UKBizDB.co.uk

BATH STONE PROPERTY LIMITED

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

This company is commonly known as Bath Stone Property Limited. The company was founded 15 years ago and was given the registration number 06662877. The firm's registered office is in BATH. You can find them at 14 Queen Square, C/o Zig Zag Chartered Accountants, Bath, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BATH STONE PROPERTY LIMITED
Company Number:06662877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:14 Queen Square, C/o Zig Zag Chartered Accountants, Bath, England, BA1 2HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12b, George Street, Bath, United Kingdom, BA1 2EH

Director16 May 2018Active
12b, George Street, Bath, United Kingdom, BA1 2EH

Director16 May 2018Active
Highfield, The Green, Hinton Charterhouse, Bath, BA2 7EJ

Secretary04 August 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director04 August 2008Active
Highfield, The Green, Hinton Charterhouse, Bath, BA2 7ES

Director04 August 2008Active

People with Significant Control

Mrs Sarah Rachael Bryant
Notified on:16 May 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:12b, George Street, Bath, United Kingdom, BA1 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Eric Naylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Highfields, The Green, Bath, England, BA2 7EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Ms Anna Lucy Moore
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:12b, George Street, Bath, United Kingdom, BA1 2EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Change account reference date company current shortened.

Download
2019-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Persons with significant control

Change to a person with significant control.

Download
2018-07-02Resolution

Resolution.

Download
2018-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Address

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

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.