ATTEWELL COURT LIMITED
Overview
Company Name | ATTEWELL COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01476927 |
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 ATTEWELL COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ATTEWELL COURT LIMITED located?
Registered Office Address | 9 Margarets Buildings BA1 2LP Bath England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ATTEWELL COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ATTEWELL COURT LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for ATTEWELL COURT LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Jan 02, 2025 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Peter Tiernan as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Jan 29, 2024 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jan 29, 2024 | 4 pages | RP04CS01 | ||||||
Termination of appointment of Harry Speller as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 29, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Bath Leasehold Management Ltd as a secretary on Jan 30, 2024 | 2 pages | AP04 | ||||||
Registered office address changed from 1 Belmont Bath BA1 5DZ United Kingdom to 9 Margarets Buildings Bath BA1 2LP on Jan 30, 2024 | 1 pages | AD01 | ||||||
Termination of appointment of Paul Martin Perry as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||
Termination of appointment of Glynis Gurney as a director on Mar 27, 2023 | 1 pages | TM01 | ||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||
Appointment of Mr Harry Speller as a director on Feb 09, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Glynis Gurney as a director on Jun 17, 2022 | 2 pages | AP01 | ||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||
Confirmation statement made on Jan 29, 2022 with updates | 5 pages | CS01 | ||||||
Appointment of Douglas Retallack Thompson as a director on Jan 18, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Jennifer Frayling as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||
Appointment of Paul Martin Perry as a secretary on Mar 05, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Adam Church Ltd as a secretary on Mar 05, 2021 | 1 pages | TM02 | ||||||
Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 1 Belmont Bath BA1 5DZ on Mar 18, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Jan 29, 2021 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||
Who are the officers of ATTEWELL COURT 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 | ||||||||||
THOMPSON, Douglas Retallack | Director | Margarets Buildings BA1 2LP Bath 9 England | England | British | Company Director | 291519820001 | ||||||||
TOPLIS, Jane | Director | Margarets Buildings BA1 2LP Bath 9 England | United Kingdom | British | Director | 149961020003 | ||||||||
WITHERSPOON, Sarah | Director | Margarets Buildings BA1 2LP Bath 9 England | United Kingdom | British | Retired | 137978650001 | ||||||||
BROWN, Cecil | Secretary | 1 Attewell Court BA2 4ST Bath Avon | British | 26910850001 | ||||||||||
BROWN, Robert | Secretary | 7 Attewell Court BA2 4ST Bath Avon | British | 26910800001 | ||||||||||
CHURCH, Adam | Secretary | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | 255030280001 | |||||||||||
DIGBY, Kenneth | Secretary | 12 Attewell Court BA2 4ST Bath Avon | British | Retired | 26910810001 | |||||||||
FRAYLING, Jennifer | Secretary | 3 Attewell Court BA2 4ST Bath Avon | British | Retired | 126815270001 | |||||||||
GOLDSMITH, Samuel David | Secretary | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | 189114990001 | |||||||||||
PERRY, Paul Martin | Secretary | Belmont BA1 5DZ Bath 1 United Kingdom | 280990480001 | |||||||||||
SMITH, Geoffrey George Phipson | Secretary | 10 Attewell Court BA2 4ST Bath Avon | British | Retired Insurance Claims Mgr | 26910840001 | |||||||||
ADAM CHURCH LTD | Secretary | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England |
| 243942410001 | ||||||||||
BROWN, Cecil | Director | 1 Attewell Court BA2 4ST Bath Avon | British | 26910850001 | ||||||||||
BROWN, Nellie Olive | Director | 1 Attewell Court Devonshire Building BA2 4ST Bath Bath And North East Somerset | British | Housewife | 49195710001 | |||||||||
COOPER, Betty Dorothy | Director | 2 Attewell Court BA2 4ST Bath Bath And North East Somerset | British | Retired | 97803850001 | |||||||||
DIGBY, Kenneth | Director | 12 Attewell Court BA2 4ST Bath Avon | British | Retired | 26910810001 | |||||||||
FRAYLING, Jennifer | Director | Belmont BA1 5DZ Bath 1 United Kingdom | United Kingdom | British | Retired | 195073460001 | ||||||||
FRAYLING, Jennifer | Director | BA2 4ST Bath 3 Attewell Court Avon United Kingdom | United Kingdom | British | Retired | 195073460001 | ||||||||
GOLDSMITH, Samuel David | Director | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | United Kingdom | British | Teacher | 188810650001 | ||||||||
GRIFFIN, William Frank | Director | 5 Attewell Court Devonshire Buildings BA2 4ST Bath Avon | British | Retired | 49466480002 | |||||||||
GURNEY, Glynis | Director | Belmont BA1 5DZ Bath 1 United Kingdom | England | British | Retired | 297054740001 | ||||||||
HANKEY, Reginald | Director | 14 Attewell Court Devonshire Building BA2 4ST Bath Avon | British | Maintenance Manager | 37805420001 | |||||||||
HEAL, Joan Rosemary | Director | 6 Attewell Court Devonshire Building BA2 4ST Bath Avon | Great Britain | British | Retired | 65556620001 | ||||||||
JOHNSTON, John Dennis | Director | 5 Attewell Court Devonshire Building BA2 4ST Bath | British | Retired | 35951140001 | |||||||||
SMITH, Connie | Director | 10 Attewell Court Devonshire Building BA2 4ST Bath Bath And North East Somerset | British | Housewife | 49195730001 | |||||||||
SMITH, Geoffrey George Phipson | Director | 10 Attewell Court BA2 4ST Bath Avon | British | Retired Claims Manager | 26910840001 | |||||||||
SMYTH, Oliver Neville | Director | 5 Attewell Court BA2 4ST Bath Avon | British | Retired | 26910830001 | |||||||||
SPELLER, Harry | Director | Margarets Buildings BA1 2LP Bath 9 England | England | British | Competitive Intelligence Manager | 305403920001 | ||||||||
TIERNAN, Peter | Director | Margarets Buildings BA1 2LP Bath 9 England | United Kingdom | British | Retired | 44416490001 | ||||||||
TIERNAN, Peter | Director | 8 Attewell Court Devonshire Buildings BA2 4ST Bath Avon | United Kingdom | British | Retired | 44416490001 | ||||||||
TIERNAN, Peter | Director | 8 Attewell Court Devonshire Buildings BA2 4ST Bath Avon | United Kingdom | British | Civil Servant | 44416490001 |
What are the latest statements on persons with significant control for ATTEWELL COURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 05, 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