FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION
Overview
Company Name | FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06623919 |
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 FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION located?
Registered Office Address | The Galleries Shop And Cafe Freshford Lane Freshford BA2 7UR Bath England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION?
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 FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | No |
What are the latest filings for FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 18 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Anthony Putt as a director on Oct 17, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 17 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lee James Newlyn as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Appointment of Ms Elizabeth Jane Eyles as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||
Appointment of Ms Elizabeth Jane Eyles as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jean Hawker as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Lee James Newlyn as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2022 | 16 pages | AA | ||
Termination of appointment of Caroline Mary Biebuyck as a director on Nov 17, 2022 | 1 pages | TM01 | ||
Appointment of Mr Duncan Macdonald Finlayson as a director on Jul 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Pearl Angela Mills as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sandra Jean Binns as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Pearl Angela Mills as a director on Jun 14, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Sandra Jean Binns as a director on Jun 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gavin Clifford Bate on Apr 28, 2022 | 2 pages | CH01 | ||
Appointment of Mr Gavin Clifford Bate as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Florence Rothman as a director on Apr 25, 2022 | 1 pages | TM01 | ||
Termination of appointment of Annette Margaret Sharp as a director on Jan 17, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 14 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 15 pages | AA | ||
Who are the officers of FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EYLES, Elizabeth Jane | Secretary | Freshford Lane Freshford BA2 7UR Bath The Galleries Shop And Cafe England | 309992150001 | |||||||
BATE, Gavin Clifford | Director | Friary Freshford BA2 7UE Bath Holzern Lodge England | England | British | Company Director | 73252250005 | ||||
BOULTON, Nicola Jane Ann | Director | Church Lane Limpley Stoke BA2 7GH Bath Gresford House England | England | British | Company Secretary | 189923880001 | ||||
COOMBE, Simon Hugh Jackson | Director | Woods Hill Limpley Stoke BA2 7FZ Bath 14a England | United Kingdom | British | Company Director | 168260650001 | ||||
DAWSON, Patrick John | Director | The Laurels Midford BA2 7DG Bath 1 England | England | British | Retired | 259902330001 | ||||
EYLES, Elizabeth Jane | Director | Freshford Lane Freshford BA2 7UR Bath The Galleries Shop And Cafe England | England | British | Administrator | 309991670001 | ||||
FINLAYSON, Duncan Macdonald | Director | Lower Stoke Limpley Stoke BA2 7FR Bath 31 England | England | British | Retired | 297947190001 | ||||
FIRMIN, Patrick Anthony | Director | Rosemary Lane Freshford BA2 7UD Bath Dunkirk Mill England | England | British | Retired | 258082760001 | ||||
PUTT, John Anthony | Director | Freshford Lane Freshford BA2 7UR Bath The Galleries Shop And Cafe England | England | English | Retired | 21527190002 | ||||
MARTIN, Jill Diana | Secretary | c/o Mr Malcolm Shirley Freshford BA2 7TT Bath Greyhound Cottage England | 168843710001 | |||||||
NEWLYN, Lee James | Secretary | 2b Church Lane Limpley Stoke BA2 7GH Bath Dundas View England | 234261750001 | |||||||
ADLER, John | Director | Midford Lane Limpley Stoke BA2 7GP Bath Woodwick England | England | British | Businessman | 13824720003 | ||||
ADLER, John | Director | Woodwick Midford Lane, Limpley Stoke BA2 7GP Bath Woodwick Great Britain | England | British | Businessman | 13824720003 | ||||
AGER, John Sutherland | Director | Sharpstone Freshford BA2 7UA Bath Woodleigh Somerset United Kingdom | England | British | Company Director | 131261880001 | ||||
ALEXANDER, Chloe Christine | Director | Church Lane Freshford BA2 7WD Bath Aroona England | England | British | Consultant | 188548970001 | ||||
BARRS, Andrew Carlile | Director | Stoke End Church Lane BA2 7WD Bath Banes | United Kingdom | British | Company Director | 23928600001 | ||||
BIEBUYCK, Caroline Mary | Director | Staples Hill Freshford BA2 7WL Bath 4 England | England | British | Writer | 229952170001 | ||||
BINNS, Sandra Jean | Director | High Street Freshford BA2 7WF Bath The Old Post Office England | England | British | Retired | 297206920001 | ||||
BLAMEY, Richard | Director | Freshford BA2 7TX Bath Home Farm House England | Britain | British | Retired | 193327930001 | ||||
CLOSUIT, Rene Mark | Director | Tyning Road Winsley BA15 2JN Bradford On Avon 39b Wiltshire United Kingdom | United Kingdom | British | Company Director | 131261900002 | ||||
DANIEL, Michael Patrick Henry | Director | Limpley Stoke BA2 7JJ Bath 110 Winsley Hill Wiltshire Great Britain | England | British | Retired Judge | 203850990001 | ||||
DAWSON, Brigitte | Director | Church Lane Freshford BA2 7WD Bath Hillside Farm Wiltshire United Kingdom | United Kingdom | British | Company Director | 131261860001 | ||||
DAWSON, Stephen John Rogers | Director | Church Lane Freshford BA2 7WD Bath Hillside Farm Wiltshire United Kingdom | England | British | Company Director | 131261910001 | ||||
DELAP, Michael Hugh | Director | 1 Rectory Orchard Freshford BA2 7TU Bath | Irish | Company Director | 34186570001 | |||||
FIELD, Margaret | Director | Midford Lane Limpley Stoke BA2 7GR Bath 27 Avon United Kingdom | United Kingdom | British | Housewife | 140542680001 | ||||
FULTON, Ruth Ann | Director | Winsley Hill Limpley Stoke BA2 7FA Bath 86 England | England | British | Retired Civil Servant | 233459430001 | ||||
GWYTHER CBE, David Michael | Director | Lower Stoke Limpley Stoke BA2 7FR Bath The Vale England | United Kingdom | British | Retired | 181830570001 | ||||
HAWKER, Jean | Director | 2 Staples Hill BA2 7WL Freshford Apple Tree Cottage England | England | British | Retired | 248023380001 | ||||
KENNEDY, Adrian Stuart | Director | Lower Stoke Limpley Stoke BA2 7FR Bath 29 England | Britain | British | Retired | 193337640001 | ||||
KING, Peter James | Director | Freshford BA2 7WF Bath Rowan House Somerset United Kingdom | United Kingdom | British | Company Director | 131261890001 | ||||
KINGTON, Caroline Hilary | Director | Lower Stoke Limpley Stoke BA2 7FR Bath Lower Haze England | England | British | Writer | 176765430001 | ||||
KIRBY-GARTON, Louise Hilary | Director | c/o Mr Malcolm Shirley Freshford BA2 7TT Bath Greyhound Cottage England | United Kingdom | British | Marketing Consultant | 162223900001 | ||||
KNOWLES, Mandy | Director | The Glebe Freshford BA2 7TZ Bath 10 England | England | British | Civil Servant | 193313670001 | ||||
MALIR, Charles Andrew Stewart | Director | Freshford Lane Freshford BA2 7UR Bath The Galleries Shop And Cafe England | United Kingdom | British | - | 141579990003 | ||||
MCCURDIE, Trevor Alastair | Director | Orchard House Station Road, Freshford BA2 7WQ Bath | United Kingdom | British | Company Director | 78012850003 |
What are the latest statements on persons with significant control for FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION?
Notified On | Ceased On | Statement |
---|---|---|
Aug 22, 2016 | 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