STONELEIGH COURT LEASEHOLDERS LIMITED
Overview
Company Name | STONELEIGH COURT LEASEHOLDERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05819320 |
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 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 Address | No |
What are the latest accounts for STONELEIGH COURT LEASEHOLDERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STONELEIGH COURT LEASEHOLDERS LIMITED?
Last Confirmation Statement Made Up To | Apr 02, 2026 |
---|---|
Next Confirmation Statement Due | Apr 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 02, 2025 |
Overdue | No |
What are the latest filings for STONELEIGH COURT LEASEHOLDERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Appointment of Mrs Katharine Patricia Colquhoun Tassis as a director on Oct 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gillian Metherell as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Robert Ockwell as a director on Sep 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Bath Leasehold Management Ltd as a secretary on Dec 06, 2023 | 2 pages | AP04 | ||
Registered office address changed from 1 Belmont Bath BA1 5DZ to 9 9 Margaret's Buildings Bath BA1 2LP on Dec 06, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Termination of appointment of Paul Martin Perry as a secretary on Nov 14, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Termination of appointment of Maria Monaghan as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Eric Paul Hulbert as a director on Mar 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Who are the officers of STONELEIGH COURT LEASEHOLDERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BATH LEASEHOLD MANAGEMENT LTD | Secretary | Margarets Buildings BA1 2LP Bath 9 England |
| 277946010001 | ||||||||||
ANDELL, James Charles | Director | Lower Chapel Court South Horrington Village BA5 3DF Wells 45 Somerset United Kingdom | United Kingdom | British | Tennis Coach | 122500150002 | ||||||||
FUNSTON, Linda Margaret | Director | 15 Stoneleigh Court Lansdown Road BA1 5TL Bath Avon | United Kingdom | British | Retired | 122499840001 | ||||||||
SAMMES, Michael Peter, Doctor | Director | 2 Baydons Lane SN15 3JX Chippenham Wiltshire | United Kingdom | British | Retired | 122499800001 | ||||||||
TASSIS, Katharine Patricia Colquhoun | Director | Margarets Buildings BA1 2LP Bath 9 England | England | British | Retired | 331025490001 | ||||||||
CASH, Haydn Clifford | Secretary | Villa Julia Weston Rd BA1 2XT Bath Avon | British | Retired | 112860280001 | |||||||||
PERRY, Paul Martin | Secretary | 1 Belmont BA1 5DZ Bath | British | 54046480001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BAILEY, Adrian Alexander | Director | 10 Stoneleigh Court Lansdown Road BA1 5TL Bath Avon | British | Journalist | 124116440001 | |||||||||
CASH, Haydn Clifford | Director | Villa Julia Weston Rd BA1 2XT Bath Avon | United Kingdom | British | Retired | 112860280001 | ||||||||
HULBERT, Eric Paul | Director | 2 St Christophers Close BA2 6RG Bath Avon | England | British | Business Advisor | 122499990001 | ||||||||
METHERELL, Gillian | Director | East Hill Farm East Hill Heytesbury BA12 0HR Warminster Wiltshire | United Kingdom | British | Co Director | 60349870001 | ||||||||
MONAGHAN, Maria | Director | Stoneleigh Court Lansdown Road BA1 5TL Bath 6 United Kingdom | United Kingdom | British | Social Work | 127967930002 | ||||||||
OCKWELL, David Robert | Director | Sheepfair House St Martin's Lane Marshfield SN14 8LZ Chippenham Wiltshire | United Kingdom | British | Retired | 40048900001 | ||||||||
POLL, Terence Walter | Director | 13 Stoneleigh Court Lansdown Road BA1 5TL Bath Avon | British | Retired British Gas Employee | 122499900001 |
What are the latest statements on persons with significant control for STONELEIGH COURT LEASEHOLDERS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 17, 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