ST. MARTINS COURT (BATH) LIMITED

ST. MARTINS COURT (BATH) LIMITED

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

    Company NameST. MARTINS COURT (BATH) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01572852
    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 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 AddressNo

    What are the latest accounts for ST. MARTINS COURT (BATH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST. MARTINS COURT (BATH) LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueNo

    What are the latest filings for ST. MARTINS COURT (BATH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Termination of appointment of Gay Moore as a director on Dec 01, 2024

    1 pagesTM01

    Termination of appointment of West of England Estate Management Ltd as a secretary on Jun 01, 2024

    1 pagesTM02

    Appointment of Oval (765) Ltd T/a West of England Estates as a secretary on Jun 01, 2024

    2 pagesAP04

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Appointment of Ms Raluca Ardelean as a director on Sep 06, 2023

    2 pagesAP01

    Appointment of Mr Stephen West as a director on Jul 28, 2023

    2 pagesAP01

    Appointment of Mr John William Crick as a director on Jul 27, 2023

    2 pagesAP01

    Termination of appointment of James Christopher Woods as a director on Jul 27, 2023

    1 pagesTM01

    Termination of appointment of Richard James Mills as a director on Jul 27, 2023

    1 pagesTM01

    Termination of appointment of Glynis Lyndie Gillard as a director on Jul 27, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Appointment of West of England Estate Management Ltd as a secretary on Dec 22, 2022

    2 pagesAP04

    Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on Dec 22, 2022

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Appointment of Pm Property Services (Wessex) Ltd as a secretary on Mar 21, 2022

    2 pagesAP04

    Termination of appointment of Richard James Mills as a secretary on Mar 21, 2022

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Cecilia Jane Hynes-Higman as a director on Jul 22, 2021

