This company is commonly known as 68 Great Pulteney Street Bath Management Company Limited. The company was founded 25 years ago and was given the registration number 03656267. The firm's registered office is in . You can find them at 68 Great Pulteney Street, Bath, , . This company's SIC code is 98000 - Residents property management.
Name | : | 68 GREAT PULTENEY STREET BATH MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03656267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1998 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Great Pulteney Street, Bath, BA2 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Woolbrook Rise, Sidmouth, England, EX10 9UB | Secretary | 14 January 2019 | Active |
West Wing House,, Upper Lansdown Mews, Bath, England, BA1 5HP | Director | 01 September 2002 | Active |
68 Great Pulteney Street, Bath, BA2 4DL | Director | 21 May 2007 | Active |
4, Woolbrook Rise, Sidmouth, England, EX10 9UB | Director | 29 October 2014 | Active |
Flat 3, 68 Great Pulteney Street, Bath, BA2 4DL | Director | 05 July 2003 | Active |
Garden Flat, 68 Great Pulteney Street, Bath, England, BA2 4DL | Director | 31 January 2019 | Active |
Beech Heights, Lansdown Road, Bath, BA1 5TD | Secretary | 26 October 1998 | Active |
Row Farm House, Laverton, Bath, BA2 7RA | Secretary | 05 July 2003 | Active |
Flat 3, 68 Great Pulteney Street, Bath, BA2 4DL | Secretary | 07 September 2006 | Active |
Garden Flat, 68, Great Pulteney Street, Bath, England, BA2 4DL | Secretary | 29 October 2014 | Active |
68 Great Pulteney Street, Bath, BA2 4DL | Director | 27 February 2006 | Active |
Garden Apartment, 68 Great Pulteney Street, Bath, BA2 4DL | Director | 11 November 2000 | Active |
Beech Heights, Lansdown Road, Bath, BA1 5TD | Director | 26 October 1998 | Active |
Beech Heights, Lansdown Road, Bath, BA1 5TD | Director | 26 October 1998 | Active |
Row Farm House, Laverton, Bath, BA2 7RA | Director | 11 November 2000 | Active |
First Floor Flat, 68 Great Pulteney Street, Bath, BA2 4DL | Director | 11 November 2000 | Active |
Flat 3, 68 Great Pulteney Street, Bath, BA2 4DL | Director | 15 September 2002 | Active |
Garden Flat, 68, Great Pulteney Street, Bath, England, BA2 4DL | Director | 12 February 2015 | Active |
Garden Flat, 68, Great Pulteney Street, Bath, England, BA2 4DL | Director | 29 October 2014 | Active |
Myrtos Porthrepton Road, Carbis Bay, St Ives, TR26 2LB | Director | 11 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-02-03 | Officers | Change person secretary company with change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-03-06 | Officers | Change person secretary company with change date. | Download |
2020-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-14 | Officers | Appoint person secretary company with name date. | Download |
2019-01-14 | Officers | Termination secretary company with name termination date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.