STONELEIGH COURT LEASEHOLDERS LIMITED

STONELEIGH COURT LEASEHOLDERS LIMITED

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

    Company NameSTONELEIGH COURT LEASEHOLDERS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05819320
    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 STONELEIGH COURT LEASEHOLDERS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is STONELEIGH COURT LEASEHOLDERS LIMITED located?

    Registered Office Address
    9 Margarets Buildings
    BA1 2LP Bath
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STONELEIGH COURT LEASEHOLDERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for STONELEIGH COURT LEASEHOLDERS LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for STONELEIGH COURT LEASEHOLDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Appointment of Mrs Katharine Patricia Colquhoun Tassis as a director on Oct 29, 2024

    2 pagesAP01

    Termination of appointment of Gillian Metherell as a director on Oct 23, 2024

    1 pagesTM01

    Termination of appointment of David Robert Ockwell as a director on Sep 18, 2024

    1 pagesTM01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 9 9 Margaret's Buildings Bath BA1 2LP England to 9 Margarets Buildings Bath BA1 2LP on Dec 19, 2023

    1 pagesAD01

    Appointment of Bath Leasehold Management Ltd as a secretary on Dec 06, 2023

    2 pagesAP04

    Registered office address changed from 1 Belmont Bath BA1 5DZ to 9 9 Margaret's Buildings Bath BA1 2LP on Dec 06, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Termination of appointment of Paul Martin Perry as a secretary on Nov 14, 2023

    1 pagesTM02

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Maria Monaghan as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Eric Paul Hulbert as a director on Mar 27, 2020

    1 pagesTM01

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Who are the officers of STONELEIGH COURT LEASEHOLDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATH LEASEHOLD MANAGEMENT LTD
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    Secretary
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    Identification TypeUK Limited Company
    Registration Number12279102
    277946010001
    ANDELL, James Charles
    Lower Chapel Court
    South Horrington Village
    BA5 3DF Wells
    45
    Somerset
    United Kingdom
    Director
    Lower Chapel Court
    South Horrington Village
    BA5 3DF Wells
    45
    Somerset
    United Kingdom
    United KingdomBritishTennis Coach122500150002
    FUNSTON, Linda Margaret
    15 Stoneleigh Court
    Lansdown Road
    BA1 5TL Bath
    Avon
    Director
    15 Stoneleigh Court
    Lansdown Road
    BA1 5TL Bath
    Avon
    United KingdomBritishRetired122499840001
    SAMMES, Michael Peter, Doctor
    2 Baydons Lane
    SN15 3JX Chippenham
    Wiltshire
    Director
    2 Baydons Lane
    SN15 3JX Chippenham
    Wiltshire
    United KingdomBritishRetired122499800001
    TASSIS, Katharine Patricia Colquhoun
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    Director
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    EnglandBritishRetired331025490001
    CASH, Haydn Clifford
    Villa Julia
    Weston Rd
    BA1 2XT Bath
    Avon
    Secretary
    Villa Julia
    Weston Rd
    BA1 2XT Bath
    Avon
    BritishRetired112860280001
    PERRY, Paul Martin
    1 Belmont
    BA1 5DZ Bath
    Secretary
    1 Belmont
    BA1 5DZ Bath
    British54046480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILEY, Adrian Alexander
    10 Stoneleigh Court
    Lansdown Road
    BA1 5TL Bath
    Avon
    Director
    10 Stoneleigh Court
    Lansdown Road
    BA1 5TL Bath
    Avon
    BritishJournalist124116440001
    CASH, Haydn Clifford
    Villa Julia
    Weston Rd
    BA1 2XT Bath
    Avon
    Director
    Villa Julia
    Weston Rd
    BA1 2XT Bath
    Avon
    United KingdomBritishRetired112860280001
    HULBERT, Eric Paul
    2 St Christophers Close
    BA2 6RG Bath
    Avon
    Director
    2 St Christophers Close
    BA2 6RG Bath
    Avon
    EnglandBritishBusiness Advisor122499990001
    METHERELL, Gillian
    East Hill Farm East Hill
    Heytesbury
    BA12 0HR Warminster
    Wiltshire
    Director
    East Hill Farm East Hill
    Heytesbury
    BA12 0HR Warminster
    Wiltshire
    United KingdomBritishCo Director60349870001
    MONAGHAN, Maria
    Stoneleigh Court Lansdown Road
    BA1 5TL Bath
    6
    United Kingdom
    Director
    Stoneleigh Court Lansdown Road
    BA1 5TL Bath
    6
    United Kingdom
    United KingdomBritishSocial Work127967930002
    OCKWELL, David Robert
    Sheepfair House
    St Martin's Lane Marshfield
    SN14 8LZ Chippenham
    Wiltshire
    Director
    Sheepfair House
    St Martin's Lane Marshfield
    SN14 8LZ Chippenham
    Wiltshire
    United KingdomBritishRetired40048900001
    POLL, Terence Walter
    13 Stoneleigh Court
    Lansdown Road
    BA1 5TL Bath
    Avon
    Director
    13 Stoneleigh Court
    Lansdown Road
    BA1 5TL Bath
    Avon
    BritishRetired British Gas Employee122499900001

    What are the latest statements on persons with significant control for STONELEIGH COURT LEASEHOLDERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 17, 2017The 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