UKBizDB.co.uk

BATES SOLICITORS LIMITED

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

This company is commonly known as Bates Solicitors Limited. The company was founded 11 years ago and was given the registration number 08151797. The firm's registered office is in LONDON. You can find them at 43 Essex Street, , London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:BATES SOLICITORS LIMITED
Company Number:08151797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:43 Essex Street, London, WC2R 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Essex Street, London, WC2R 3JF

Director02 October 2017Active
43, Essex Street, London, WC2R 3JF

Director01 December 2012Active
31, South Villas, London, England, NW1 9BT

Director01 December 2012Active
37, Waldorf Heights, Blackwater, Camberley, England, GU17 9JH

Director13 January 2022Active
Alton Lodge, Cricket Green, Hartley Wintney, England, RG27 8PP

Director20 July 2012Active
67, Mackintosh Drive, Earls Barton, United Kingdom, NN6 0FS

Director01 December 2012Active
47, Firglen Drive, Yateley, England, GU46 7TR

Director13 January 2022Active
43, Essex Street, London, England, WC2R 3JF

Director18 December 2012Active
111 Queens Road, Queens Road, Weybridge, England, KT13 9UW

Director01 July 2014Active
43, Essex Street, London, WC2R 3JF

Director01 January 2017Active
43, Essex Street, London, WC2R 3JF

Director01 January 2017Active
43, Essex Street, London, WC2R 3JF

Director23 December 2015Active

People with Significant Control

Mr Ian Norman Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:43, Essex Street, London, WC2R 3JF
Nature of control:
  • Ownership of shares 50 to 75 percent
Gwyneth Jones
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:43, Essex Street, London, England, WC2R 3JF
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 (6 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
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.