UKBizDB.co.uk

5 UPPER EAST HAYES BATH LIMITED

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

This company is commonly known as 5 Upper East Hayes Bath Limited. The company was founded 18 years ago and was given the registration number 05535295. The firm's registered office is in TEIGNMOUTH. You can find them at 17 Burwood Place, First Drive, Teignmouth, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:5 UPPER EAST HAYES BATH LIMITED
Company Number:05535295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:17 Burwood Place, First Drive, Teignmouth, United Kingdom, TQ14 8FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Burwood Place, First Drive, Teignmouth, United Kingdom, TQ14 8FR

Secretary02 April 2012Active
17, Burwood Place, First Drive, Teignmouth, United Kingdom, TQ14 8FR

Director01 April 2018Active
17, Burwood Place, First Drive, Teignmouth, United Kingdom, TQ14 8FR

Director02 April 2012Active
17, Burwood Place, First Drive, Teignmouth, United Kingdom, TQ14 8FR

Director02 April 2012Active
Ground Floor Flat, 5 Upper East Hayes, Bath, BA1 6LN

Secretary01 August 2006Active
36 New King Street, Bath, BA1 2BN

Secretary12 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 August 2005Active
Ground Floor Flat, 5 Upper East Hayes, Bath, BA1 6LN

Director12 August 2005Active
Ground Floor Flat, 5 Upper East Hayes, Bath, BA1 6LN

Director01 August 2006Active
Manor House Farm, Blacklands Lane, Ibberton, Blandford Forum, United Kingdom, DT11 0EN

Director01 December 2010Active
Top Flat, 5 Upper East Hayes, Bath, BA1 6LN

Director01 August 2006Active
2 West Road, Barton Stacey, Winchester, SO21 3SB

Director12 August 2005Active
5, The Orchard, Holcombe, Dawlish, England, EX7 0JD

Director02 April 2012Active
5, The Orchard, Holcombe, Dawlish, England, EX7 0JD

Director02 April 2012Active
17, Burwood Place, First Drive, Teignmouth, United Kingdom, TQ14 8FR

Director14 June 2014Active

People with Significant Control

Miss Isabelle Anne Fordham
Notified on:01 April 2018
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:17, Burwood Place, Teignmouth, United Kingdom, TQ14 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Spear
Notified on:01 June 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:17, Burwood Place, Teignmouth, United Kingdom, TQ14 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian O Connell
Notified on:01 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:17, Burwood Place, Teignmouth, United Kingdom, TQ14 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Frumer
Notified on:01 June 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:17, Burwood Place, Teignmouth, United Kingdom, TQ14 8FR
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type dormant.

Download
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-18Accounts

Accounts with accounts type dormant.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-04-29Accounts

Accounts with accounts type dormant.

Download
2018-04-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Address

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

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type dormant.

Download
2016-04-13Accounts

Accounts with accounts type dormant.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type dormant.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.