6 HENRIETTA STREET (BATH) LIMITED
Overview
Company Name | 6 HENRIETTA STREET (BATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03507356 |
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 6 HENRIETTA STREET (BATH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 6 HENRIETTA STREET (BATH) LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 6 HENRIETTA STREET (BATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2026 |
Next Accounts Due On | Nov 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for 6 HENRIETTA STREET (BATH) LIMITED?
Last Confirmation Statement Made Up To | Mar 18, 2026 |
---|---|
Next Confirmation Statement Due | Apr 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2025 |
Overdue | No |
What are the latest filings for 6 HENRIETTA STREET (BATH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Feb 28, 2025 | 3 pages | AA | ||
Director's details changed for Dr Robert Huw Adams on Mar 26, 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 26, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Termination of appointment of Ian Glenn Goode as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Wesley Roberts as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Hml Company Secretarial Services Ltd on Mar 10, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Dr Robert Huw Adams as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Appointment of Mr David Wesley Roberts as a director on Jul 08, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
Termination of appointment of Steffan Gealy as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jill Margaret Heath as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2018 | 2 pages | AA | ||
Appointment of Mr Steffan Gealy as a director on Mar 12, 2018 | 2 pages | AP01 | ||
Who are the officers of 6 HENRIETTA STREET (BATH) 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 | ||||||||||
ADAMS, Robert Huw, Dr | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Doctor | 291740720001 | ||||||||
DUNN, Barrie James | Director | Orchard House 20 Chandag Road BS31 1NR Keynsham Bristol | England | British | Partner With Family Business | 56760930001 | ||||||||
FOX, Peter Stanley | Director | Lansdown Road BA1 5ED Bath 23 Belvedere United Kingdom | England | British | Civil Engineer | 19460700003 | ||||||||
DELONG, Andrew Michael | Secretary | Gay Street BA1 2PH Bath 6 Bath & N E Somerset United Kingdom | British | 129903240001 | ||||||||||
DUNN, Jonathan Paul | Secretary | 2nd Floor 6 Henrietta Street BA2 6LL Bath | British | Self Employed | 56760940001 | |||||||||
GOODSTADT, Anne Geraldine | Secretary | 19 Orchard Close Eynsham OX29 4EZ Witney Oxfordshire | British | Teacher | 56760920002 | |||||||||
VELLEMAN, Deborah | Secretary | Gay Street BA1 2PH Bath 6 Bath & N E Somerset United Kingdom | 166459180001 | |||||||||||
WILLIAMS, Heather Louise | Secretary | The Garden Apartment 6 Henrietta Street BA2 6LL Bath | British | Operations Director | 65172580003 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BORTHWICK, Stephen William | Director | Garden Flat 6 Henrietta Street BA2 6LL Bath Avon | British | Rubgy Player | 100399860001 | |||||||||
CREWS, Anna Bush | Director | Garden Flat 6 Henrietta Street BA2 6LL Bath | Irish | Lecturer | 73192380001 | |||||||||
DUNN, Jonathan Paul | Director | 2nd Floor 6 Henrietta Street BA2 6LL Bath | British | Self Employed | 56760940001 | |||||||||
GEALY, Steffan | Director | CR0 1JB Croydon 94 Park Lane Surrey | Wales | British | None Stated | 244197150001 | ||||||||
GEALY, Walford Lloyd | Director | Awelon Queens Avenue SY23 2EG Aberystwyth | Wales | British | Retired Senior University Lect | 33746710001 | ||||||||
GOODE, Ian Glenn | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | Singaporean | Administration | 165403960001 | ||||||||
GOODSTADT, Anne Geraldine | Director | 19 Orchard Close Eynsham OX29 4EZ Witney Oxfordshire | British | Teacher | 56760920002 | |||||||||
HEATH, Jill Margaret | Director | Huckshards The Gravel BA14 6RA Trowbridge Wiltshire | United Kingdom | British | House Wife | 74362670001 | ||||||||
MCALINDEN, James Edward | Director | West Barn Oldbury Lane BS30 5RJ Wick Avon | England | British | Property Developer | 127365690001 | ||||||||
ROBERTS, David Wesley | Director | CR0 1JB Croydon 94 Park Lane Surrey | United Kingdom | British | None Stated | 285243150001 | ||||||||
WILLIAMS, Heather Louise | Director | The Garden Apartment 6 Henrietta Street BA2 6LL Bath | British | Director | 65172580003 |
What are the latest statements on persons with significant control for 6 HENRIETTA STREET (BATH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 09, 2017 | 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