UKBizDB.co.uk

21 BROCK STREET (BATH) LIMITED

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

This company is commonly known as 21 Brock Street (bath) Limited. The company was founded 41 years ago and was given the registration number 01705520. The firm's registered office is in CORSHAM. You can find them at Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 BROCK STREET (BATH) LIMITED
Company Number:01705520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire, England, SN13 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Secretary07 September 2005Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director10 July 2017Active
97, York Road, Montpelier, Bristol, United Kingdom, BS6 5QD

Director17 October 2011Active
Flat 1, 21 Brock Street, Bath, England, BA1 2LW

Director30 May 2022Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director31 October 2016Active
The Garden House, Honington, Shipston On Stour, CV36 5AA

Secretary-Active
3 Balfern Grove, Chiswick, London, W4 2JX

Secretary16 November 1996Active
The Garden House, Honington, Shipston On Stour, CV36 5AA

Director-Active
21 Brock Street, Bath, BA1 2LW

Director-Active
21 Brock Street, Bath, BA1 2LW

Director-Active
Angerhof 11, 4030 Ratingeni, Germany,

Director-Active
Hillside Cottage, Middle Duntisbourne, Cirencester, GL7 7AR

Director16 June 2000Active
Eversleigh House East Street, Banwell, Somerset, BS29 6BW

Director22 December 2006Active
3 Balfern Grove, London, W4 2JX

Director25 April 1996Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director27 October 2011Active
House G, Eden View, 18 Stanley Village Road, Hong Kong,

Director08 August 1997Active

People with Significant Control

Mr Simon Howard Taylor
Notified on:30 May 2022
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Flat 1, 21, Bath, England, BA1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eileen Patricia Wilken
Notified on:15 August 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Flat 1, 21 Brock Street, Bath, England, BA1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Fergus Gerard Lyons
Notified on:15 August 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:97, York Road, Bristol, England, BS6 5QD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Officers

Change person secretary company with change date.

Download
2021-09-07Address

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

Download
2021-09-07Officers

Change person secretary company with change date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Officers

Change person secretary company with change date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Address

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

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.