UKBizDB.co.uk

27 BROCK STREET (BATH) LIMITED

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

This company is commonly known as 27 Brock Street (bath) Limited. The company was founded 37 years ago and was given the registration number 02033444. The firm's registered office is in BATH. You can find them at 2 Beaufort West, London Rd, Bath, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:27 BROCK STREET (BATH) LIMITED
Company Number:02033444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Beaufort West, London Rd, Bath, United Kingdom, BA1 6QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Holloway, Bath, England, BA2 4PU

Director27 July 2021Active
27, Brock Street, First Floor Flat, Bath, England, BA1 2LN

Director08 August 2017Active
27, Brock Street, Bath, United Kingdom, BA1 2LN

Director09 April 2014Active
27, Brock Street, Bath, England, BA1 2LN

Director02 July 2018Active
7 Rode Hill, Rode, Frome, BA11 6PS

Secretary-Active
Ground Flr/Basement Flat, 27 Brock Street, Bath, BA1 2LN

Secretary08 May 1996Active
27 Brock Street, Bath, BA1 2LN

Secretary20 December 1991Active
27, Brock Street, Bath, Uk, BA1 2LN

Secretary09 April 2014Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
Claypits Pardown, Oakley, Basingstoke, RG23 7DY

Director15 January 1997Active
13 Catharine Place, Bath, BA1 2PR

Director27 November 2002Active
58, Holloway, Bath, England, BA2 4PU

Director14 November 2005Active
17 Meadow Close, Langport, TA10 9SH

Director14 November 2005Active
27 Brock Street, Bath, BA1 2LN

Director29 October 1992Active
Ground Flr/Basement Flat, 27 Brock Street, Bath, BA1 2LN

Director29 October 1992Active
Richmond Lodge Richmond Hill, Bath, BA1 5QT

Director20 December 1991Active
27 Brock Street, Bath, BA1 2LN

Director20 December 1991Active
14 Widcombe Crescent, Bath, BA2 6AH

Director-Active
Maisonette 27 Brock Street, Bath, BA1 2LN

Director30 December 1991Active

People with Significant Control

Mrs Fergus Bedford Gordon
Notified on:10 August 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:58 Holloway, Bath, England, 58 Holloway, Bath, United Kingdom, BA2 4PU
Nature of control:
  • Significant influence or control as trust
Dr Lydia Knoell
Notified on:10 August 2021
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:27, Brock Street, Bath, England, BA1 2LN
Nature of control:
  • Significant influence or control as trust

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
2023-12-16Accounts

Accounts with accounts type micro entity.

Download
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Address

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

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-25Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Address

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

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.