This company is commonly known as 7 Cavendish Crescent Bath (management) Limited. The company was founded 27 years ago and was given the registration number 03258206. The firm's registered office is in BATH. You can find them at 7 Cavendish Crescent, , Bath, . This company's SIC code is 98000 - Residents property management.
Name | : | 7 CAVENDISH CRESCENT BATH (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03258206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Cavendish Crescent, Bath, BA1 2UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Cavendish Crescent, Bath, BA1 2UG | Secretary | 15 November 1996 | Active |
7, Cavendish Crescent, Bath, England, BA1 2UG | Director | 01 May 2023 | Active |
17 Gerrard Buildings, Pulteney Mews, Bath, BA2 4DQ | Director | 01 April 1999 | Active |
104 Lower Northend, Batheaston, Bath, BA1 7HA | Director | 16 January 2002 | Active |
7 Cavendish Crescent, Bath, BA1 2UG | Director | 02 October 1996 | Active |
7, Cavendish Crescent, Bath, England, BA1 2UG | Director | 04 July 2018 | Active |
7, Cavendish Crescent, Bath, England, BA1 2UG | Director | 01 May 2023 | Active |
1 Burlington Place, Julian Road, Bath, BA1 2SQ | Secretary | 02 October 1996 | Active |
15 Hartley Road, Altrincham, WA14 4AZ | Director | 21 October 1996 | Active |
15 Hartley Road, Altrincham, WA14 4AZ | Director | 22 August 1998 | Active |
7, Cavendish Crescent, Bath, United Kingdom, BA1 2UG | Director | 31 August 2011 | Active |
7, Cavendish Crescent, Bath, United Kingdom, BA1 2UG | Director | 31 August 2011 | Active |
10 Registry Close, Kingsmead, Northwich, CW9 8UZ | Director | 21 October 1996 | Active |
17 Gerrard Buildings, Pulteney Mews, Bath, BA2 4DQ | Director | 21 October 1996 | Active |
7 Cavendish Crescent, Bath, BA1 2UG | Director | 11 November 2004 | Active |
7 Cavendish Crescent, Bath, BA1 2UG | Director | 21 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.