UKBizDB.co.uk

7 DEVONSHIRE VILLAS BATH (MANAGEMENT) LIMITED

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

This company is commonly known as 7 Devonshire Villas Bath (management) Limited. The company was founded 35 years ago and was given the registration number 02267304. The firm's registered office is in BATH. You can find them at 7 Devonshire Villas, Entry Hill, Bath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 DEVONSHIRE VILLAS BATH (MANAGEMENT) LIMITED
Company Number:02267304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Devonshire Villas, Entry Hill, Bath, BA2 4SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Stevens Close, Egerton, Ashford, England, TN27 9DZ

Secretary07 October 2022Active
29, South Avenue, Bath, United Kingdom, BA2 3PZ

Director01 September 2002Active
8, Stevens Close, Egerton, Ashford, England, TN27 9DZ

Director01 April 2000Active
Ground Floor Flat, 7 Devonshire Villas, Bath, England, BA2 4SX

Director24 October 2023Active
40 Lyncombe Hill, Bath, BA2 4PH

Secretary-Active
Flat 1, 7 Devonshire Villas, Bath, BA2 4SX

Secretary24 January 2000Active
Ground Floor Flat, 7 Devonshire Villas, Bath, BA2 4SX

Secretary01 October 2000Active
Ground Floor Flat, 7 Devonshire Villas, Bath, BA2 4SX

Secretary21 August 2003Active
40 Lyncombe Hill, Bath, BA2 4PH

Director-Active
Flat 1, 7 Devonshire Villas, Bath, BA2 4SX

Director-Active
Ground Floor Flat, 7 Devonshire Villas, Bath, BA2 4SX

Director01 October 2000Active
12 Cuffelle Close, Chineham, Basingstoke, RG24 8RH

Director-Active
Ground Floor Flat, 7 Devonshire Villas, Bath, BA2 4SX

Director21 August 2003Active
1852, Bret Harte St, Palo Alto, United States, CA94303

Director17 October 2022Active

People with Significant Control

Mr John Edward Harrison
Notified on:10 October 2022
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:8, Stevens Close, Ashford, England, TN27 9DZ
Nature of control:
  • Right to appoint and remove directors
Mr Daniel Webber
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:6, Greenhill, Corsham, England, SN13 9RN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-16Persons with significant control

Notification of a person with significant control.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-09Persons with significant control

Cessation of a person with significant control.

Download
2022-10-09Officers

Appoint person secretary company with name date.

Download
2022-10-09Officers

Termination secretary company with name termination date.

Download
2022-10-09Officers

Termination director company with name termination date.

Download
2022-10-09Officers

Change person director company with change date.

Download
2022-05-19Address

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

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.