21 GROSVENOR PLACE (BATH) LIMITED
Overview
| Company Name | 21 GROSVENOR PLACE (BATH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01778946 |
| 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 21 GROSVENOR PLACE (BATH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 21 GROSVENOR PLACE (BATH) LIMITED located?
| Registered Office Address | c/o ADAM CHURCH PROPERTY MANAGEMENT 256 Southmead Road BS10 5EN Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 21 GROSVENOR PLACE (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 21 GROSVENOR PLACE (BATH) LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for 21 GROSVENOR PLACE (BATH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Myles Lloyd as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Miss Hannah Dawes as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Appointment of Ms Linda Burnett-Sully as a director on Jul 22, 2024 | 2 pages | AP01 | ||
Director's details changed for Christopher Myles Lloyd on May 20, 2024 | 2 pages | CH01 | ||
Appointment of Adam Church Ltd as a secretary on May 20, 2024 | 2 pages | AP04 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Dec 12, 2023 | 1 pages | TM02 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Adam Church Property Management 256 Southmead Road Bristol BS10 5EN on Dec 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Ms Stephanie Seckington as a director on May 01, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Dec 05, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Nov 30, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Nicola Jane Andrews as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of 21 GROSVENOR PLACE (BATH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADAM CHURCH LTD | Secretary | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England |
| 243942410001 | ||||||||||
| BURNETT-SULLY, Linda | Director | c/o Adam Church Property Management BS10 5EN Bristol 256 Southmead Road United Kingdom | England | British | 325358010001 | |||||||||
| DAWES, Hannah | Director | c/o Adam Church Property Management BS10 5EN Bristol 256 Southmead Road United Kingdom | England | British | 327185100001 | |||||||||
| SECKINGTON, Stephanie | Director | c/o Adam Church Property Management BS10 5EN Bristol 256 Southmead Road United Kingdom | United Kingdom | British | 309074350001 | |||||||||
| STEPHEN, Marjory | Director | c/o Adam Church Property Management BS10 5EN Bristol 256 Southmead Road United Kingdom | United Kingdom | British | 211081250001 | |||||||||
| WICKES, Lorette | Director | c/o Adam Church Property Management BS10 5EN Bristol 256 Southmead Road United Kingdom | United Kingdom | British | 211146360001 | |||||||||
| BUSH, Jean Alma | Secretary | Barn Oaks Kilmersdon BA3 5SU Bath Somerset | British | 7195660001 | ||||||||||
| CROFT, Sarah Bridget | Secretary | 7 Rode Hill Rode BA11 6PS Frome | British | 56242010003 | ||||||||||
| PERRY, Paul Martin | Secretary | 1 Belmont BA1 5DZ Bath | British | 54046480001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
| ANDREWS, Nicola Jane | Director | Flat 6 21 Grosvenor Place BA1 6AX Bath Avon | United Kingdom | British | 89654700001 | |||||||||
| BARRALET, Susan Ruth | Director | Langbourne DT11 8BT Blandford Forum Dorset | British | 83375070001 | ||||||||||
| BUSH, Raymond Edward | Director | Barn Oaks Kilmersdon BA3 5SU Bath Somerset | British | 7195670001 | ||||||||||
| CRAPPER, Thomas Nigel | Director | Apple Tree Cottage The Street, Everleigh SN8 3EY Marlborough Wiltshire | United Kingdom | British | 72707350002 | |||||||||
| DODSWORTH, John Newey | Director | Flat 4 21 Grosvenor Place BA1 6AX Bath North East Somerset | British | 87254750001 | ||||||||||
| HESKETH, Philip George | Director | 1st Floor Flat 21 Grosvenor Place BA1 6AX Bath Avon | British | 66896250004 | ||||||||||
| LLOYD, Christopher Myles | Director | c/o Adam Church Property Management BS10 5EN Bristol 256 Southmead Road United Kingdom | United Kingdom | British | 69569970002 | |||||||||
| MOORE, Peter Keith | Director | 14 Widcombe Crescent BA2 6AH Bath Avon | England | British | 1575710001 | |||||||||
| WHALE, Anthony James | Director | 48 Moss Mead SN14 0TN Chippenham Wiltshire | British | 68731230001 |
What are the latest statements on persons with significant control for 21 GROSVENOR PLACE (BATH) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 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