This company is commonly known as All Saints Properties Limited. The company was founded 24 years ago and was given the registration number 03951765. The firm's registered office is in BATH. You can find them at 11 Laura Place, , Bath, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ALL SAINTS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03951765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2000 |
End of financial year | : | 28 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 03 January 2024 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 03 January 2024 | Active |
59 Queen Charlotte Street, Bristol, BS1 4HL | Secretary | 20 March 2000 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Secretary | 17 March 2010 | Active |
184 London Road West, Bath, BA1 7DQ | Secretary | 20 April 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 March 2000 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 20 March 2000 | Active |
Treetops Farm, Monkwood, Alresford, SO24 0HB | Director | 15 October 2001 | Active |
184, London Road West, Bath, BA1 7DQ | Director | 17 March 2010 | Active |
Mr Rowan Meacock | ||
Notified on | : | 18 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Mr Thomas Meacock | ||
Notified on | : | 18 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Mr Peter Meacock | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.