, John Blyth
    Flat 2
    28 Great Pulteney Street
    BA2 4BU Bath
    Avon
    Director
    Flat 2
    28 Great Pulteney Street
    BA2 4BU Bath
    Avon
    BritishRetired21607440001
    BENOIT, Sylvia
    Flat 1
    28 Great Pulteney Street
    BA2 4BU Bath
    Avon
    Director
    Flat 1
    28 Great Pulteney Street
    BA2 4BU Bath
    Avon
    BritishHousewife21607450002
    BROWN, Michael Robert Withington, Professor
    2 Tudor Lodge
    The Academy 53 Wake Green
    B13 9HW Birmingham
    Director
    2 Tudor Lodge
    The Academy 53 Wake Green
    B13 9HW Birmingham
    EnglandBritishMicro Biologist69549060002
    BURGESS, Samuel
    Great Pulteney Street
    BA2 4BU Bath
    Flat 3 28
    Uk
    Director
    Great Pulteney Street
    BA2 4BU Bath
    Flat 3 28
    Uk
    UkBritishRugby Professional197407320001
    DOWDEN, Madeline
    Flat 7
    48 Great Pulteney Street
    BA2 4DP Bath
    Avon
    Director
    Flat 7
    48 Great Pulteney Street
    BA2 4DP Bath
    Avon
    BritishPriprietor Of Employment Bureau22469280001
    GREENWAY, Angela
    3 Ayr Street
    LA1 3DT Lancaster
    Lancashire
    Director
    3 Ayr Street
    LA1 3DT Lancaster
    Lancashire
    BritishNone79800020003
    HANCOCK, Malcolm Stephen
    31 Woolley Street
    BA15 1AE Bradford On Avon
    Wiltshire
    Director
    31 Woolley Street
    BA15 1AE Bradford On Avon
    Wiltshire
    BritishTown Planner74414930001
    JAGGARD, Helen Mary
    Flat 3
    28 Great Pulteney Street
    BA2 4BU Bath
    Avon
    Director
    Flat 3
    28 Great Pulteney Street
    BA2 4BU Bath
    Avon
    BritishHousewife21607460001
    KIRBY, Philippa
    Flat 6
    28 Great Pulteney Street
    BA2 4BU Bath
    Avon
    Director
    Flat 6
    28 Great Pulteney Street
    BA2 4BU Bath
    Avon
    United KingdomBritishTeacher125488930001
    LANGLEY, Elizabeth Anette
    Higher West Barn Farm
    Witham Friary
    BA11 5HH Frome
    Higher West Barn Farm
    Somerset
    Director
    Higher West Barn Farm
    Witham Friary
    BA11 5HH Frome
    Higher West Barn Farm
    Somerset
    United KingdomBritishFarmer21607490003
    NEILL, Meryl
    28 Great Pulteney Street
    BA2 4BU Bath
    Flat 2
    Director
    28 Great Pulteney Street
    BA2 4BU Bath
    Flat 2
    HousewifeBritishNone147369650001
    NEILL, Terence James
    28 Great Pulteney Street
    BA2 4AB Bath
    Flat 2
    Director
    28 Great Pulteney Street
    BA2 4AB Bath
    Flat 2
    United KingdomBritishRetired147369740001
    READ, Sally Nicola
    Great Pulteney Street
    BA2 4BU Bath
    Flat 3 28
    Somerset
    Director
    Great Pulteney Street
    BA2 4BU Bath
    Flat 3 28
    Somerset
    BritishBritishNon147369510001
    ROBINSON, William George
    Great Pulteney Street
    BA2 4BU Bath
    Flat 3 28
    Uk
    Director
    Great Pulteney Street
    BA2 4BU Bath
    Flat 3 28
    Uk
    UkBritishShips Captain185287440001
    ROOTS, David
    Flat 6
    28 Great Pulteney Street
    BA2 4BU Bath
    Avon
    Director
    Flat 6
    28 Great Pulteney Street
    BA2 4BU Bath
    Avon
    BritishAccountant21607470001
    SHEIBANI, Rashid
    Flat 1
    28 Great Pulteney Street
    BA2 4BU Bath
    Somerset
    Director
    Flat 1
    28 Great Pulteney Street
    BA2 4BU Bath
    Somerset
    BritishDevelopment Manager126710570001
    SWIFT, Joseph
    Flat 20 Nelson House
    Nelson Place West
    BA1 2BA Bath
    Director
    Flat 20 Nelson House
    Nelson Place West
    BA1 2BA Bath
    BritishCivil Servant33042270001
    TAYLOR, Barbara Alexis
    5 Henrietta Villas
    Henrietta Road
    BA2 6LX Bath
    North East Somerset
    Director
    5 Henrietta Villas
    Henrietta Road
    BA2 6LX Bath
    North East Somerset
    BritishCompany Director53627000002
    TAYLOR, Peter
    5 Henrietta Villas
    Henrietta Road
    BA2 6LX Bath
    North East Somerset
    Director
    5 Henrietta Villas
    Henrietta Road
    BA2 6LX Bath
    North East Somerset
    BritishBarrister97669680001
    WILLIAMS, Louise Sharon
    Long Beach Road
    Longwell Green
    BS30 8XD Bristol
    65
    South Gloucestershire
    Director
    Long Beach Road
    Longwell Green
    BS30 8XD Bristol
    65
    South Gloucestershire
    EnglandBritishSole Trader137683650001
    BATH LEASEHOLD MANAGEMENT
    Chapel Row
    BA1 1HN Bath
    4
    England
    Director
    Chapel Row
    BA1 1HN Bath
    4
    England
    Identification TypeUK Limited Company
    Registration Number12279102
    282235390001

    What are the latest statements on persons with significant control for TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 2016The 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