UKBizDB.co.uk

12 CAMDEN CRESCENT (BATH) LIMITED

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

This company is commonly known as 12 Camden Crescent (bath) Limited. The company was founded 45 years ago and was given the registration number 01404689. The firm's registered office is in BATH. You can find them at 12 Camden Crescent, , Bath, North East Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:12 CAMDEN CRESCENT (BATH) LIMITED
Company Number:01404689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Camden Crescent, Bath, North East Somerset, BA1 5HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Camden Crescent, Bath, England, BA1 5HY

Director01 April 2008Active
12, Camden Crescent, Bath, BA1 5HY

Director01 May 2010Active
12, Camden Crescent, Bath, England, BA1 5HY

Director20 December 2016Active
12, Camden Crescent, Bath, BA1 5HY

Director01 December 2009Active
23, West Hampstead Mews, West Hampstead, London, England, NW6 3BB

Director21 May 2010Active
12 Camden Crescent, Bath, BA1 5HY

Secretary-Active
12 Camden Crescent, Bath, BA1 5HY

Director11 January 1994Active
12, Camden Crescent, Bath, BA1 5HY

Director25 January 2008Active
12 Camden Crescent, Bath, BA1 5HY

Director-Active
12 Camden Crescent, Bath, BA1 5HY

Director31 July 1995Active
12 Camden Crescent, Bath, BA1 5HY

Director-Active
12 Chelsea Embankment, London, SW3 4LE

Director10 May 2007Active
12 Camden Crescent, Bath, BA1 5HY

Director-Active
12 Camden Crescent, Bath, BA1 5HY

Director-Active
Albion Chambers, Small Street, Bristol,

Director-Active
First Floor, No 12 Camden Crescent, Bath, BA1 5HY

Director18 November 2005Active
12 Camden Crescent, Bath, BA1 5HY

Director27 September 2007Active

People with Significant Control

Mr Andrew Philip John Wade
Notified on:08 May 2016
Status:Active
Date of birth:January 1958
Nationality:Australian
Address:12, Camden Crescent, Bath, BA1 5HY
Nature of control:
  • Ownership of shares 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 (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
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-24Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Officers

Change person director company with change date.

Download
2017-02-11Officers

Appoint person director company with name date.

Download
2017-02-11Officers

Termination director company with name termination date.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-05Officers

Change person director company with change date.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption full.

Download
2014-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.