    1 pagesTM01

    Who are the officers of ST. MARTINS COURT (BATH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OVAL (765) LTD T/A WEST OF ENGLAND ESTATES
    Belmont
    BA1 5DZ Bath
    1 Belmont
    England
    Secretary
    Belmont
    BA1 5DZ Bath
    1 Belmont
    England
    Identification TypeUK Limited Company
    Registration Number02658524
    322853010001
    ARDELEAN, Raluca
    Lansdown Road
    BA1 5DZ Bath
    C/O 1 Belmont
    Bath & North East Somerset
    Director
    Lansdown Road
    BA1 5DZ Bath
    C/O 1 Belmont
    Bath & North East Somerset
    EnglandRomanian,EnglishTeaching Assistant313221450001
    COWLAND, Janet Elizabeth
    3 St Martins Court
    BA2 5RQ Bath
    Avon
    Director
    3 St Martins Court
    BA2 5RQ Bath
    Avon
    United KingdomBritishRetired32275670001
    CRICK, John William
    Lansdown Road
    BA1 5DZ Bath
    C/O 1 Belmont
    Bath & North East Somerset
    Director
    Lansdown Road
    BA1 5DZ Bath
    C/O 1 Belmont
    Bath & North East Somerset
    EnglandBritishAccountant210655370001
    FURZE, Phillip John
    155 Bradford Road
    Combe Down
    BA2 5BS Bath
    Avon
    Director
    155 Bradford Road
    Combe Down
    BA2 5BS Bath
    Avon
    United KingdomBritishChartered Surveyor10479760001
    WEST, Stephen
    Lansdown Road
    BA1 5DZ Bath
    C/O 1 Belmont
    Bath & North East Somerset
    Director
    Lansdown Road
    BA1 5DZ Bath
    C/O 1 Belmont
    Bath & North East Somerset
    EnglandIrishUniversity Lecturer311803060001
    HYNES-HIGMAN, Cecilia Jane
    5 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    Secretary
    5 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    BritishTeacher24647460001
    MILLS, Richard James
    Ground Floor, Clays End Barn
    Newton St Loe
    BA2 9DE Bath
    Pm Property Services (Wessex) Ltd
    England
    Secretary
    Ground Floor, Clays End Barn
    Newton St Loe
    BA2 9DE Bath
    Pm Property Services (Wessex) Ltd
    England
    204468160001
    TURNER, Frederick
    11 St Martins Court
    BA2 5RQ Bath
    Avon
    Secretary
    11 St Martins Court
    BA2 5RQ Bath
    Avon
    British24647420001
    VELLEMAN, Deborah Mary
    Gay Street
    BA1 2PH Bath
    6
    Avon
    Secretary
    Gay Street
    BA1 2PH Bath
    6
    Avon
    British12915900005
    HML COMPANY SECRETARIAL SERVICES LTD
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    158243630001
    PM PROPERTY SERVICES (WESSEX) LTD
    Ground Floor, Clays End Barn
    Newton St Loe
    BA2 9DE Bath
    Pm Property Services (Wessex)Ltd
    England
    Secretary
    Ground Floor, Clays End Barn
    Newton St Loe
    BA2 9DE Bath
    Pm Property Services (Wessex)Ltd
    England
    Identification TypeUK Limited Company
    Registration Number07543666
    242712570001
    WEST OF ENGLAND ESTATE MANAGEMENT LTD
    Belmont
    BA1 5DZ Bath
    1
    England
    Secretary
    Belmont
    BA1 5DZ Bath
    1
    England
    Identification TypeUK Limited Company
    Registration Number01501973
    303571350001
    FISHER, John Stewart
    264 Bloomfield Road
    Odd Down
    BA2 2AZ Bath
    Avon
    Director
    264 Bloomfield Road
    Odd Down
    BA2 2AZ Bath
    Avon
    BritishAuditor6496950001
    GILLARD, Glynis Lyndie
    Newlyn
    Foss Lane, Batheaston
    BA1 7NL Bath
    Somerset
    Director
    Newlyn
    Foss Lane, Batheaston
    BA1 7NL Bath
    Somerset
    United KingdomBritishRetired86844830002
    HARBUTT, Kenneth
    8 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    Director
    8 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    BritishRetired24647480001
    HARRAD, Betty
    21 St Martins Court
    BA2 5RQ Bath
    Director
    21 St Martins Court
    BA2 5RQ Bath
    BritishRetired62125370001
    HYNES-HIGMAN, Cecilia Jane
    5 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    Director
    5 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    United KingdomBritishRetired24647460001
    LAWRENCE, David Alan
    15 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    Director
    15 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    BritishRetired24647440001
    MILLS, Enid Marion
    8 St Martins Court
    Midford Road
    BA2 5RQ Bath
    Bath & North East Somerset
    Director
    8 St Martins Court
    Midford Road
    BA2 5RQ Bath
    Bath & North East Somerset
    BritishRetired73868470001
    MILLS, Richard James
    17 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    Director
    17 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    EnglandBritishProperty Manager24647450001
    MOORE, Gay
    Woolley
    BA1 8AP Bath
    Mill Cottage
    Banes
    Director
    Woolley
    BA1 8AP Bath
    Mill Cottage
    Banes
    United KingdomBritishPhysiotherapist133934040001
    STINTON, George Edgar
    14 St Martins Court
    BA2 5RQ Bath
    Avon
    Director
    14 St Martins Court
    BA2 5RQ Bath
    Avon
    BritishRetired32275660001
    TAYLOR, Beth
    24 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Director
    24 St Martins Court
    Combe Down
    BA2 5RQ Bath
    BritishProfessional Technology49150170001
    TOOGOOD, William
    1 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    Director
    1 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    BritishRetired24647470001
    TUCKER, Marion
    16 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    Director
    16 St Martins Court
    Combe Down
    BA2 5RQ Bath
    Avon
    BritishRetired24647430001
    TURNER, Frederick
    11 St Martins Court
    BA2 5RQ Bath
    Avon
    Director
    11 St Martins Court
    BA2 5RQ Bath
    Avon
    BritishRetired24647420001
    WHYTE, Isobel Grant
    13 St Martins Court
    Midford Road Combedown
    BA2 5RQ Bath
    Avon
    Director
    13 St Martins Court
    Midford Road Combedown
    BA2 5RQ Bath
    Avon
    BritishRetired40315430001
    WOODS, James Christopher
    21 Castle Gardens
    BA2 2AN Bath
    Avon
    Director
    21 Castle Gardens
    BA2 2AN Bath
    Avon
    EnglandBritishRetired70418340001

    What are the latest statements on persons with significant control for ST. MARTINS COURT (BATH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 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