2 RUSSELL STREET (BATH) LIMITED
Overview
| Company Name | 2 RUSSELL STREET (BATH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03746949 |
| 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 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 Address | No |
What are the latest accounts for 2 RUSSELL STREET (BATH) 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 2 RUSSELL STREET (BATH) LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for 2 RUSSELL STREET (BATH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Director's details changed for Dr Anne Johnson on Apr 28, 2023 | 2 pages | CH01 | ||
Appointment of Dr Anne Johnson as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Deborah Caroline Milligan as a director on Apr 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of James Daniel Tarr as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Alison Jane Tucker as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 07, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of 2 RUSSELL STREET (BATH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS LEASEHOLD MANAGEMENT | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England |
| 276423380001 | ||||||||||
| ATTAH, Nicholas Jay | Director | High Street Keynsham BS31 1DX Bristol 42b England | England | British | 85330360001 | |||||||||
| JOHNSON, Anne, Dr | Director | Russell Street BA1 2QF Bath Flat 3 England | England | British | 308449150002 | |||||||||
| MILLIGAN, Deborah Caroline | Director | Russell Street BA1 2QF Bath 2 England | England | British | 308326760001 | |||||||||
| SPILSBURY, Richard | Director | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 England | England | British | 70119270002 | |||||||||
| TUCKER, Alison Jane | Director | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 England | England | British | 182868760002 | |||||||||
| WILLIAMS, Avril Murray | Director | West End Foxham SN15 4NB Chippenham West End House Wiltshire | England | British | 163706880001 | |||||||||
| GAY, David John | Secretary | 20 Queen Square BA1 2HB Bath Avon | British | 51398170001 | ||||||||||
| TARR, James Daniel | Secretary | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 England | 213616480001 | |||||||||||
| VELLEMAN, Deborah Mary | Secretary | Gay Street BA1 2PH Bath 6 England | British | 12915900005 | ||||||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES LTD | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630001 | ||||||||||
| EVANS, Malcolm | Director | The Crest Hinton SN14 8HG Chippenham Wiltshire | British | 83787330001 | ||||||||||
| FRASER, Robert Scott, Dr | Director | Flat 3 2 Russell Street BA1 2QF Bath Avon | United Kingdom | British | 112823110001 | |||||||||
| HANSELL, Rosemary Ann | Director | 5 Audley Lodge Audley Park Road BA1 2XJ Bath Avon | British | 69779980001 | ||||||||||
| HORSFIELD, Andrew | Director | 3 Victor Road S17 3NH Sheffield South Yorkshire | United Kingdom | British | 87822340001 | |||||||||
| MILLIGAN, Deborah Caroline | Director | Telegraph Street Cottenham CB4 8QU Cambridge 15 | British | 96245400002 | ||||||||||
| MOHR, Helen | Director | Ditteridge House Ditteridge, Box SN13 8QF Wiltshire | British | 63360520002 | ||||||||||
| SEPPINGS, Mary Janet | Director | 2 Russell Street BA1 2QF Bath Flat 10 Somerset England | Britain | British | 172744100001 | |||||||||
| SLYDELL, Nigel Peter | Director | Windfalls Sinah Lane PO11 0HH Hayling Island Hampshire | England | British | 43136400001 | |||||||||
| STAFFORD, Christopher James | Director | Headmasters House Monkton Combe Junior School Church Road Combe Down BA2 7ET Bath Avon | United Kingdom | British | 69506250001 |
Who are the persons with significant control of 2 RUSSELL STREET (BATH) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Alison Jane Tucker | 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
| |||
What are the latest statements on persons with significant control for 2 RUSSELL STREET (BATH) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 01, 2020 | 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