ST. MARTINS COURT (BATH) LIMITED
Overview
Company Name | ST. MARTINS COURT (BATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01572852 |
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 ST. MARTINS COURT (BATH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST. MARTINS COURT (BATH) LIMITED located?
Registered Office Address | C/O 1 Belmont Lansdown Road BA1 5DZ Bath Bath & North East Somerset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. MARTINS COURT (BATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ST. MARTINS COURT (BATH) LIMITED?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for ST. MARTINS COURT (BATH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Termination of appointment of Gay Moore as a director on Dec 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of West of England Estate Management Ltd as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||
Appointment of Oval (765) Ltd T/a West of England Estates as a secretary on Jun 01, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Ms Raluca Ardelean as a director on Sep 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stephen West as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr John William Crick as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Christopher Woods as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard James Mills as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Glynis Lyndie Gillard as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of West of England Estate Management Ltd as a secretary on Dec 22, 2022 | 2 pages | AP04 | ||
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on Dec 22, 2022 | 1 pages | TM02 | ||
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to C/O 1 Belmont Lansdown Road Bath Bath & North East Somerset BA1 5DZ on Dec 12, 2022 | 2 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Appointment of Pm Property Services (Wessex) Ltd as a secretary on Mar 21, 2022 | 2 pages | AP04 | ||
Termination of appointment of Richard James Mills as a secretary on Mar 21, 2022 | 1 pages | TM02 | ||
Registered office address changed from Clays End Barn Newton St Loe Bath Somerset BA2 9DE United Kingdom to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on Mar 21, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Cecilia Jane Hynes-Higman as a director on Jul 22, 2021 | 1 pages | TM01 | ||
Who are the officers of ST. MARTINS COURT (BATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OVAL (765) LTD T/A WEST OF ENGLAND ESTATES | Secretary | Belmont BA1 5DZ Bath 1 Belmont England |
| 322853010001 | ||||||||||
ARDELEAN, Raluca | Director | Lansdown Road BA1 5DZ Bath C/O 1 Belmont Bath & North East Somerset | England | Romanian,English | Teaching Assistant | 313221450001 | ||||||||
COWLAND, Janet Elizabeth | Director | 3 St Martins Court BA2 5RQ Bath Avon | United Kingdom | British | Retired | 32275670001 | ||||||||
CRICK, John William | Director | Lansdown Road BA1 5DZ Bath C/O 1 Belmont Bath & North East Somerset | England | British | Accountant | 210655370001 | ||||||||
FURZE, Phillip John | Director | 155 Bradford Road Combe Down BA2 5BS Bath Avon | United Kingdom | British | Chartered Surveyor | 10479760001 | ||||||||
WEST, Stephen | Director | Lansdown Road BA1 5DZ Bath C/O 1 Belmont Bath & North East Somerset | England | Irish | University Lecturer | 311803060001 | ||||||||
HYNES-HIGMAN, Cecilia Jane | Secretary | 5 St Martins Court Combe Down BA2 5RQ Bath Avon | British | Teacher | 24647460001 | |||||||||
MILLS, Richard James | Secretary | Ground Floor, Clays End Barn Newton St Loe BA2 9DE Bath Pm Property Services (Wessex) Ltd England | 204468160001 | |||||||||||
TURNER, Frederick | Secretary | 11 St Martins Court BA2 5RQ Bath Avon | British | 24647420001 | ||||||||||
VELLEMAN, Deborah Mary | Secretary | Gay Street BA1 2PH Bath 6 Avon | British | 12915900005 | ||||||||||
HML COMPANY SECRETARIAL SERVICES LTD | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630001 | ||||||||||
PM PROPERTY SERVICES (WESSEX) LTD | Secretary | Ground Floor, Clays End Barn Newton St Loe BA2 9DE Bath Pm Property Services (Wessex)Ltd England |
| 242712570001 | ||||||||||
WEST OF ENGLAND ESTATE MANAGEMENT LTD | Secretary | Belmont BA1 5DZ Bath 1 England |
| 303571350001 | ||||||||||
FISHER, John Stewart | Director | 264 Bloomfield Road Odd Down BA2 2AZ Bath Avon | British | Auditor | 6496950001 | |||||||||
GILLARD, Glynis Lyndie | Director | Newlyn Foss Lane, Batheaston BA1 7NL Bath Somerset | United Kingdom | British | Retired | 86844830002 | ||||||||
HARBUTT, Kenneth | Director | 8 St Martins Court Combe Down BA2 5RQ Bath Avon | British | Retired | 24647480001 | |||||||||
HARRAD, Betty | Director | 21 St Martins Court BA2 5RQ Bath | British | Retired | 62125370001 | |||||||||
HYNES-HIGMAN, Cecilia Jane | Director | 5 St Martins Court Combe Down BA2 5RQ Bath Avon | United Kingdom | British | Retired | 24647460001 | ||||||||
LAWRENCE, David Alan | Director | 15 St Martins Court Combe Down BA2 5RQ Bath Avon | British | Retired | 24647440001 | |||||||||
MILLS, Enid Marion | Director | 8 St Martins Court Midford Road BA2 5RQ Bath Bath & North East Somerset | British | Retired | 73868470001 | |||||||||
MILLS, Richard James | Director | 17 St Martins Court Combe Down BA2 5RQ Bath Avon | England | British | Property Manager | 24647450001 | ||||||||
MOORE, Gay | Director | Woolley BA1 8AP Bath Mill Cottage Banes | United Kingdom | British | Physiotherapist | 133934040001 | ||||||||
STINTON, George Edgar | Director | 14 St Martins Court BA2 5RQ Bath Avon | British | Retired | 32275660001 | |||||||||
TAYLOR, Beth | Director | 24 St Martins Court Combe Down BA2 5RQ Bath | British | Professional Technology | 49150170001 | |||||||||
TOOGOOD, William | Director | 1 St Martins Court Combe Down BA2 5RQ Bath Avon | British | Retired | 24647470001 | |||||||||
TUCKER, Marion | Director | 16 St Martins Court Combe Down BA2 5RQ Bath Avon | British | Retired | 24647430001 | |||||||||
TURNER, Frederick | Director | 11 St Martins Court BA2 5RQ Bath Avon | British | Retired | 24647420001 | |||||||||
WHYTE, Isobel Grant | Director | 13 St Martins Court Midford Road Combedown BA2 5RQ Bath Avon | British | Retired | 40315430001 | |||||||||
WOODS, James Christopher | Director | 21 Castle Gardens BA2 2AN Bath Avon | England | British | Retired | 70418340001 |
What are the latest statements on persons with significant control for ST. MARTINS COURT (BATH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 18, 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