14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED
Overview
Company Name | 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03946108 |
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 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY 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 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 10, 2026 |
---|---|
Next Confirmation Statement Due | Apr 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2025 |
Overdue | No |
What are the latest filings for 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr James Max Dolan on Mar 25, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr James Max Dolan as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ben Conway as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ben Conway as a director on May 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Shane Nicholas as a director on May 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Ltd on Apr 13, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Johnston as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Termination of appointment of Trevor Davis-Dartford as a director on Apr 17, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY 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 | ||||||||||
DOLAN, James Max | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey England | England | British | Director | 314358280001 | ||||||||
DEWEY, Rupert Grahame | Secretary | Church Farm House Wellow BA2 8QS Bath Avon | British | Solicitor | 37274500001 | |||||||||
VELLEMAN, Deborah Mary | Secretary | Gay Street BA1 2PH Bath 6 Avon | British | 12915900005 | ||||||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||||||
CONWAY, Ben | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | United Kingdom | British | Estate Management | 304922000001 | ||||||||
DAVIS-DARTFORD, Trevor | Director | CR0 1JB Croydon 94 Park Lane Surrey | United Kingdom | British | Co-Director | 234783710001 | ||||||||
DEWEY, Rupert Grahame | Director | Church Farm House Wellow BA2 8QS Bath Avon | England | British | Solicitor | 37274500001 | ||||||||
HARRIS, Simon Colin, Dr. | Director | CR0 1JB Croydon 94 Park Lane Surrey | United Kingdom | British | University Lecturer | 200995070001 | ||||||||
IZATT, Judith Huia Bence | Director | Compton Bassett SN11 8RE Nr Calne Estate House Wiltshire United Kingdom | United Kingdom | British | None | 84832980001 | ||||||||
JACKSON, John Haydon | Director | Ringwell House Ditcheat BA4 6RE Shepton Mallet Somerset | England | British | Chartered Accountant | 38500620001 | ||||||||
JOHNSTON, Michelle | Director | CR0 1JB Croydon 94 Park Lane Surrey | United Kingdom | British | Retired Financial Consultant | 231452450001 | ||||||||
NICHOLAS, Andrew Shane | Director | Walnut Tree Close GU1 4UX Guildford 4 Riverview Surrey England | England | British | Director | 34147870002 | ||||||||
NICHOLSON, Grahame Royds Gordon | Director | Buttermead House Haugh, Winsley BA15 2JD Bradford On Avon Wiltshire | England | British | Stockbroker-Fund Manager | 880970005 | ||||||||
RICHARDSON, John Hugo De Dibon | Director | Bullocks Horn House Charlton SN16 9DZ Malmesbury Wiltshire | United Kingdom | British | Solicitor | 2770740001 | ||||||||
WALTERS, David Hugh | Director | High Meadow Perrymead Perrymead BA2 5BA Bath | United Kingdom | British | Chartered Architect | 41730930001 | ||||||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
What are the latest statements on persons with significant control for 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 13, 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