UKBizDB.co.uk

2 GROSVENOR PLACE BATH MANAGEMENT LIMITED

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

This company is commonly known as 2 Grosvenor Place Bath Management Limited. The company was founded 16 years ago and was given the registration number 06393505. The firm's registered office is in RADSTOCK. You can find them at The Island House, Midsomer Norton, Radstock, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 GROSVENOR PLACE BATH MANAGEMENT LIMITED
Company Number:06393505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Island House, Midsomer Norton, Radstock, Somerset, BA3 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Margarets Buildings, Bath, England, BA1 2LP

Corporate Secretary20 April 2023Active
18 Northanger Court, Grove Street, Bath, England, BA2 6PE

Director14 July 2016Active
18, Woodburn Avenue, Aberdeen, Scotland, AB15 8JQ

Director14 July 2016Active
The Island House, Midsomer Norton, Radstock, BA3 2DZ

Director14 November 2023Active
The Island House, Midsomer Norton, Radstock, BA3 2DZ

Director14 July 2016Active
Oakshade, 14 Ludlow Drive, West Kirby, Wirral, United Kingdom, CH48 3JQ

Secretary09 October 2007Active
Flat 1, 8 Claverton Buildings, Bath, England, BA2 4LD

Director21 June 2016Active
Oakshade, 14 Ludlow Drive, West Kirby, Wirral, United Kingdom, CH48 3JQ

Director09 October 2007Active
Garden Flat, 2 Grosvenor Place, Bath, England, BA1 6AX

Director14 July 2016Active
12 Raby Place, Bathwick Hill, Bath, BA2 4EH

Director09 October 2007Active
Oakshade, 14 Ludlow Drive, West Kirby, Wirral, United Kingdom, CH48 3JQ

Director09 October 2007Active
Basement Flat, 2 Grosvenor Place, Bath, England, BA1 6AX

Director14 July 2016Active

People with Significant Control

Mrs Joanne Felicity Mclean
Notified on:21 October 2021
Status:Active
Date of birth:March 1981
Nationality:British
Address:The Island House, Midsomer Norton, Radstock, BA3 2DZ
Nature of control:
  • Significant influence or control
Mrs Anissa Joy Horstmann
Notified on:09 October 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Garden Flat, 2 Grosvenor Place, Bath, England, BA1 6AX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Accounts

Change account reference date company previous extended.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-07-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint corporate secretary company with name date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.