13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED
Overview
Company Name | 13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01884664 |
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 13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
FLOWAVON LIMITED | Feb 11, 1985 | Feb 11, 1985 |
What are the latest accounts for 13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 26, 2025 |
---|---|
Next Confirmation Statement Due | Jan 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 26, 2024 |
Overdue | No |
What are the latest filings for 13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Gary Paul Disney on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Eleanor Macdougall on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Eleanor Mac Dongall on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 26, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 26, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Ltd on Dec 28, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Dec 26, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 26, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 26, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Paul Disney as a director on Oct 11, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Ms Eleanor Macdougall as a director on Sep 15, 2017 | 2 pages | AP01 | ||
Appointment of Ms Eleanor Mac Dongall as a director on Sep 15, 2017 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of 13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630002 | ||||||||||
BOHOSLAWEC, Piero Francis | Director | Sunnybank Lyncombe Vale BA2 4NA Bath 10 Somerset England | United Kingdom | British | Journalist | 185445850001 | ||||||||
DISNEY, Gary Paul | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | English | None Stated | 263540340001 | ||||||||
MAC DONGALL, Eleanor | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | British | None Stated | 238075080001 | ||||||||
MACDOUGALL, Eleanor | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | British | None Stated | 238075270001 | ||||||||
ELLIOT NEWMAN, John Clive | Secretary | 34 Gay Street BA1 2NT Bath | British | 56227890002 | ||||||||||
LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | 55968410003 | ||||||||||
LEWIS, Hugh Wilson | Secretary | Creaber Cottage Gidleigh Chagford TQ13 8HS Newton Abbot Devon | British | Barrister | 51895070001 | |||||||||
VELLEMAN, Deborah Mary | Secretary | Gay Street BA1 2PH Bath 6 Avon United Kingdom | British | 12915900005 | ||||||||||
GEORGE PRESS & COMPANY | Secretary | 181 Whiteladies Road BS8 2RY Bristol Avon | 65863030001 | |||||||||||
BIRKS-HAY, Anthony Edwyn | Director | Marston House Marston Magna BA22 8DH Yeovil Somerset | British | Doctor | 3495300001 | |||||||||
BOHOSLAWEC, Piero Francis | Director | Manor Cottage The Row Elham CT4 6UL Canterbury Kent | British | Journalist | 11707760002 | |||||||||
DRAKE, Graham Andrew | Director | 14 Bladud Building BA1 5LS Bath Avon | British | Accountant | 32259000001 | |||||||||
HUNTER, Stephen George | Director | Flat 4 14 Bladud Building BA1 5LS Bath Somerset | United Kingdom | British | Translator | 89544330001 | ||||||||
KING, Norman Edward | Director | 286 Turleigh BA15 2LR Bradford On Avon Wiltshire | British | Retired | 72235120001 | |||||||||
KNIGHT, Margaret Ellen Adeline | Director | Darius 188 Old Frome Road Combe Down BA2 5RG Bath | United Kingdom | British | None | 81813820001 | ||||||||
MAZEY, Paul Adrian | Director | 13 Bladud Building BA1 5LS Bath Avon | British | Systems Manager | 32259010001 | |||||||||
MERCER, Susan Elizabeth | Director | 13 Fairfield Park Road BA1 6JN Bath Avon | British | Translator | 67496520001 | |||||||||
SPINNEY, Dan | Director | Flat 5 14 Bladud Building BA1 5LS Bath Avon | United Kingdom | British | Naval Architect | 126425540002 | ||||||||
VERBURG, Jane Nicola Mary | Director | Flat 4 103 Sydney Place BA2 6NE Bath | British | Teacher | 61849890001 |
What are the latest statements on persons with significant control for 13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 28, 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