This company is commonly known as 18 Royal Crescent (bath) Management Limited. The company was founded 34 years ago and was given the registration number 02458967. The firm's registered office is in BATH. You can find them at Pm Property Management G/floor Clays End Barn, Newton St Loe, Bath, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02458967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1990 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pm Property Management G/floor Clays End Barn, Newton St Loe, Bath, Somerset, England, BA2 9DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tudor House, 1 Church Hill, Ravensden, Bedford, England, MK44 2RL | Director | 20 April 2021 | Active |
Tudor House, 1 Church Hill, Ravensden, Bedford, England, MK44 2RL | Director | 20 April 2021 | Active |
1 Cavendish Close, Saltford, Bristol, BS31 3LH | Director | 02 April 2003 | Active |
Flat 6, 18 Royal Crescent, Bath, BA1 2LT | Director | 18 August 1999 | Active |
176 Chemin Du San Jeon, Les Bois Chamonix 74400, France, FOREIGN | Director | - | Active |
6 Merridale Grove, Finchfield, Wolverhampton, WV3 9LH | Director | 15 December 1995 | Active |
50, Downend Road, Downend, Bristol, England, BS16 5UE | Secretary | 30 October 2019 | Active |
Blenheim House, Henry Street, Bath, BA1 1JR | Secretary | 06 August 1998 | Active |
176 Chemin Du San Jeon, Les Bois Chamonix 74400, France, FOREIGN | Secretary | - | Active |
Pool House 20 Chantry Road, Moseley, Birmingham, B13 8DH | Secretary | 28 January 1992 | Active |
1 The Stables, Selly Wick Road, Birmingham, B48 7TQ | Secretary | - | Active |
9 Connaught Mansions, Bath, BA2 4PB | Secretary | 15 December 1995 | Active |
Flat 16 18 Royal Crescent, Bath, BA1 2LT | Director | 30 October 1996 | Active |
Courtyard Apartment, 18 Royal Crescent, Bath, BA1 2LT | Director | 26 April 1996 | Active |
18 Royal Crescent, Bath, BA1 2LT | Director | 22 March 1999 | Active |
176 Chemin Du San Jeon, Les Bois Chamonix 74400, France, FOREIGN | Director | - | Active |
19 Frederick Road, Edgbaston, Birmingham, B15 1JN | Director | - | Active |
Pool House 20 Chantry Road, Moseley, Birmingham, B13 8DH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-02 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination secretary company with name termination date. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Officers | Appoint person secretary company with name date. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.