3-5 CAVENDISH CRESCENT (BATH) LIMITED
Overview
Company Name | 3-5 CAVENDISH CRESCENT (BATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01832359 |
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 3-5 CAVENDISH CRESCENT (BATH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 3-5 CAVENDISH CRESCENT (BATH) LIMITED located?
Registered Office Address | Unit 6 Pickwick Park Park Lane SN13 0HN Corsham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 3-5 CAVENDISH CRESCENT (BATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 3-5 CAVENDISH CRESCENT (BATH) LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for 3-5 CAVENDISH CRESCENT (BATH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on Jun 24, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 04, 2024 with updates | 4 pages | CS01 | ||
Appointment of Spg Property Ltd as a secretary on May 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Paul Martin Perry as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Registered office address changed from 1 Belmont Bath BA1 5DZ to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on May 13, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Leslie John Pink as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 08, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Sami Mahmoud Attia as a director on Dec 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Leslie John Pink as a director on Dec 04, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 08, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 08, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Termination of appointment of Andrew James Brown as a director on Jun 15, 2018 | 1 pages | TM01 | ||
Termination of appointment of Joan Elizabeth Ward Binding as a director on Feb 02, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of 3-5 CAVENDISH CRESCENT (BATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPG PROPERTY LTD | Secretary | Unit 23 Leafield Industrial Estate SN13 9RS Corsham Office F1 England |
| 295604590001 | ||||||||||
BEACH, David John | Director | 4 Cavendish Crescent BA1 2UG Bath Kent | United Kingdom | English | Civil Engineer | 7504130002 | ||||||||
PINK, Leslie John | Director | Park Lane SN13 0HN Corsham Unit 6 Pickwick Park England | England | British | Director | 8928920001 | ||||||||
PERRY, Paul Martin | Secretary | 1 Belmont BA1 5DZ Bath | British | 54046480001 | ||||||||||
SONDERMAN, Robert Ian | Secretary | 4 Cavendish Crescent BA1 2UG Bath Avon | British | Company Secretary/Director | 42514690001 | |||||||||
VELLEMAN, Deborah Mary | Secretary | Gay Street BA2 6PH Bath 6 Avon | British | 12915900005 | ||||||||||
WARD-BINDING, John | Secretary | 3 Cavendish Crescent BA1 2UG Bath Avon | British | 22063380001 | ||||||||||
ATTIA, Sami Mahmoud | Director | Belmont Lansdown BA1 5DZ Bath 1 Bath & North East Somerset United Kingdom | United Kingdom | British | Business Consultant | 132810950001 | ||||||||
BERRY, Anthony Arthur | Director | 4 Cavendish Crescent BA1 2UG Bath Somerset | British | Wine Merchant | 13491420001 | |||||||||
BERRY, Sonia Alice | Director | 4 Cavendish Crescent BA1 2UG Bath | United Kingdom | British | Company Director | 45522180001 | ||||||||
BROWN, Andrew James | Director | Belmont BA1 5DZ Bath 1 | United Kingdom | British | Director | 167410130001 | ||||||||
BRUGES, Derek Michael Long | Director | Cavendish Crescent BA1 2UG Bath 4 Avon | United Kingdom | British | Surveyor | 77004340002 | ||||||||
FORSTER, Robin Makepeace | Director | Lower Courtyard Apartment 5 Cavendish Crescent BA1 2UG Bath Bynes | British | Government Services | 55781230001 | |||||||||
KIRBY, Margaret | Director | 5 Cavendish Crescent BA1 2UG Bath Somerset | United Kingdom | British | Director | 49976330001 | ||||||||
MINCH, Ursula May | Director | 3 Cavendish Crescent BA1 2UG Bath Avon | United Kingdom | British | Company Director | 22063420001 | ||||||||
PINK, Leslie John | Director | 4a Cavendish Crescent BA1 2UG Bath Somerset | England | British | Finance Director/Company Secre | 8928920001 | ||||||||
SAUNDERS, Irene Josephine | Director | 5 Cavendish Crescent BA1 2UG Bath Avon | British And Canadian | Company Director | 42514660001 | |||||||||
SONDERMAN, Robert Ian | Director | 4 Cavendish Crescent BA1 2UG Bath Avon | British | Merchant | 42514690001 | |||||||||
TINWORTH, Peter Edward | Director | 4 Cavendish Crescent BA1 2UG Bath | British | Quantity Surveyor | 67825220002 | |||||||||
WARD BINDING, Joan Elizabeth | Director | 3a Cavendish Crescent BA1 2UG Bath Avon | United Kingdom | British | Company Director | 22063390002 |
What are the latest statements on persons with significant control for 3-5 CAVENDISH CRESCENT (BATH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 08, 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