This company is commonly known as 1 Cavendish Crescent Bath (management) Company Limited. The company was founded 30 years ago and was given the registration number 02916482. The firm's registered office is in BATH. You can find them at Pm Property Management G/floor Clays End Barn, Newton St Loe, Bath, Bath And North East Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED |
---|---|---|
Company Number | : | 02916482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pm Property Management G/floor Clays End Barn, Newton St Loe, Bath, Bath And North East Somerset, England, BA2 9DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Beaufort West, London Road, Bath, England, BA1 6QB | Corporate Secretary | 01 May 2022 | Active |
Basement Flat 1 Cavendish Crescent, Bath, BA1 2UG | Director | 16 September 1996 | Active |
1 Cavendish Crescent, Bath, BA1 2UG | Director | 16 September 1996 | Active |
Priory Cottage, Church View Evercreech, Shepton Mallet, BA4 6HX | Secretary | 07 April 1994 | Active |
Pm Property Services (Wessex) Ltd, Ground Floor, Clays End Barn, Newton St Loe, Bath, England, BA2 9DE | Secretary | 10 October 2019 | Active |
3 Marlborough Buildings, Bath, BA1 2LX | Secretary | 21 August 1995 | Active |
6, Gay Street, Bath, Great Britain, BA1 2PH | Secretary | 01 November 2000 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 October 2014 | Active |
Pm Property Services (Wessex)Ltd, Ground Floor, Clays End Barn, Newton St Loe, Bath, England, BA2 9DE | Corporate Secretary | 22 March 2022 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 April 1994 | Active |
2, Beaufort West, London Road, Bath, England, BA1 6QB | Director | 02 May 2017 | Active |
Ground Floor Flat, 1 Cavendish Crescent, Bath, BA1 2UG | Director | 08 April 1998 | Active |
1 Cavendish Crescent, Bath, BA1 2UG | Director | 30 July 1999 | Active |
1 Cavendish Crescent, Bath, BA1 2UG | Director | 30 July 1999 | Active |
1 Cavendish Crescent, Bath, BA1 2UG | Director | 16 September 1996 | Active |
Ditton Cottage The Street, South Stoke, Reading, RG8 0JS | Director | 16 September 1996 | Active |
11 Cavendish Lodge, Cavendish Road, Bath, BA1 2UD | Director | 16 September 1996 | Active |
Priory Cottage, Church View Evercreech, Shepton Mallet, BA4 6HX | Director | 07 April 1994 | Active |
1 Cavendish Crescent, Bath, BA1 2UG | Director | 27 May 1998 | Active |
Upper Maisonette, 1 Cavendish Crescent, Bath, BA1 2UG | Director | 27 May 1998 | Active |
Shrub House, Castle Combe, Chippenham, SN14 7JA | Director | 07 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-30 | Officers | Termination secretary company with name termination date. | Download |
2022-03-22 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-22 | Officers | Termination secretary company with name termination date. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Officers | Appoint person secretary company with name date. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2017-12-27 | Officers | Termination secretary company with name termination date. | Download |
2017-12-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.