This company is commonly known as 5 Darlington Street (bath) Limited. The company was founded 39 years ago and was given the registration number 01832023. The firm's registered office is in BATH. You can find them at 5 Darlington Street, , Bath, . This company's SIC code is 98000 - Residents property management.
Name | : | 5 DARLINGTON STREET (BATH) LIMITED |
---|---|---|
Company Number | : | 01832023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Darlington Street, Bath, United Kingdom, BA2 4EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Flat, 5 Darlington Street, Bath, BA2 4EA | Director | 04 August 2004 | Active |
81 Minster Way, Bath, BA2 6RL | Director | 01 June 2006 | Active |
5 Darlington Street, Bathwick, Bath, BA2 4EA | Secretary | - | Active |
37 St Johns Road, Bath, BA2 6PZ | Secretary | 12 December 2001 | Active |
11 Lime Avenue, York, YO31 1BT | Secretary | 01 October 2003 | Active |
6, Gay Street, Bath, Great Britain, BA1 2PH | Secretary | 02 February 2004 | Active |
5 Darlington Street, Bath, BA2 4EA | Secretary | 15 July 2002 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 October 2014 | Active |
The Garden Flat, 5 Darlington Street, Bath, BA2 4EA | Director | 07 August 1997 | Active |
10 Pitman Court, Gloucester Road, Bath, BA1 8BD | Director | - | Active |
5 Darlington Street, Bathwick, Bath, BA2 4EA | Director | - | Active |
Cathedral View Town House, 212 Gilesgate, Durhum City, DH1 1QN | Director | 06 April 2004 | Active |
37 St Johns Road, Bath, BA2 6PZ | Director | 05 February 2000 | Active |
Garden Flat 5 Darlington Street, Bath, BA2 4EA | Director | 30 April 1998 | Active |
5 Darlington Street, Bath, BA2 4EA | Director | 01 October 1992 | Active |
5 Darlington Street, Bath, BA2 4EA | Director | 30 May 1993 | Active |
Garden Flat 5 Darlington Street, Bath, BA2 4EA | Director | 17 July 1999 | Active |
5 Darlington Street, Bath, BA2 4EA | Director | - | Active |
Mr Scott Robert Beasley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Darlington Street, Bath, United Kingdom, BA2 4EA |
Nature of control | : |
|
Dr Kaivan Khavandi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Minster Way, Bath, England, BA2 6RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-27 | Address | Change registered office address company with date old address new address. | Download |
2016-04-27 | Officers | Termination secretary company with name termination date. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-13 | Officers | Appoint corporate secretary company with name date. | Download |
2014-10-13 | Officers | Termination secretary company with name termination date. | Download |
2014-10-13 | Address | Change registered office address company with date old address new address. | Download |
2014-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.