This company is commonly known as 4 St. Ann's Place (management) Company Limited. The company was founded 34 years ago and was given the registration number 02439949. The firm's registered office is in BATH. You can find them at 4 St Ann's Pl, New King St, Bath, Avon. This company's SIC code is 55900 - Other accommodation.
Name | : | 4 ST. ANN'S PLACE (MANAGEMENT) COMPANY LIMITED |
---|---|---|
Company Number | : | 02439949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 St Ann's Pl, New King St, Bath, Avon, BA1 2BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Claremont House, Durfold Wood, Plaistow, Billingshurst, England, RH14 0PL | Secretary | 30 July 2019 | Active |
Claremont House, Durfold Wood, Plaistow, Billingshurst, England, RH14 0PL | Director | 09 June 2019 | Active |
Claremont House, Durfold Wood, Plaistow, Billingshurst, England, RH14 0PL | Director | 08 June 2019 | Active |
Apple Tree Cottages, 3 Sandy Lane, Chippenham, SN15 2PZ | Director | 10 March 2003 | Active |
4 St Anns Place, Bath, BA1 2BJ | Secretary | - | Active |
Flat 4a St Ann's Place, Bath, BA1 2BJ | Secretary | 24 August 2005 | Active |
4a, St Anns Place, New King Street, Bath, BA1 2BJ | Secretary | 31 July 2009 | Active |
4a St Anns Place, New King Street, Bath, BA1 2BJ | Secretary | 12 May 1998 | Active |
4 St Anns Place, Bath, BA1 2BJ | Director | - | Active |
36 New King Street, Bath, BA1 2BN | Director | 19 November 2001 | Active |
4 St Anns Place, Bath, BA1 2BJ | Director | - | Active |
4b St Annes Place, Bath, BA1 2BJ | Director | 19 July 1994 | Active |
Flat 4a St Ann's Place, Bath, BA1 2BJ | Director | 24 August 2005 | Active |
4 St Anns Place, Bath, BA1 2BJ | Director | - | Active |
4b Saint Anns Place, Bath, BA1 2BJ | Director | 27 March 2001 | Active |
Flat C4 At Anns Place, Bath, BA1 2BJ | Director | 08 September 2005 | Active |
Somersbury Lodge, Somersbury Lane, Rudgwick, Horsham, England, RH12 3AT | Director | 01 December 2014 | Active |
4a, St Anns Place, New King Street, Bath, BA1 2BJ | Director | 31 July 2009 | Active |
4a St Anns Place, New King Street, Bath, BA1 2BJ | Director | 12 May 1998 | Active |
Mrs Diana Belinda Brett | ||
Notified on | : | 27 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Claremont House, Durfold Wood, Billingshurst, England, RH14 0PL |
Nature of control | : |
|
Mrs Brema Coles | ||
Notified on | : | 27 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apple Tree Cottages, Sandy Lane, Chippenham, England, SN15 2PZ |
Nature of control | : |
|
Mr Paul Brett | ||
Notified on | : | 30 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Claremont House, Durfold Wood, Billingshurst, England, RH14 0PL |
Nature of control | : |
|
Mr Peter David Routley | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Somersbury Lodge, Somersbury Lane, Horsham, England, RH12 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-07-24 | Officers | Change person secretary company with change date. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Gazette | Gazette filings brought up to date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Gazette | Gazette notice compulsory. | Download |
2022-08-09 | Gazette | Gazette filings brought up to date. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2021-08-10 | Gazette | Gazette filings brought up to date. | Download |
2021-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.