This company is commonly known as 12 Beaufort East (bath) Limited. The company was founded 42 years ago and was given the registration number 01695524. The firm's registered office is in BATH. You can find them at Pm Property Services G/floor Clays End Barn, Newton St Loe, Bath, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | 12 BEAUFORT EAST (BATH) LIMITED |
---|---|---|
Company Number | : | 01695524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pm Property Services G/floor Clays End Barn, Newton St Loe, Bath, Somerset, United Kingdom, BA2 9DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Margarets Buildings, Bath, England, BA1 2LP | Corporate Secretary | 07 March 2023 | Active |
Flat 1, 12 Beaufort East, Bath, United Kingdom, BA1 6QD | Director | 12 July 2002 | Active |
1 Henrietta Villas, Henrietta Road, Bath, BA2 6LX | Director | 12 March 2001 | Active |
Flat 2 13 St Georges Place, Upper Bristol Road, Bath, BA1 3AA | Secretary | 03 December 1998 | Active |
7 Rode Hill, Rode, Frome, BA11 6PS | Secretary | - | Active |
34 Gay Street, Bath, BA1 2NT | Secretary | 18 April 1997 | Active |
Pm Property Services (Wessex) Limited, Newton St. Loe, Bath, England, BA2 9DE | Secretary | 25 February 2020 | Active |
6, Gay Street, Bath, United Kingdom, BA1 2PH | Secretary | 15 January 2001 | 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 | 21 March 2022 | Active |
12 Beaufort East, Bath, BA1 6QD | Director | 04 December 1998 | Active |
12 Beaufort East, Bath, BA1 6QD | Director | 30 October 1998 | Active |
Flat 2 13 St Georges Place, Upper Bristol Road, Bath, BA1 3AA | Director | 03 December 1998 | Active |
Flat 5 12 Beaufort East, Bath, BA1 6QD | Director | 02 February 1999 | Active |
12 Beaufort East, Bath, BA1 6QD | Director | 23 December 2002 | Active |
Pm Property Services, G/Floor Clays End Barn, Newton St Loe, Bath, United Kingdom, BA2 9DE | Director | 29 January 2014 | Active |
14 Widcombe Crescent, Bath, BA2 6AH | Director | - | Active |
Flat 1 12 Beaufort East, Bath, BA1 6QD | Director | 27 December 2001 | Active |
Flat 3, 12 Beaufort East, Bath, BA1 6QD | Director | 01 April 2000 | Active |
7/7 Fleischmanstrasse, 1040 Vienna, Austria, | Director | 26 November 1999 | Active |
12 Beaufort East, Bath, BA1 6QD | Director | 29 May 1999 | Active |
Ms Anna Pittam | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | 9, Margarets Buildings, Bath, BA1 2LP |
Nature of control | : |
|
Mr Richard Hayes | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | 9, Margarets Buildings, Bath, BA1 2LP |
Nature of control | : |
|
Mr David Limmex Tucker | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Address | : | 9, Margarets Buildings, Bath, BA1 2LP |
Nature of control | : |
|
Mr Benjamin Ntege | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | 9, Margarets Buildings, Bath, BA1 2LP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.