UKBizDB.co.uk

1 DEMONTALT PLACE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Demontalt Place Management Company Limited. The company was founded 23 years ago and was given the registration number 04094532. The firm's registered office is in CARDIFF. You can find them at 17 Fidlas Road, Llanishen, Cardiff, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:1 DEMONTALT PLACE MANAGEMENT COMPANY LIMITED
Company Number:04094532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:17 Fidlas Road, Llanishen, Cardiff, Wales, CF14 0LW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, The Firs, Combe Down, Bath, England, BA2 5ED

Director02 December 2019Active
17, Fidlas Road, Llanishen, Cardiff, Wales, CF14 0LW

Director26 November 2019Active
8 Shepherds Walk, Chilcomptone, Bath, BA3 4FF

Secretary18 October 2000Active
1 Demontalt Place, Church Road, Bath, BA2 5HT

Secretary12 September 2006Active
Blenheim House, Henry Street, Bath, England, BA1 1JR

Secretary27 October 2011Active
6, Gay Street, Bath, BA2 6PH

Secretary08 February 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary18 October 2000Active
Top Floor Flat, 1 De Montalt Place, Combe Down, Bath, England, BA2 5HT

Director04 February 2018Active
Ground Floor Flat, 1 De Montalt Place, Combe Down, Bath, England, BA2 5HT

Director30 November 2011Active
Ground Floor Flat, 1 De Montalt Place, Combe Down, Bath, England, BA2 5HT

Director04 February 2018Active
8 Shepherds Walk, Chilcomptone, Bath, BA3 4FF

Director18 October 2000Active
Belmont Road, Conuse Down, Bath, BA2 5JR

Director08 February 2002Active
1 Demontalt Place, Church Road, Bath, BA2 5HT

Director12 September 2006Active
1 Demontalt Place, Church Road, Bath, BA2 5HT

Director12 September 2006Active
8 Cresswells Mead, Springfield Park, Holyport, SL6 2YP

Director06 October 2004Active
1 De Montalt Place Church Road, Combe Down, Bath, BA2 5HT

Director08 February 2002Active
Flat 3, 1 De Montalt Place, Bath, BA2 5JH

Director08 February 2002Active
First Floor Flat, 1 De Montalt Place, Combe Down, Bath, England, BA2 5HT

Director04 February 2018Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director18 October 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Accounts

Accounts amended with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Address

Change registered office address company with date old address new address.

Download
2018-02-04Officers

Termination director company with name termination date.

Download
2018-02-04Officers

Appoint person director company with name date.

Download
2018-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.