This company is commonly known as 1 Laura Place (bath) Management Co. Limited. The company was founded 20 years ago and was given the registration number 05022429. The firm's registered office is in BATH & NORTH EAST SOMERSET. You can find them at 1 Laura Place, Bath, Bath & North East Somerset, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 1 LAURA PLACE (BATH) MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 05022429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Laura Place, Bath, Bath & North East Somerset, BA2 4BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Laura Place, Bath, Bath & North East Somerset, BA2 4BH | Director | 21 October 2021 | Active |
3 Mellor Road, Cheadle Hulme, Cheadle, England, SK8 5AT | Director | 01 January 2023 | Active |
1 Laura Place, Bath, BA2 4BH | Secretary | 17 December 2004 | Active |
59 Queen Charlotte Street, Bristol, BS1 4HL | Secretary | 21 January 2004 | Active |
Garden Flat, 1 Laura Place, Bath, BA2 4BH | Director | 22 March 2007 | Active |
Garden Flat, 1 Laura Place, Bath, BA2 4BH | Director | 21 January 2005 | Active |
1 Laura Place, Bath, BA2 4BH | Director | 17 December 2004 | Active |
1 Laura Place, Bath, Bath & North East Somerset, BA2 4BH | Director | 15 January 2016 | Active |
Garden Apartment, Laura Place, Bath, United Kingdom, BA2 4BH | Director | 31 August 2012 | Active |
59 Queen Charlotte Street, Bristol, BS1 4HL | Director | 21 January 2004 | Active |
59 Queen Charlotte Street, Bristol, BS1 4HL | Director | 21 January 2004 | Active |
Garden Apartment, 1 Laura Place, Bath, England, BA2 4BH | Director | 09 July 2015 | Active |
Mr Peter Hargreaves | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Mellor Road, Cheadle Hulme, Cheadle, England, SK8 5AT |
Nature of control | : |
|
Mr David Coles | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 1 Laura Place, Bath & North East Somerset, BA2 4BH |
Nature of control | : |
|
Mr Aubrey Bruce Jelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1937 |
Nationality | : | British |
Address | : | 1 Laura Place, Bath & North East Somerset, BA2 4BH |
Nature of control | : |
|
Mr Giles William John Pocock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Garden Apartment, 1 Laura Place, Bath, England, BA2 4BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.