UKBizDB.co.uk

29 GROSVENOR PLACE (BATH) LIMITED

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

This company is commonly known as 29 Grosvenor Place (bath) Limited. The company was founded 46 years ago and was given the registration number 01370004. The firm's registered office is in . You can find them at 29 Grosvenor Place, Bath, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:29 GROSVENOR PLACE (BATH) LIMITED
Company Number:01370004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Grosvenor Place, Bath, BA1 6BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Grosvenor Place, Bath, BA1 6BA

Secretary01 October 2013Active
29 Grosvenor Place, Bath, BA1 6BA

Director23 February 2014Active
Flat 2, 29 Grosvenor Place, Bath, BA1 6BA

Director12 August 1996Active
29 Grosvenor Place, Bath, BA1 6BA

Director14 March 2020Active
29 Grosvenor Place, Bath, BA1 6BA

Director21 March 2005Active
29 Grosvenor Place, Bath, BA1 6BA

Director12 February 2016Active
Flat 3, 29 Grosvenor Place, Bath, BA1 6BA

Secretary06 August 1996Active
Manor Lodge, The Street, Newington, Folkestone, CT18 8AU

Secretary12 March 2005Active
29 Grosvenor Place, Bath, BA1 6BA

Secretary15 February 1993Active
29 Grosvenor Place, Bath, BA1 6BA

Secretary-Active
8 Egerton Road, Bath, BA2 2DP

Director20 February 2004Active
8 Egerton Road, Bath, BA2 2DP

Director20 February 2004Active
Flat 5, 29 Grosvenor Place, Bath, BA1 6BA

Director22 August 1992Active
Flat 3, 29 Grosvenor Place, Bath, BA1 6BA

Director09 May 1993Active
Huntsmead, Ridgehill, Winford Near Bristol, BS9

Director-Active
Manor Lodge, The Street, Newington, Folkestone, CT18 8AU

Director10 October 1996Active
Manor Lodge, The Street, Newington, Folkestone, CT18 8AU

Director10 October 1996Active
29 Grosvenor Place, Bath, BA1 6BA

Director-Active
29 Grosvenor Place, Bath, BA1 6BA

Director-Active
29 Grosvenor Place, Bath, BA1 6BA

Director-Active
29 Grosvenor Place, Bath, BA1 6BA

Director-Active
29 Grosvenor Place, Bath, BA1 6BA

Director-Active
29 Grosvenor Place, Bath, BA1 6BA

Director-Active
Flat 4 29 Grosvenor Place, London Road, Bath, BA1 6BA

Director07 October 2005Active

People with Significant Control

Mr David Shail Power
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:29 Grosvenor Place, BA1 6BA
Nature of control:
  • Voting rights 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 (6 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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Officers

Appoint person director company with name date.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.