UKBizDB.co.uk

6 CLEVELAND PLACE WEST BATH LIMITED

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

This company is commonly known as 6 Cleveland Place West Bath Limited. The company was founded 35 years ago and was given the registration number 02335783. The firm's registered office is in BANES. You can find them at 6 Cleveland Place West, Bath, Banes, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 CLEVELAND PLACE WEST BATH LIMITED
Company Number:02335783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Cleveland Place West, Bath, Banes, BA1 5DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Priors Wood Road, Hertford Heath, Hertford, England, SG13 7QH

Secretary01 February 2023Active
8, Priors Wood Road, Hertford Heath, Hertford, England, SG13 7QH

Director19 June 2022Active
Basement Flat, 6 Cleveland Place West, Bath, BA1 5DG

Director28 January 2011Active
14, Swanspool Parade, Wellingborough, NN8 2BZ

Director05 April 2005Active
Flat 5, 6, Cleveland Place West, Bath, England, BA1 5DG

Director08 August 2022Active
13 Devonshire Building, Bath, BA2 4SP

Director27 July 2000Active
6 Cleveland Place West, Bath, BA1 5DG

Secretary-Active
6 Cleveland Place West, Bath, BA1 5DG

Secretary01 May 1994Active
Flat 2, 6 Cleveland Place West, Bath, BA1 5DG

Secretary01 October 2007Active
Blenheim House, Henry Street, Bath, BA1 1JR

Secretary11 June 2000Active
14, Swanspool Parade, Wellingborough, NN8 2BZ

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

Secretary01 April 2004Active
Flat 2, 6 Cleveland Place West, Bath, BA1 5DG

Director02 April 2009Active
6 Cleveland Place West, Bath, BA1 5DG

Director-Active
6 Cleveland Place West, Bath, BA1 5DG

Director-Active
Flat 5 6 Cleveland Place West, Bath, BA1 5DG

Director18 August 1992Active
6 Cleveland Place West, Bath, BA1 5DG

Director-Active
6 Cleveland Place West, Bath, BA1 5DG

Director-Active
Flat 2, 6 Cleveland Place West, Bath, BA1 5DG

Director29 October 2004Active
18, Miaouli Street, Kifisia, 14562 Athens, Greece,

Director05 March 2019Active
6, Spetson Str., 14561 Kifisia, Athens, Greece,

Director20 March 2020Active
Flat 3 Cleveland Place West, Walcot, Bath, BA1 5DG

Director30 May 1995Active
Flat 1, 6 Cleveland Place West, Bath, BA1 5DG

Director14 August 1996Active
Flat 1, 6 Cleveland Place West, Bath, BA1 5DG

Director-Active
Flat 1 Cleveland Place West, Bath, BA1 5DG

Director-Active
6 Cleveland Place West, Bath, BA1 5DG

Director-Active
Basement Flat, 6 Cleveland Place West, Bath, BA1 5DG

Director01 April 2004Active
Flat 4 6 Cleveland Place West, Walcot, Avon, BA1 5DG

Director30 April 1993Active
Flat 5, 6 Cleveland Place West, Bath, BA1 5DG

Director26 May 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-02-01Officers

Appoint person secretary company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-21Officers

Appoint person director company with name date.

Download
2022-08-21Officers

Termination director company with name termination date.

Download
2022-06-19Officers

Appoint person director company with name date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.