BATH PROPERTY LETTING LTD
Overview
Company Name | BATH PROPERTY LETTING LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02285172 |
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 BATH PROPERTY LETTING LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BATH PROPERTY LETTING LTD located?
Registered Office Address | Crowthorne House Nine Mile Ride RG40 3GZ Wokingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BATH PROPERTY LETTING LTD?
Company Name | From | Until |
---|---|---|
BATH INVESTMENT & BUILDING SOCIETY ESTATE AGENTS LIMITED | Nov 01, 1988 | Nov 01, 1988 |
NEWBURLY LIMITED | Aug 08, 1988 | Aug 08, 1988 |
What are the latest accounts for BATH PROPERTY LETTING LTD?
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 BATH PROPERTY LETTING LTD?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for BATH PROPERTY LETTING LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with updates | 3 pages | CS01 | ||
Appointment of Mr Paul Leonard Aitchison as a director on Jan 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Edward John Palmer as a director on Jan 13, 2020 | 1 pages | TM01 | ||
Appointment of Mr Paul Leonard Aitchison as a secretary on Jan 13, 2020 | 2 pages | AP03 | ||
Termination of appointment of Michael Edward John Palmer as a secretary on Jan 13, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Panagiotis Deric Loverdos as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Nov 21, 2017 | 14 pages | AA | ||
Confirmation statement made on Jul 01, 2018 with updates | 4 pages | CS01 | ||
Current accounting period extended from Nov 21, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 31, 2017 to Nov 21, 2017 | 1 pages | AA01 | ||
Appointment of Mr Panagiotis Deric Loverdos as a director on Nov 21, 2017 | 2 pages | AP01 | ||
Appointment of Mr Peter Kavanagh as a director on Nov 21, 2017 | 2 pages | AP01 | ||
Termination of appointment of Tonia Lorraine Lovell as a director on Nov 21, 2017 | 1 pages | TM01 | ||
Termination of appointment of Richard David Jenkins as a director on Nov 21, 2017 | 1 pages | TM01 | ||
Who are the officers of BATH PROPERTY LETTING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AITCHISON, Paul Leonard | Secretary | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | 266464180001 | |||||||
AITCHISON, Paul Leonard | Director | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | United Kingdom | Australian | Chief Financial Officer | 231704490001 | ||||
KAVANAGH, Peter | Director | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | England | British | Director | 100569130002 | ||||
BROWN, Kenneth | Secretary | 38 Castle Gardens BA2 2AN Bath Avon | British | 22598150001 | ||||||
GRAY, Kevin Alexander | Secretary | Laurel House 3 Cedar Close SN10 5SD Worton Nr Devizes Wiltshire | British | 96546710001 | ||||||
HODGMAN, Rodney Augustus Sidney | Secretary | 9 Bassetts Pasture BA15 1XE Bradford On Avon Wiltshire | British | Building Society Chief Executi | 22598170001 | |||||
LOVELL, Tonia Lorraine | Secretary | Fosseway Midsomer Norton BA3 4AU Radstock 1 Little Orchard Somerset | British | Chartered Secretary | 128054140002 | |||||
NASH, Tanya | Secretary | 3 Woburn Close Trowbridge BA14 9TJ Bath Wiltshire | British | 96577520001 | ||||||
PALMER, Michael Edward John | Secretary | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | 240448300001 | |||||||
RELF, Philip Martin | Secretary | 48 Westbourne Terrace RG30 2RP Reading Berkshire | British | 99713500001 | ||||||
BROWN, Kenneth | Director | 38 Castle Gardens BA2 2AN Bath Avon | British | Building Society Executive | 22598150001 | |||||
BURGESS, Howard Leonard | Director | Smallmans Upper Swainswick BA1 8BU Bath | England | British | Solicitor | 4673310003 | ||||
COLES, David | Director | Queen Square Queen Square BA1 2HN Bath 15 England | United Kingdom | British | Director | 90489880001 | ||||
GRAY, Kevin Alexander | Director | Laurel House 3 Cedar Close SN10 5SD Worton Nr Devizes Wiltshire | England | British | Finance Director | 96546710001 | ||||
HODGMAN, Rodney Augustus Sidney | Director | 9 Bassetts Pasture BA15 1XE Bradford On Avon Wiltshire | United Kingdom | British | Building Society Chief Executive | 22598170001 | ||||
JENKINS, Richard David | Director | Frocester Cottage Frocester GL10 3TE Stonehouse Gloucestershire | Uk | British | Chief Executive | 96546560001 | ||||
LOVELL, Tonia Lorraine | Director | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | United Kingdom | British | Head Of Compliance & Society Secretary | 128054140002 | ||||
LOVERDOS, Panagiotis Deric | Director | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | England | British | Director | 197959750001 | ||||
MANNINGS, William Anthony | Director | 17b Bradford Road Winsley BA15 2HW Bradford-On-Avon Wiltshire | England | English | Retired | 4060170001 | ||||
NAISH, David Frederick | Director | Eagle House Chilcompton BA3 4HB Bath | England | British | Accountant | 22598180002 | ||||
NOTT, Christopher William Jonathan | Director | 15 Queen Square Bath BA1 2HN Somerset | United Kingdom | British | Accountant | 61485810002 | ||||
PALMER, Michael Edward John | Director | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | England | British | Director | 150864780001 | ||||
RUSSELL, Joy | Director | Rose Cottage East Tytherton SN15 4LT Chippenham Wiltshire | British | Building Society Manager | 147841530001 | |||||
WILTSHAW, Mark Christopher | Director | 15 Queen Square Bath BA1 2HN Somerset | England | British | Investment & Development Manager | 166194790001 |
Who are the persons with significant control of BATH PROPERTY LETTING LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Romans Group (Uk) Limited | Nov 21, 2017 | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bath Investment & Building Society | Apr 06, 2016 | 15 Queen Square BA1 2HN Bath Bath Building Society England | Yes | ||||||||||
| |||||||||||||
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