UKBizDB.co.uk

7 WALCOT BUILDINGS (BATH) LIMITED

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

This company is commonly known as 7 Walcot Buildings (bath) Limited. The company was founded 36 years ago and was given the registration number 02231077. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 WALCOT BUILDINGS (BATH) LIMITED
Company Number:02231077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Springfield Cottages, Birdlip, Gloucester, England, GL4 8JH

Secretary27 June 2021Active
7 Walcot Buildings, Walcot Buildings, Bath, England, BA1 6AD

Director16 September 2017Active
The Banks, Belle Hill, Kingsbridge, England, TQ7 1NJ

Director09 January 2012Active
7 Walcot Buildings, Walcot Buildings, Bath, England, BA1 6AD

Director26 June 2017Active
7 Walcot Buildings, London Road, Bath, United Kingdom, BA1 6AD

Director22 March 2021Active
Glenvue House Winterfield Road, Paulton, Bristol, BS39 7QR

Secretary01 July 1994Active
7 Wallot Buildings, London Road, Bath, BA1 6AD

Secretary16 March 1994Active
110 North End, Batheaston, Bath, BA1 7HA

Secretary-Active
6, Gay Street, Bath, BA1 2PH

Secretary01 June 2004Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
Glenvue House Winterfield Road, Paulton, Bristol, BS39 7QR

Director01 July 1994Active
30 Minster Way, Bath, BA2 6RH

Director01 July 1994Active
7 Walcot Building, London Road, Bath, BA1 6AD

Director29 November 2004Active
7 Wallot Buildings, London Road, Bath, BA1 6AD

Director-Active
110 North End, Batheaston, Bath, BA1 7HA

Director-Active
Bundles, Barn, Nuthampstead, United Kingdom, SG8 8LS

Director23 March 2007Active

People with Significant Control

Mr Jasper Raphael Wybrants
Notified on:21 July 2021
Status:Active
Date of birth:October 1972
Nationality:British,Danish
Country of residence:England
Address:7 Walcot Buildings, Walcot Buildings, Bath, England, BA1 6AD
Nature of control:
  • Significant influence or control
Mr Peter David Crook
Notified on:21 July 2021
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:The Banks, Belle Hill, Kingsbridge, England, TQ7 1NJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-22Officers

Change person secretary company with change date.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-02Officers

Change person secretary company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-27Officers

Appoint person secretary company with name date.

Download
2021-06-24Address

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

Download
2021-06-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.