11 CAVENDISH CRESCENT (BATH) LIMITED
Overview
Company Name | 11 CAVENDISH CRESCENT (BATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01444108 |
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 11 CAVENDISH CRESCENT (BATH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 11 CAVENDISH CRESCENT (BATH) LIMITED located?
Registered Office Address | 9 Margarets Buildings BA1 2LP Bath England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 11 CAVENDISH CRESCENT (BATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for 11 CAVENDISH CRESCENT (BATH) LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for 11 CAVENDISH CRESCENT (BATH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 30, 2024 | 3 pages | AA | ||
Appointment of Mr Max Barnes as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 30, 2023 | 3 pages | AA | ||
Appointment of Mr Mark Adrian Wild as a director on Oct 24, 2023 | 2 pages | AP01 | ||
Appointment of Miss Jennifer Spohn as a director on Apr 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on Nov 18, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 08, 2022 with updates | 4 pages | CS01 | ||
Secretary's details changed for Ms Sarah Dedakis on Aug 16, 2021 | 1 pages | CH03 | ||
Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on Aug 16, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 30, 2020 | 3 pages | AA | ||
Termination of appointment of Richard James Mills as a secretary on Sep 03, 2020 | 1 pages | TM02 | ||
Appointment of Ms Sarah Dedakis as a secretary on Sep 03, 2020 | 2 pages | AP03 | ||
Registered office address changed from C/O Pm Property Services Ground Floor, Clays End Barn Newton St. Loe Bath Avon BA2 9DE to 3 Chapel Row Bath BA1 1HN on Sep 03, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 08, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of 11 CAVENDISH CRESCENT (BATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEDAKIS, Sarah | Secretary | Margarets Buildings BA1 2LP Bath 9 England | 273818160001 | |||||||
BARNES, Max | Director | Margarets Buildings BA1 2LP Bath 9 England | England | British | Business Development Lead | 321005550001 | ||||
JACKSON, Martin Douglas | Director | First Floor Rear Flat 11 Cavendish Crescent BA1 2UG Bath | United Kingdom | British | Civil Engineer | 34873140001 | ||||
JARMAN, Paul John | Director | Cedar House Green End SG9 0RL Sandon Hertfordshire | United Kingdom | British | Property Director | 106614170001 | ||||
SPOHN, Jennifer | Director | Margarets Buildings BA1 2LP Bath 9 England | England | American | Retired | 308146540001 | ||||
WILD, Mark Adrian | Director | Margarets Buildings BA1 2LP Bath 9 England | England | British | Draughtsman | 70121030001 | ||||
JONES, Emily Leigh | Secretary | 11a Cavendish Crescent BA1 2UG Bath Avon | British | Housewife | 10320630001 | |||||
LEWIS, Christine Elizabeth | Secretary | 11 Cavendish Crescent BA1 2UG Bath Avon | British | 10320570001 | ||||||
MILLS, Richard James | Secretary | Chapel Row BA1 1HN Bath 3 England | 200608030001 | |||||||
PERRY, Paul Martin | Secretary | 1 Belmont BA1 5DZ Bath | British | 54046480001 | ||||||
TODD, Terrence Michael | Secretary | 11 Cavendish Crescent BA1 2UG Bath | British | Service Manager | 56702110001 | |||||
VELLEMAN, Deborah Mary | Secretary | Gay Street BA2 6PH Bath 6 Avon | British | 12915900005 | ||||||
WILD, Mark Adrian | Secretary | 11a Cavendish Crescent BA1 2UG Bath | British | Business Man | 70121030001 | |||||
BAUGHAN, Derek | Director | Moldovia 7-8 Belle Vue Terrace SA46 0BB Aberaeron Dyfed | United Kingdom | British | Retired | 116785210001 | ||||
CRUICKSHANK, James George Thomas Chalmers | Director | 5 Bellhanger Court BA1 2RD Bath Avon | British | Salesman | 21406780001 | |||||
FOLL, Patricia Margaret | Director | 11 Cavendish Crescent BA1 2UG Bath Avon | British | Secretary | 10320620001 | |||||
HEARNE-SLATER, Philippa | Director | 11a Cavendish Crescent BA1 2UG Bath | British | Nurse | 60597230001 | |||||
JONES, Emily Leigh | Director | 11a Cavendish Crescent BA1 2UG Bath Avon | British | Retired Beautician/Teacher | 10320630001 | |||||
LEWIS, Christine Elizabeth | Director | 11 Cavendish Crescent BA1 2UG Bath Avon | British | 10320570001 | ||||||
MARRABLE, Timothy John | Director | 4 Princes Buildings George Street BA1 2ED Bath Countrywide Residential Lettings | United Kingdom | British | Businessman | 10320580003 | ||||
PURVIS, Dominic Alexander Chartres | Director | 26 Great Pulteney Street BA2 4BU Bath | British | Airline Executive | 56702070001 | |||||
STRASBURGER, Paul Cline | Director | Upper Langridge Farm Lansdown Road BA1 9BW Bath Somerset | England | British | Consultant | 69722900003 | ||||
TODD, Terrence Michael | Director | 11 Cavendish Crescent BA1 2UG Bath | British | Service Manager | 56702110001 | |||||
TURNER, Brian Edward | Director | 7 Trinity Churchyard GU1 3RR Guildford Surrey | British | Salesman | 38990450003 | |||||
WARD, Elsie Antoinette | Director | 11 Cavendish Crescent BA1 2UG Bath Avon | British | Retired | 10320590001 | |||||
WARD, Richard John Ogier | Director | 11 Cavendish Crescent BA1 2UG Bath | United Kingdom | British | Retired | 10320600001 | ||||
WILD, Mark Adrian | Director | 11a Cavendish Crescent BA1 2UG Bath | England | British | Business Man | 70121030001 |
What are the latest statements on persons with significant control for 11 CAVENDISH CRESCENT (BATH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 06, 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