2 RUSSELL STREET (BATH) LIMITED

2 RUSSELL STREET (BATH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name2 RUSSELL STREET (BATH) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03746949
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 2 RUSSELL 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 2 RUSSELL STREET (BATH) LIMITED located?

    Registered Office Address
    42b High Street
    Keynsham
    BS31 1DX Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 2 RUSSELL STREET (BATH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 2 RUSSELL STREET (BATH) LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for 2 RUSSELL STREET (BATH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on Apr 17, 2025

    1 pagesAD01

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Director's details changed for Dr Anne Johnson on Apr 28, 2023

    2 pagesCH01

    Appointment of Dr Anne Johnson as a director on Apr 28, 2023

    2 pagesAP01

    Appointment of Mrs Deborah Caroline Milligan as a director on Apr 20, 2023

    2 pagesAP01

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020

    2 pagesAP04

    Termination of appointment of James Daniel Tarr as a secretary on Sep 30, 2020

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on Sep 17, 2020

    1 pagesAD01

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Alison Jane Tucker as a person with significant control on Jan 01, 2020

    1 pagesPSC07

    Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on Nov 01, 2019

    1 pagesAD01

    Registered office address changed from C/O Andrews Leasehold Management 133 st Georges Road Bristol BS1 5UW United Kingdom to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on Nov 01, 2019

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Who are the officers of 2 RUSSELL STREET (BATH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS LEASEHOLD MANAGEMENT
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Identification TypeUK Limited Company
    Registration Number01538384
    276423380001
    ATTAH, Nicholas Jay
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    Director
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    EnglandBritish85330360001
    JOHNSON, Anne, Dr
    Russell Street
    BA1 2QF Bath
    Flat 3
    England
    Director
    Russell Street
    BA1 2QF Bath
    Flat 3
    England
    EnglandBritish308449150002
    MILLIGAN, Deborah Caroline
    Russell Street
    BA1 2QF Bath
    2
    England
    Director
    Russell Street
    BA1 2QF Bath
    2
    England
    EnglandBritish308326760001
    SPILSBURY, Richard
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Director
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    EnglandBritish70119270002
    TUCKER, Alison Jane
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Director
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    EnglandBritish182868760002
    WILLIAMS, Avril Murray
    West End
    Foxham
    SN15 4NB Chippenham
    West End House
    Wiltshire
    Director
    West End
    Foxham
    SN15 4NB Chippenham
    West End House
    Wiltshire
    EnglandBritish163706880001
    GAY, David John
    20 Queen Square
    BA1 2HB Bath
    Avon
    Secretary
    20 Queen Square
    BA1 2HB Bath
    Avon
    British51398170001
    TARR, James Daniel
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Secretary
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    213616480001
    VELLEMAN, Deborah Mary
    Gay Street
    BA1 2PH Bath
    6
    England
    Secretary
    Gay Street
    BA1 2PH Bath
    6
    England
    British12915900005
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    HML COMPANY SECRETARIAL SERVICES LTD
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    158243630001
    EVANS, Malcolm
    The Crest
    Hinton
    SN14 8HG Chippenham
    Wiltshire
    Director
    The Crest
    Hinton
    SN14 8HG Chippenham
    Wiltshire
    British83787330001
    FRASER, Robert Scott, Dr
    Flat 3
    2 Russell Street
    BA1 2QF Bath
    Avon
    Director
    Flat 3
    2 Russell Street
    BA1 2QF Bath
    Avon
    United KingdomBritish112823110001
    HANSELL, Rosemary Ann
    5 Audley Lodge
    Audley Park Road
    BA1 2XJ Bath
    Avon
    Director
    5 Audley Lodge
    Audley Park Road
    BA1 2XJ Bath
    Avon
    British69779980001
    HORSFIELD, Andrew
    3 Victor Road
    S17 3NH Sheffield
    South Yorkshire
    Director
    3 Victor Road
    S17 3NH Sheffield
    South Yorkshire
    United KingdomBritish87822340001
    MILLIGAN, Deborah Caroline
    Telegraph Street
    Cottenham
    CB4 8QU Cambridge
    15
    Director
    Telegraph Street
    Cottenham
    CB4 8QU Cambridge
    15
    British96245400002
    MOHR, Helen
    Ditteridge House
    Ditteridge, Box
    SN13 8QF Wiltshire
    Director
    Ditteridge House
    Ditteridge, Box
    SN13 8QF Wiltshire
    British63360520002
    SEPPINGS, Mary Janet
    2 Russell Street
    BA1 2QF Bath
    Flat 10
    Somerset
    England
    Director
    2 Russell Street
    BA1 2QF Bath
    Flat 10
    Somerset
    England
    BritainBritish172744100001
    SLYDELL, Nigel Peter
    Windfalls Sinah Lane
    PO11 0HH Hayling Island
    Hampshire
    Director
    Windfalls Sinah Lane
    PO11 0HH Hayling Island
    Hampshire
    EnglandBritish43136400001
    STAFFORD, Christopher James
    Headmasters House Monkton Combe Junior School
    Church Road Combe Down
    BA2 7ET Bath
    Avon
    Director
    Headmasters House Monkton Combe Junior School
    Church Road Combe Down
    BA2 7ET Bath
    Avon
    United KingdomBritish69506250001

    Who are the persons with significant control of 2 RUSSELL STREET (BATH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Alison Jane Tucker
    13-15 High Street
    Keynsham
    BS31 1DP Bristol
    C/O Andrews Leasehold Management
    England
    Jan 01, 2017
    13-15 High Street
    Keynsham
    BS31 1DP Bristol
    C/O Andrews Leasehold Management
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for 2 RUSSELL STREET (BATH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2020The 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