UKBizDB.co.uk

35 THOMAS STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 35 Thomas Street Management Company Limited. The company was founded 40 years ago and was given the registration number 01766848. The firm's registered office is in BATH. You can find them at 17 Englishcombe Lane, , Bath, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:35 THOMAS STREET MANAGEMENT COMPANY LIMITED
Company Number:01766848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1983
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:17 Englishcombe Lane, Bath, BA2 2ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Englishcombe Lane, Bath, BA2 2ED

Secretary21 March 2018Active
17, Englishcombe Lane, Bath, BA2 2ED

Director22 March 2018Active
Brook Cottage, Priston, Bath, BA2 9EB

Secretary08 October 2000Active
Flat 3, 35 Thomas Street, Bath, BA1 5NN

Secretary06 July 2001Active
9 Chilton Road, Bath, BA1 6DR

Secretary-Active
Flat 2 35, Thomas Street, Bath, BA1 5NN

Secretary01 June 2004Active
6, Hatfield Close, Swindon, England, SN25 1UY

Director01 June 2009Active
1 White Horse Street, Mayfair, London, W1J 7LB

Director01 April 1994Active
Flat 3, 35 Thomas Street, Bath, BA1 5NN

Director06 July 2001Active
35 Thomas Street, Bath, BA1 5NN

Director-Active
9 Chilton Road, Bath, BA1 6DR

Director-Active
Flat 4, 35 Thomas Street, Bath, BA1 5NN

Director03 July 2004Active
70 Marshfield Way, Bath, BA1 6HQ

Director01 November 2006Active
Flat 2, 35 Thomas Street, Bath, United Kingdom, BA1 5NN

Director23 June 2004Active
17, Englishcombe Lane, Bath, England, BA2 2ED

Director10 December 2014Active
1 Elm Grove, Lower Swainswick, Bath, BA1 7AZ

Director23 June 2004Active

People with Significant Control

Mrs Sharon Abrahams
Notified on:04 October 2018
Status:Active
Date of birth:October 1972
Nationality:British
Address:17, Englishcombe Lane, Bath, BA2 2ED
Nature of control:
  • Significant influence or control
Mr Angus Ross
Notified on:18 October 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:35, Thomas Street, Bath, United Kingdom, BA1 5NN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-21Officers

Appoint person secretary company with name date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date no member list.

Download
2015-11-25Address

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

Download

Copyright © 2024. All rights reserved.