UKBizDB.co.uk

15 BLADUD BUILDINGS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 15 Bladud Buildings Management Company Limited. The company was founded 7 years ago and was given the registration number 10802639. The firm's registered office is in BATH. You can find them at The Garden Flat, 15 Bladud Buildings, Bath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:15 BLADUD BUILDINGS MANAGEMENT COMPANY LIMITED
Company Number:10802639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Garden Flat, 15 Bladud Buildings, Bath, United Kingdom, BA1 5LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Garden Flat, 15 Bladud Buildings, Bath, United Kingdom, BA1 5LS

Director08 May 2022Active
Garden Flat, 15 Bladud Buildings, Bath, England, BA15LS

Director29 May 2018Active
4, Wedmans Place, Rotherwick, Hook, United Kingdom, RG27 9BS

Director05 June 2017Active
Ground Floor Flat, 15 Bladud Buildings, Bath, England, BA1 5LS

Director29 May 2018Active
The Garden Flat, 15 Bladud Buildings, Bath, United Kingdom, BA1 5LS

Secretary05 June 2017Active
2nd Floor Flat, 4 Rochfort Place, Bath, England, BA2 6PB

Secretary29 May 2018Active
Flat 5 Longwater House, Portland Road, Kingston Upon Thames, England, KT1 2SN

Director29 May 2018Active
282, South Lambeth Road, London, United Kingdom, SW8 1UJ

Director05 June 2017Active

People with Significant Control

Mr Anthony Patrick Vander Woerd
Notified on:05 June 2017
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:282, South Lambeth Road, London, United Kingdom, SW8 1UJ
Nature of control:
  • Significant influence or control
Michael Zinn Lewin
Notified on:05 June 2017
Status:Active
Date of birth:July 1942
Nationality:British And Us
Country of residence:United Kingdom
Address:The Garden Flat, 15 Bladud Buildings, Bath, United Kingdom, BA1 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Robert Moult
Notified on:05 June 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:4, Wedmans Place, Hook, United Kingdom, RG27 9BS
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-03-19Accounts

Accounts with accounts type dormant.

Download
2022-06-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-15Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-03-20Accounts

Accounts with accounts type dormant.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2020-03-08Accounts

Accounts with accounts type dormant.

Download
2019-09-11Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Capital

Capital allotment shares.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Appoint person secretary company with name date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.