Warning: file_put_contents(c/20fc1635ef5cae45c200b59df74e77ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
7 Victoria Buildings (bath) Limited, BA2 3EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

7 VICTORIA BUILDINGS (BATH) LIMITED

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

This company is commonly known as 7 Victoria Buildings (bath) Limited. The company was founded 41 years ago and was given the registration number 01660925. The firm's registered office is in BATH. You can find them at 7 Victoria Buildings, , Bath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 VICTORIA BUILDINGS (BATH) LIMITED
Company Number:01660925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Victoria Buildings, Bath, England, BA2 3EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Thomas Street, Llanelli, Wales, SA15 3JA

Director05 February 2020Active
7 Victoria Building, Bath, BA2 3EH

Secretary-Active
7, Victoria Buildings, Bath, England, BA2 3EH

Secretary09 March 2014Active
7 Victoria Buildings, Bath, BA2 3EH

Secretary01 June 1992Active
Flat 2 7 Victoria Buildings, Bath, BA2 3EH

Secretary01 July 1993Active
6, Lymore Gardens, Bath, BA2 1AQ

Secretary19 June 2001Active
7 Victoria Buildings, Lower Bristol Road, Bath, BA2 3EH

Secretary01 August 1999Active
Flat 1, 7 Victoria Buildings, Bath, England, BA2 3EH

Director04 October 2013Active
Flat 2, 7, Victoria Buildings, Bath, England, BA2 3EH

Director07 March 2014Active
7 Victoria Building, Bath, BA2 3EH

Director-Active
#7, 1015 Gault Blvd, Edmonton Ab T5e 5b6, Canada,

Director07 January 2004Active
7 Victoria Buildings, Bath, BA2 3EH

Director01 June 1992Active
Flat 2 7 Victoria Buildings, Bath, BA2 3EH

Director01 June 1992Active
75, High Street, Bathford, Bath, United Kingdom, BA1 7TF

Director03 March 2009Active
6, Lymore Gardens, Bath, BA2 1AQ

Director30 July 1999Active
Flat 3, 7 Victoria Buildings, Bath, BA2 3EH

Director19 June 2001Active
7 Victoria Building, Bath, BA2 3EH

Director-Active
7 Victoria Buildings, Lower Bristol Road, Bath, BA2 3EH

Director01 June 1992Active
7 Victoria Buildings, Lower Bristol Road, Bath, BA2 3EH

Director01 June 1992Active
Flat 1 7 Victoria Building, Bath, BA2 3EH

Director07 November 1996Active

People with Significant Control

Mr Tom Paginton
Notified on:26 September 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:7, Victoria Buildings, Bath, England, BA2 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steve Everall
Notified on:30 December 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:7, Victoria Buildings, Bath, England, BA2 3EH
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Accounts

Accounts with accounts type dormant.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type dormant.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Termination secretary company with name termination date.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2016-02-22Address

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

Download
2015-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.