UKBizDB.co.uk

101 A&B BAMPTON STREET LTD

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

This company is commonly known as 101 A&b Bampton Street Ltd. The company was founded 8 years ago and was given the registration number 10137682. The firm's registered office is in CHELMSFORD. You can find them at C/o Alice Addison Holme House, The Avenue, Boreham, Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:101 A&B BAMPTON STREET LTD
Company Number:10137682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Alice Addison Holme House, The Avenue, Boreham, Chelmsford, England, CM3 3HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holme House, The Avenue, Boreham, Chelmsford, England, CM3 3HS

Director07 March 2018Active
Woldingham School, Marden Park, Woldingham, Caterham, England, CR3 7YA

Director07 March 2018Active
101b, Bampton Street, Tiverton, Uk, EX16 6AL

Director10 August 2017Active
38, Oak Leaze, Bristol, England, BS34 5AW

Director21 April 2016Active
Legal Department, Cleeve Hall, Bishops Cleve, Cheltenham, United Kingdom, GL52 8GD

Director30 June 2016Active

People with Significant Control

Miss Alice Elizabeth Addison
Notified on:17 March 2018
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:9, Christina Park, Totnes, England, TQ9 5UT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robin Alexander Addison
Notified on:17 March 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:9, Christina Park, Totnes, England, TQ9 5UT
Nature of control:
  • Voting rights 25 to 50 percent
Miss Victorija Komparskaite
Notified on:17 August 2016
Status:Active
Date of birth:August 1990
Nationality:Lithuanian
Country of residence:England
Address:30, Park Avenue, Oswestry, England, SY11 1BA
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Address

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

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

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

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-07-23Address

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

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-04-27Persons with significant control

Change to a person with significant control.

Download
2018-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-23Address

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

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.