13 EDWARD STREET (BATH) LIMITED
Overview
Company Name | 13 EDWARD STREET (BATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01510916 |
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 13 EDWARD STREET (BATH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 13 EDWARD STREET (BATH) LIMITED located?
Registered Office Address | 1 Belmont BA1 5DZ Bath England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 13 EDWARD STREET (BATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 29, 2025 |
Next Accounts Due On | Dec 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 29, 2024 |
What is the status of the latest confirmation statement for 13 EDWARD STREET (BATH) LIMITED?
Last Confirmation Statement Made Up To | Jul 23, 2025 |
---|---|
Next Confirmation Statement Due | Aug 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 23, 2024 |
Overdue | No |
What are the latest filings for 13 EDWARD STREET (BATH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 29, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of West of England Estate Management Ltd as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 29, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of West of England Estate Management Ltd as a secretary on Apr 13, 2023 | 2 pages | AP04 | ||
Termination of appointment of Mark Garrett as a secretary on Apr 13, 2023 | 1 pages | TM02 | ||
Registered office address changed from Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS England to 1 Belmont Bath BA1 5DZ on Apr 13, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 29, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 29, 2021 | 3 pages | AA | ||
Secretary's details changed for Mark Garrett on Sep 07, 2021 | 1 pages | CH03 | ||
Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on Sep 07, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 31, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 29, 2020 | 3 pages | AA | ||
Appointment of Miss Fiona Mcguire as a director on Sep 11, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 29, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Nicola Louise Bamsey as a director on Jul 10, 2019 | 1 pages | TM01 | ||
Secretary's details changed for Mark Garrett on Jan 30, 2019 | 1 pages | CH03 | ||
Micro company accounts made up to Mar 29, 2018 | 2 pages | AA | ||
Registered office address changed from C/O Mark Garrett Chartered Accountant 11 Laura Place Bath BA2 4BL England to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on Oct 29, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 29, 2017 | 2 pages | AA | ||
Who are the officers of 13 EDWARD STREET (BATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLAIR, Andrew John Timothy | Director | Gavel Acre Wherwell SP11 7JF Andover Hampshire | United Kingdom | British | Pilot | 62751880002 | ||||||||
KING, Tracy | Director | Courtyard Flat 13 Edward Street BA2 4DU Bath Banes | United Kingdom | British | Teacher | 91725770001 | ||||||||
MCGUIRE, Fiona | Director | Belmont BA1 5DZ Bath 1 England | England | British | None | 274111670001 | ||||||||
ROBINSON, Ian Alexander Wilson | Director | Belmont BA1 5DZ Bath 1 England | England | British | Chief Executive (Retired) | 77773410001 | ||||||||
DAVIES, Justin | Secretary | 13 Edward Street Bathwick BA2 4DU Bath Avon | British | 14836930001 | ||||||||||
GARRETT, Mark | Secretary | Belmont BA1 5DZ Bath 1 England | 217061730001 | |||||||||||
HUETING, Geoffrey Paul | Secretary | Forester Lane BA2 6QX Bath 16 United Kingdom | 190239370001 | |||||||||||
MILBORROW, Ian Paul | Secretary | Flat 14 13 Edward Street BA2 4DU Bath Somerset | British | Professional | 55734110001 | |||||||||
PERRY, Paul Martin | Secretary | 1 Belmont BA1 5DZ Bath | British | Director | 54046480001 | |||||||||
RICHARDSON, Martin | Secretary | 4 Raby Place Bathwick Hill BA2 4EH Bath Avon | British | Property Developer | 75716950001 | |||||||||
ROBERTSON, Antonia Carolyn | Secretary | Prior Park Lodge Ralph Allen Drive BA2 5AQ Bath | British | Freelance Editor | 50860090001 | |||||||||
VELLEMAN, Deborah Mary | Secretary | 12 Chilton Road BA1 6DR Bath Avon | British | 12915900001 | ||||||||||
MOORDOWN PROPERTY MANAGMENT LTD | Secretary | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England |
| 196357460001 | ||||||||||
WEST OF ENGLAND ESTATE MANAGEMENT LTD | Secretary | Belmont BA1 5DZ Bath 1 England |
| 303571350001 | ||||||||||
BAMSEY, Nicola Louise | Director | 13 Edward Street BA2 4DU Bath Flat 3 United Kingdom | United Kingdom | British | Marketing Manager | 190239650001 | ||||||||
DAVIES, Justin | Director | 13 Edward Street Bathwick BA2 4DU Bath Avon | British | Broadcaster | 14836930001 | |||||||||
LEWIS, Steven | Director | 13 Edward Street Bathwick BA2 4DU Bath Avon | British | Company Director | 14836940001 | |||||||||
MCDONALD, Ruth Clementine | Director | Little Brampton Bull Lane SL9 8RY Gerrards Cross Buckinghamshire | British | Librarian | 55969450001 | |||||||||
MCLACHLAN, Alan | Director | 13 Edward Street BA2 4DU Bath Somerset | England | British | Engineer | 96351680001 | ||||||||
MCLACHLAN, Lisa | Director | 13 Edward Street Bathwick BA2 4DU Bath Avon | British | Manager | 69443930002 | |||||||||
MILBORROW, Ian Paul | Director | 9 Latham Road TW1 1BN Twickenham | United Kingdom | British | Professional | 55734110003 | ||||||||
RICHARDSON, Martin | Director | 4 Raby Place Bathwick Hill BA2 4EH Bath Avon | British | Property Developer | 75716950001 | |||||||||
ROBERTSON, Roland Pourie | Director | Prior Park Lodge Ralph Allen Drive BA2 5AQ Bath | British | Teacher | 50860060001 | |||||||||
SILVER, Carole Ann | Director | 13 Edward Street Bathwick BA2 4DU Bath Avon | British | Housewife | 14836950001 | |||||||||
WOODS, John Robert | Director | Holly Tree House Wellow BA2 3QA Bath Somerset | United Kingdom | British | Chartered Accountant | 30547500002 |
What are the latest statements on persons with significant control for 13 EDWARD STREET (BATH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 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