UKBizDB.co.uk

9/9A DEVONSHIRE VILLAS (BATH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 9/9a Devonshire Villas (bath) Management Company Limited. The company was founded 38 years ago and was given the registration number 01979189. The firm's registered office is in BATH. You can find them at 9 Devonshire Villas, Wellsway, Bath, Somerset. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:9/9A DEVONSHIRE VILLAS (BATH) MANAGEMENT COMPANY LIMITED
Company Number:01979189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:9 Devonshire Villas, Wellsway, Bath, Somerset, BA2 4SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Devonshire Villas, Wellsway, Bath, BA2 4SX

Secretary29 June 1998Active
9 Devonshire Villas, Wellsway, Bath, BA2 4SX

Director29 November 2006Active
9-9a Devonshire Villas, Bath, BA2 4SX

Director29 November 2006Active
Park Farm,, Park Farm, Newton St. Loe, United Kingdom, BA2 9JA

Corporate Director05 August 2021Active
9-9 Devonshire Villas, Bath, BA2 4SX

Secretary-Active
Flat 1 9 Devonshire Villas, Bath, BA2 4SX

Secretary07 May 1998Active
10 St Lukes Road, Wellsway, Bath, BA2 2BB

Director26 April 1998Active
9-9 Devonshire Villas, Bath, BA2 4SX

Director-Active
57 High Street, Bathford, Bath, BA1 7SZ

Director-Active
9-9 Devonshire Villas, Bath, BA2 4SX

Director-Active
21 Saint Edyths Road, Sea Mills, Bristol, BS9 2EP

Director20 December 2003Active
Flat 1 9 Devonshire Villas, Bath, BA2 4SX

Director10 July 1997Active
9 Devonshire Villas, Bath, BA2 4SX

Director31 July 2001Active

People with Significant Control

Mrs Celia Gay
Notified on:05 August 2021
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Newton Farm, Newton St. Loe, Newton Farm, Newton St. Loe, United Kingdom, BA2 9JA
Nature of control:
  • Significant influence or control as firm
Miss Susan Anne Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:9 Devonshire Villas, Old Wells Road, Bath, England, BA2 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jackie Ovigne
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:9 Devonshire Villas, Old Wells Road, Bath, England, BA2 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Maria Jesus Juarez Perez
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:Spanish
Country of residence:England
Address:9 Devonshire Villas, Old Wells Road, Bath, England, BA2 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Devendra Mahadevan
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:9 Devonshire Villas, Old Wells Road, Bath, England, BA2 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Appoint corporate director company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-04-05Accounts

Accounts with accounts type dormant.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-22Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type dormant.

Download
2017-02-23Miscellaneous

Legacy.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type dormant.

Download
2016-01-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type dormant.

Download
2015-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.