This company is commonly known as 27 Newbridge Hill (bath) Limited. The company was founded 42 years ago and was given the registration number 01590431. The firm's registered office is in BATH. You can find them at Fff 27 Newbridge Hill, Newbridge Hill, Bath, . This company's SIC code is 55900 - Other accommodation.
Name | : | 27 NEWBRIDGE HILL (BATH) LIMITED |
---|---|---|
Company Number | : | 01590431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fff 27 Newbridge Hill, Newbridge Hill, Bath, England, BA1 3PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Iford Lane, Iford, Bradford-On-Avon, England, BA15 2BD | Secretary | 12 February 2018 | Active |
Upper Floor Flat, 27 Newbridge Hill, Bath, England, BA1 3PR | Director | 12 February 2018 | Active |
Ground Floor Flat, 27 Newbridge Hill, Bath, England, BA1 3PR | Director | 06 November 2015 | Active |
Shrub Cottage, Iford Lane, Iford, Bradford-On-Avon, England, BA15 2BD | Director | 01 April 2011 | Active |
Upper Floor Flat, 27 Newbridge Hill, Bath, England, BA1 3PR | Director | 12 February 2018 | Active |
62 Rosslyn Road, Bath, BA1 3LH | Secretary | - | Active |
27 Newbridge Hill, Top Flat, Bath, BA1 3PR | Secretary | 25 April 2000 | Active |
Laigh House, Lower Street Chewton Mendip, Radstock, BA3 4GP | Secretary | 29 July 2005 | Active |
Fff 27 Newbridge Hill, Newbridge Hill, Bath, England, BA1 3PR | Secretary | 03 November 2015 | Active |
62 Rosslyn Road, Bath, BA1 3LH | Director | - | Active |
27 Newbridge Hill, Top Flat, Bath, BA1 3PR | Director | - | Active |
Laigh House, Lower Street Chewton Mendip, Radsotck, BA3 4GP | Director | 05 January 2001 | Active |
Laigh House, Lower Street Chewton Mendip, Radstock, BA3 4GP | Director | 05 January 2001 | Active |
27 Newbridge Hill, Bath, BA1 3PR | Director | - | Active |
The Trees, 24 Woodfield Lane, Ashstead, England, KT21 2BE | Director | 25 September 2004 | Active |
Garden Flat 27 Newbridge Hill, Bath, BA1 3PR | Director | 14 February 1994 | Active |
27 Newbridge Hill, Bath, BA1 3PR | Director | - | Active |
27, First Floor Flat Newbridge Hill, Bath, BA1 3PR | Director | 13 November 2008 | Active |
27 Newbridge Hill, Bath, BA1 3PR | Director | - | Active |
Miss Madeleine Helen Weekes | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Flat 27, Newbridge Hill, Bath, England, BA1 3PR |
Nature of control | : |
|
Mr Matthew Anthony Addison | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Flat 27, Newbridge Hill, Bath, England, BA1 3PR |
Nature of control | : |
|
Miss Nichola Jayne Payton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Flat 27, Newbridge Hill, Bath, England, BA1 3PR |
Nature of control | : |
|
Mr John Elsbury Jack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Flat, 27, Newbridge Hill, Bath, England, BA1 3PR |
Nature of control | : |
|
Ms Anna Jenkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shrub Cottage, Iford Lane, Bradford-On-Avon, England, BA15 2BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Officers | Appoint person secretary company with name date. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Officers | Termination secretary company with name termination date. | Download |
2017-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.