UKBizDB.co.uk

2 RUSSELL STREET (BATH) LIMITED

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

This company is commonly known as 2 Russell Street (bath) Limited. The company was founded 25 years ago and was given the registration number 03746949. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 RUSSELL STREET (BATH) LIMITED
Company Number:03746949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director10 September 2018Active
Flat 3, Russell Street, Bath, England, BA1 2QF

Director28 April 2023Active
2, Russell Street, Bath, England, BA1 2QF

Director20 April 2023Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director01 May 2000Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director27 September 2013Active
West End House, West End, Foxham, Chippenham, SN15 4NB

Director29 September 2011Active
20 Queen Square, Bath, BA1 2HB

Secretary07 April 1999Active
133, St. Georges Road, Bristol, England, BS1 5UW

Secretary01 September 2016Active
6, Gay Street, Bath, England, BA1 2PH

Secretary01 April 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary07 April 1999Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
The Crest, Hinton, Chippenham, SN14 8HG

Director12 July 2002Active
Flat 3, 2 Russell Street, Bath, BA1 2QF

Director14 May 2004Active
5 Audley Lodge, Audley Park Road, Bath, BA1 2XJ

Director01 April 2000Active
3 Victor Road, Sheffield, S17 3NH

Director30 August 2002Active
15, Telegraph Street, Cottenham, Cambridge, CB4 8QU

Director28 November 2003Active
Ditteridge House, Ditteridge, Box, Wiltshire, SN13 8QF

Director07 April 1999Active
Flat 10, 2 Russell Street, Bath, England, BA1 2QF

Director04 October 2012Active
Windfalls Sinah Lane, Hayling Island, PO11 0HH

Director21 December 2000Active
Headmasters House Monkton Combe Junior School, Church Road Combe Down, Bath, BA2 7ET

Director10 April 2000Active

People with Significant Control

Mrs Alison Jane Tucker
Notified on:01 January 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:C/O Andrews Leasehold Management, 13-15 High Street, Bristol, England, BS31 1DP
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 (5 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Address

Change registered office address company with date old address new address.

Download
2019-11-01Address

Change registered office address company with date old address new address.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-08-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.