UKBizDB.co.uk

3 LANSDOWN PLACE WEST (BATH) LIMITED

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

This company is commonly known as 3 Lansdown Place West (bath) Limited. The company was founded 41 years ago and was given the registration number 01683680. The firm's registered office is in BATH. You can find them at G/floor, Clays End Barn, Newton St. Loe, Bath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 LANSDOWN PLACE WEST (BATH) LIMITED
Company Number:01683680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1982
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:G/floor, Clays End Barn, Newton St. Loe, Bath, BA2 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Margarets Buildings, Bath, England, BA1 2LP

Corporate Secretary30 March 2022Active
Le Caoulet, Monbalen, 4 Edgar Building, France, 47340

Director23 March 1999Active
Pm Property Services (Wessex) Ltd, Ground Floor, Clays End Barn, Newton St Loe, Bath, England, BA2 9DE

Director11 October 2015Active
9, Margarets Buildings, Bath, England, BA1 2LP

Director08 November 2016Active
9, Margarets Buildings, Bath, England, BA1 2LP

Director06 April 2016Active
Pm Property Services (Wessex) Ltd, Ground Floor, Clays End Barn, Newton St Loe, Bath, England, BA2 9DE

Secretary17 September 2015Active
3 Lansdown Place West, Bath, BA1 5EZ

Secretary-Active
1, Belmont, Bath, BA2 7AX

Secretary28 September 2009Active
6, Gay Street, Bath, BA2 6PH

Secretary01 February 2004Active
16, Forester Lane, Bath, England, BA2 6QX

Corporate Secretary30 March 2015Active
Pm Property Services (Wessex)Ltd, Ground Floor, Clays End Barn, Newton St Loe, Bath, United Kingdom, BA2 9DE

Corporate Secretary21 March 2022Active
The Courtyard 30 Royal Crescent, Bath, BA1 2LT

Director07 August 1998Active
1, Belmont, Bath, BA1 5DZ

Director19 June 2012Active
Le Caoulet, Monbalen, France, 47340

Director23 March 1999Active
36 The Lane, Spinkhill, Sheffield, S31 9YQ

Director06 November 1992Active
3 Lansdown Place West, Bath, BA1 5EZ

Director14 December 1995Active
3 Lansdown Place West, Bath, BA1 5EZ

Director-Active
6 Wybourne Rise, 8 Edgar Buildings, Tunbridge, TN2 5JG

Director27 August 1999Active
6 Wybourne Rise, Tunbridge, TN2 5JG

Director27 August 1999Active
3, Landsdown Place West, Bath, BA1 5EZ

Director09 January 2009Active
Flat 4, 3 Lansdown Place West, Bath, BA1 5EZ

Director19 February 2009Active
3 Lansdown Place West, Bath, BA1 5EZ

Director-Active
Lower Byway, Chapel Lane, Box Corsham, SN13 8NU

Director15 May 2009Active
1 Dryden Mansions, Queens Club Gardens, London, W14

Director-Active
Stradling House, Combe Hay, Bath, BA2 7EG

Director05 April 2004Active
Stradling House, Combe Hay, Bath, BA2 7EG

Director27 September 2002Active
Stanton Ford House, Calver Road Curbar, Sheffield,

Director-Active

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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Change corporate secretary company with change date.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

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

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Appoint corporate secretary company with name date.

Download
2022-03-30Address

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

Download
2022-03-30Officers

Termination secretary company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-21Officers

Appoint corporate secretary company with name date.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2022-03-21Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-30Accounts

Change account reference date company previous shortened.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.