UKBizDB.co.uk

2 WINIFRED'S DALE (BATH) LIMITED

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

This company is commonly known as 2 Winifred's Dale (bath) Limited. The company was founded 43 years ago and was given the registration number 01508439. The firm's registered office is in BATH. You can find them at 2 Winifreds Dale, Cavendish Road, Bath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 WINIFRED'S DALE (BATH) LIMITED
Company Number:01508439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Winifreds Dale, Cavendish Road, Bath, England, BA1 2UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
T R Hayes Ltd., 15- 18 London Street, Bath, England, BA1 5BX

Director20 July 2022Active
2 Winifreds Dale, Cavendish Road, Bath, England, BA1 2UD

Director01 August 2013Active
2 Winifreds Dale, Cavendish Road, Bath, England, BA1 2UD

Director08 December 2006Active
2 Winifreds Dale, Cavendish Road, Bath, England, BA1 2UD

Director09 December 2011Active
Garden Flat 2 Winifred Dale, Cavendish Road, Bath, BA1 2UD

Secretary01 December 1992Active
169 Littleworth Lane, Whitley, Melksham, SN12 8RF

Secretary-Active
Top Flat 2 Winifreds Dale, Cavendish Road, Bath, BA1 2UP

Secretary18 April 1997Active
First Floor Apartment 2 Winifreds, Dale Cavendish Road, Bath, BA1 2UD

Secretary24 October 2006Active
Garden Flat 2 Winifred Dale, Cavendish Road, Bath, BA1 2UD

Director01 December 1992Active
2 Winifreds Dale, Cavendish Road, Bath, BA1 2UD

Director01 June 2002Active
2nd Floor Apartment 2 Winifreds, Dale Cavendish Road, Bath, BA1 2UD

Director23 November 2006Active
Garden Flat 2, Winifreds Dale, Cavendish Road, Bath, England, BA1 2UD

Director01 November 2013Active
Apt 2 3 Winifreds Dale, Cavendish Road, Bath, BA1 2UD

Director23 November 1999Active
T R Hayes Ltd, 15-18, London Street, Bath, England, BA1 5BX

Director25 February 2016Active
139 Church Road, Combe Down, Bath, BA2 5JL

Director-Active
Garden Flat 2 Winifreds Dale, Bath, BA1 2UP

Director01 December 1992Active
Garden Flat, 2 Winifred's Dale, Cavendish Road, Bath, BA12UD

Director09 May 2008Active
Top Flat 2 Winifreds Dale, Cavendish Road, Bath, BA1 2UP

Director01 December 1992Active
Ground Floor Flat, 2 Winifreds Dale, Cavendish Road, Bath, BA1 2UD

Director01 December 1992Active
1 Hillside Road, Llangattock, Crickhowell, Wales, NP8 1LD

Director20 November 2015Active
First Floor Apartment 2 Winifreds, Dale Cavendish Road, Bath, BA1 2UD

Director01 June 2002Active
Ground Floor Flat 2 Winifred's Dale, Ground Floor Flat, 2 Winifred's Dale, Cavendish Road, Bath, England, BA1 2UD

Director18 March 2011Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Address

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

Download
2016-07-12Accounts

Accounts with accounts type total exemption full.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2016-03-08Officers

Termination director company with name termination date.

Download
2015-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.