UKBizDB.co.uk

7 & 8 DARLINGTON STREET MANAGEMENT (BATH) LIMITED

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

This company is commonly known as 7 & 8 Darlington Street Management (bath) Limited. The company was founded 46 years ago and was given the registration number 01371191. The firm's registered office is in BATH. You can find them at Archway House, Spring Gardens Road, Bath, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:7 & 8 DARLINGTON STREET MANAGEMENT (BATH) LIMITED
Company Number:01371191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Archway House, Spring Gardens Road, Bath, England, BA2 6PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim House, Henry Street, Bath, England, BA1 1JR

Secretary10 January 2012Active
Tudor Barn, Tudor Barn, Cross Keys Road, South Stoke, United Kingdom, BA2 2EN

Director28 May 2021Active
The Grove Pickwick Road, Corsham, SN13 9BJ

Director-Active
Upper Haugh Farm, Winsley, Bradford-On-Avon, England, BA15 2JE

Director13 January 2020Active
Flat 7, 7/8 Darlington Street, Bath, BA2 4EA

Director-Active
Flat 8, 7 Darlington Street, Bath, BA2 4EA

Director27 January 2002Active
Flat 10 7 Darlington Street, Bath, BA2 4EA

Director-Active
7, Cuttle Lane, Biddestone, Chippenham, Uk, SN14 7DA

Director23 February 2015Active
Flat 9, 7-8 Darlington Street, Bath, BA2 4EA

Director04 March 2002Active
Home Farm Great Chalfield, Melksham, SN12 8NH

Secretary-Active
Flat 7, 7/8 Darlington Street, Bath, BA2 4EA

Secretary20 October 1993Active
7 Darlington Street, Bath, BA2 4EA

Secretary15 January 2008Active
Flat 10 7 Darlington Street, Bath, BA2 4EA

Secretary25 August 1998Active
6, Gay Street, Bath, BA2 6PH

Secretary14 January 2003Active
Flat 2, 7-8 Darlington Street, Bath, United Kingdom, BA2 4EA

Director29 March 2016Active
Flat 1, 7-8 Darlington Street, Bath, BA2 4EA

Director16 June 2010Active
29, Shirley Drive, Worthing, Uk, BN14 9AY

Director18 January 2013Active
29 Shirley Drive, Worthing, BN14 9AY

Director08 November 2007Active
Broadfield Farmhouse, Hinton Charterhouse, Bath, BA2 7SD

Director-Active
Flat 8 7 Darlington Street, Bath, BA2 4EA

Director25 August 1998Active
Flat 3, 7, Darlington Street, Bath, Uk, BA2 4EA

Director23 February 2015Active
2 Clifton Place, Brunel Road, Rotherhithe, SE16 1DB

Director-Active
Flat 1, 7/8 Darlington Street, Bath, BA2 4EA

Director-Active
Flat 9, 7/8 Darlington Street, Bath, BA2 4EA

Director-Active
12a Englishcombe Lane, Banes, Bath, BA2 2ED

Director28 January 1997Active
7 Darlington Street, Bath, BA2 4EA

Director23 November 2006Active
Ground Floor, 7/8 Darlington Street, Bath, BA2 4EA

Director11 April 2000Active
10 Cavendish Place, Bath, BA1 2UB

Director02 July 1999Active
10 Cavendish Place, Bath, BA1 2UB

Director02 July 1999Active
87 Chaveney Road, Quorn, LE12 8AB

Director21 May 2003Active
Flat 3/4, 7-8 Darlington Street, Bath, England, BA2 4EA

Director10 January 2012Active
Flat 2, 7/8 Darlington Street, Bath, BA2 4EA

Director-Active

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Officers

Appoint person director company with name date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-18Address

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

Download
2017-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Officers

Change person director company with change date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Appoint person director company with name.

Download
2016-06-29Officers

Appoint person director company with name date.

Download
2016-04-19Accounts

Accounts with accounts type total exemption full.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.