BATH SHORT STAYS LIMITED

BATH SHORT STAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBATH SHORT STAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03328346
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BATH SHORT STAYS LIMITED?

    • Development of building projects (41100) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BATH SHORT STAYS LIMITED located?

    Registered Office Address
    The Old Stables
    Combe Hay
    BA2 7EG Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BATH SHORT STAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELTIC REGENERATION LIMITEDNov 08, 2012Nov 08, 2012
    BRAIDLEA LIMITEDMar 18, 1997Mar 18, 1997
    LORDHIRST LIMITEDMar 05, 1997Mar 05, 1997

    What are the latest accounts for BATH SHORT STAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for BATH SHORT STAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from The Old Stables Combe Hay Bath BA2 7EG England to The Old Stables Combe Hay Bath BA2 7EG on Apr 29, 2024

    1 pagesAD01

    Registered office address changed from Rectory Lodge Combe Hay Bath BA2 7EG England to The Old Stables Combe Hay Bath BA2 7EG on Apr 29, 2024

    1 pagesAD01

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 21, 2022 with updates

    3 pagesCS01

    Notification of Minster Square Limited as a person with significant control on Oct 21, 2022

    2 pagesPSC02

    Cessation of Trevor Osborne as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Certificate of change of name

    Company name changed celtic regeneration LIMITED\certificate issued on 05/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 05, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 05, 2022

    RES15

    Appointment of Miss Katie Victoria Davis as a director on Oct 05, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Rectory Lodge Combe Hay Bath BA2 7EG on Dec 16, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sally Clare as a secretary on Apr 23, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Mar 05, 2017 with updates

    5 pagesCS01

    Who are the officers of BATH SHORT STAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Katie Victoria
    Combe Hay
    BA2 7EG Bath
    The Old Stables
    England
    Director
    Combe Hay
    BA2 7EG Bath
    The Old Stables
    England
    EnglandBritish294573330001
    OSBORNE, Trevor
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    United Kingdom
    Director
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    United Kingdom
    EnglandBritish35561510006
    CLARE, Sally
    Oast Cottage
    Ashford Road Bethersden
    TN26 3BB Ashford
    Kent
    Secretary
    Oast Cottage
    Ashford Road Bethersden
    TN26 3BB Ashford
    Kent
    British35754740001
    DAVIES, Gareth James
    11 Fawcett Street
    SW10 9HN London
    Secretary
    11 Fawcett Street
    SW10 9HN London
    British141368540001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SUMMERS, Jacqueline
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    Secretary
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    British2642290001
    HERTS SECRETARIAT LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Secretary
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    34727510001
    CAMALIER, Floyd Davis
    Mcgill Terrace Nw
    Washington Dc 20008
    2848
    Usa
    Director
    Mcgill Terrace Nw
    Washington Dc 20008
    2848
    Usa
    UsaUs Citizen54273700002
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    HERTS NOMINEES LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Director
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    28550960001

    Who are the persons with significant control of BATH SHORT STAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    England
    Oct 21, 2022
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredUnited Kingdom
    Registration Number02942311
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Trevor Osborne
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    England
    Apr 08, 2016
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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