12 BEAUFORT EAST (BATH) LIMITED
Overview
Company Name | 12 BEAUFORT EAST (BATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01695524 |
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 12 BEAUFORT EAST (BATH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 12 BEAUFORT EAST (BATH) LIMITED located?
Registered Office Address | 12 Beaufort East BA1 6QD Bath England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 12 BEAUFORT EAST (BATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 12 BEAUFORT EAST (BATH) LIMITED?
Last Confirmation Statement Made Up To | Sep 18, 2025 |
---|---|
Next Confirmation Statement Due | Oct 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 18, 2024 |
Overdue | No |
What are the latest filings for 12 BEAUFORT EAST (BATH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP to 12 Beaufort East Bath BA1 6QD on Dec 19, 2024 | 1 pages | AD01 | ||
Termination of appointment of Bath Leasehold Management Ltd as a secretary on Dec 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 18, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Cessation of David Limmex Tucker as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||
Cessation of Richard Hayes as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Anna Pittam as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Cessation of Anna Pittam as a person with significant control on Nov 10, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 28, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Bath Leasehold Management Ltd as a secretary on Mar 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on Mar 07, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 9 Margarets Buildings Bath BA1 2LP on Jan 08, 2023 | 2 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
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 | ||
Registered office address changed from Pm Property Services G/Floor 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 | ||
Termination of appointment of Richard James Mills as a secretary on Mar 21, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard James Mills as a secretary on Feb 25, 2020 | 2 pages | AP03 | ||
Who are the officers of 12 BEAUFORT EAST (BATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEMPALA NTEGE, Benjamin | Director | 12 Beaufort East BA1 6QD Bath Flat 1 Banes United Kingdom | United Kingdom | British | Army Officer | 116094660002 | ||||||||
TUCKER, David Limmex | Director | 1 Henrietta Villas Henrietta Road BA2 6LX Bath Avon | England | British | Property Manager | 41760600001 | ||||||||
BROOK, Alan John | Secretary | Flat 2 13 St Georges Place Upper Bristol Road BA1 3AA Bath Avon | British | Consultant | 127341010001 | |||||||||
CROFT, Sarah Bridget | Secretary | 7 Rode Hill Rode BA11 6PS Frome | British | 56242010003 | ||||||||||
ELLIOT NEWMAN, John Clive | Secretary | 34 Gay Street BA1 2NT Bath | British | 56227890002 | ||||||||||
MILLS, Richard James | Secretary | Newton St. Loe BA2 9DE Bath Pm Property Services (Wessex) Limited England | 267487480001 | |||||||||||
VELLEMAN, Deborah Mary | Secretary | Gay Street BA1 2PH Bath 6 Avon United Kingdom | British | 12915900005 | ||||||||||
BATH LEASEHOLD MANAGEMENT LTD | Secretary | Margarets Buildings BA1 2LP Bath 9 England |
| 277946010001 | ||||||||||
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 | ||||||||||
ATHAY, Harriet Jane | Director | 12 Beaufort East BA1 6QD Bath | British | Designer | 61702350001 | |||||||||
BAILEY, Peter William | Director | 12 Beaufort East BA1 6QD Bath Somerset | British | Accountant | 61077630001 | |||||||||
BROOK, Alan John | Director | Flat 2 13 St Georges Place Upper Bristol Road BA1 3AA Bath Avon | United Kingdom | British | Consultant | 127341010001 | ||||||||
CASH, Laetitia | Director | Flat 5 12 Beaufort East BA1 6QD Bath | British | Pr Consultant | 62567490002 | |||||||||
CUNNINGHAM, Richard | Director | 12 Beaufort East BA1 6QD Bath Bath & North East Somerset | British | Senior Manager Director | 87418080001 | |||||||||
HAYES, Richard Jonathan | Director | G/Floor Clays End Barn Newton St Loe BA2 9DE Bath Pm Property Services Somerset United Kingdom | United Kingdom | British | Director | 108045970002 | ||||||||
MOORE, Peter Keith | Director | 14 Widcombe Crescent BA2 6AH Bath Avon | United Kingdom | British | Company Director | 1575710001 | ||||||||
PALMER, Frank | Director | Flat 1 12 Beaufort East BA1 6QD Bath Bath And North East Somerset | British | Man Consultancy | 80043760001 | |||||||||
PITTAM, Anna | Director | Flat 3 12 Beaufort East BA1 6QD Bath Avon | England | British | Homoeopath | 69570420002 | ||||||||
STANBRIDGE, Karen Sandra Alison | Director | 7/7 Fleischmanstrasse 1040 Vienna Austria | Austria | British | Secretary | 67586620006 | ||||||||
WESTON, Simon Alastair | Director | 12 Beaufort East BA1 6QD Bath Avon | British | Engineer | 65232670001 |
Who are the persons with significant control of 12 BEAUFORT EAST (BATH) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Anna Pittam | Jul 01, 2016 | Margarets Buildings BA1 2LP Bath 9 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Hayes | Jul 01, 2016 | Margarets Buildings BA1 2LP Bath 9 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Limmex Tucker | Jul 01, 2016 | Margarets Buildings BA1 2LP Bath 9 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Benjamin Ntege | Jul 01, 2016 | Beaufort East BA1 6QD Bath 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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