UKBizDB.co.uk

1 LAURA PLACE (BATH) MANAGEMENT CO. LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Laura Place, Bath, Bath & North East Somerset, BA2 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Laura Place, Bath, Bath & North East Somerset, BA2 4BH

Director21 October 2021Active
3 Mellor Road, Cheadle Hulme, Cheadle, England, SK8 5AT

Director01 January 2023Active
1 Laura Place, Bath, BA2 4BH

Secretary17 December 2004Active
59 Queen Charlotte Street, Bristol, BS1 4HL

Secretary21 January 2004Active
Garden Flat, 1 Laura Place, Bath, BA2 4BH

Director22 March 2007Active
Garden Flat, 1 Laura Place, Bath, BA2 4BH

Director21 January 2005Active
1 Laura Place, Bath, BA2 4BH

Director17 December 2004Active
1 Laura Place, Bath, Bath & North East Somerset, BA2 4BH

Director15 January 2016Active
Garden Apartment, Laura Place, Bath, United Kingdom, BA2 4BH

Director31 August 2012Active
59 Queen Charlotte Street, Bristol, BS1 4HL

Director21 January 2004Active
59 Queen Charlotte Street, Bristol, BS1 4HL

Director21 January 2004Active
Garden Apartment, 1 Laura Place, Bath, England, BA2 4BH

Director09 July 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-09Accounts

Accounts with accounts type dormant.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2017-10-20Accounts

Accounts with accounts type dormant.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.