Warning: file_put_contents(c/a81509d3be98f8c160d17a1949b0b01e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
C. H. Flats No. 2 (wootton Bassett) Limited, SN4 9NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED

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

This company is commonly known as C. H. Flats No. 2 (wootton Bassett) Limited. The company was founded 47 years ago and was given the registration number 01297274. The firm's registered office is in SWINDON. You can find them at C/o Dck Beavers Ltd Unit 1 Uffcott Farm, Uffcott, Swindon, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED
Company Number:01297274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Dck Beavers Ltd Unit 1 Uffcott Farm, Uffcott, Swindon, Wiltshire, SN4 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 The Bramptons, Shaw Ridge, Swindon, SN5 9SJ

Secretary17 December 1998Active
12 Bassett Down, Wroughton, Swindon, SN4 9QP

Director14 December 1999Active
12, Marlborough Court, Wootton Bassett, Swindon, Australia, SN4 8HG

Director25 April 2007Active
8 The Bramptons, Shaw Ridge, Swindon, SN5 9SJ

Director06 November 1997Active
1, Marlborough Court, Wootton Bassett, SN4 8HG

Secretary30 November 1992Active
17 Marlborough Court, Shakespeare Road Wootton Bassett, Swindon, SN4 8HG

Secretary-Active
9 Marlborough Court Shakespeare Road, Wootton Bassett, Swindon, SN4 8HG

Director-Active
Lilac Cottage, 24 Lower Stanton St Quintin, Chippenham, SN14 6DB

Director04 December 2001Active
28 Marlborough Court Shakespeare Road, Wootton Bassett, Swindon, SN4 8HG

Director30 November 1992Active
Rose Cottage South Street, Avebury Trusloe, Marlborough,

Director-Active
14 Cabot Drive, Grange Park, Swindon, SN5 6HG

Director13 November 2002Active
Flat 14 Marlborough Court, Shakespeare Road, Wootton Bassett, SN4 8HG

Director06 December 2000Active
18 Marlborough Court Shakespeare Road, Wootton Bassett, Swindon, SN4 8HG

Director-Active
17, Marlborough Court Shakespeare Road, Swindon, SN4 8HG

Director05 December 1995Active
3 Clinton Close, Grange Park, Swindon, SN5 6BP

Director14 December 1999Active
33 Marlborough Court Shakespeare Roa, Wootton Bassett, Swindon, SN4 8HG

Director-Active
Cranbrook, Hinton Parva, Swindon, SN4 0DH

Director10 December 2007Active
4 Marlborough Court, Wootton Bassett, SN4 8HG

Director01 August 2001Active
31 Marlborough Court, Wootton Bassett, Swindon, SN4 8HG

Director-Active
25 Marlborough Court, Wootton Bassett, Swindon, SN4 8HG

Director-Active
45b Shakespeare Road, Wootton Bassett, Swindon, SN4 8HD

Director06 December 2000Active
15, Marlborough Court, Wootton Bassett, Swindon, England, SN4 8HG

Director25 February 2010Active
11 Marlborough Court Shakespeare Rd, Wootton Bassett, Swindon, SN4 8HG

Director24 October 1994Active
56 Parsons Way, Wootton Bassett, Swindon, SN4 8DA

Director06 November 1997Active
16 Marlborough Court, Wootton Bassett, Swindon, SN4 8HG

Director-Active
1, Marlborough Court, Wootton Bassett, SN4 8HG

Director24 April 2007Active
1, Marlborough Court, Wootton Bassett, SN4 8HG

Director-Active
2, Whitehill Lane, Wootton Bassett, Swindon, United Kingdom, SN4 7DA

Director02 December 2010Active
2, Whitehill Lane, Wootton Bassett, Swindon, United Kingdom, SN4 7DA

Director02 December 2010Active
16 Whitehill Lane, Wootton Bassett, SN4 7DA

Director14 November 2002Active
17 Marlborough Court, Shakespeare Road Wootton Bassett, Swindon, SN4 8HG

Director22 January 1993Active
17 Marlborough Court, Shakespeare Road Wootton Bassett, Swindon, SN4 8HG

Director-Active

People with Significant Control

Mr Vincent Masi
Notified on:24 November 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:C/O Dck Beavers Ltd, Unit 1 Uffcott Farm, Swindon, SN4 9NB
Nature of control:
  • Significant influence or control
Mrs Wendy Horne
Notified on:24 November 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:12, Marlborough Court, Swindon, England, SN4 8HG
Nature of control:
  • Significant influence or control
Mr Antony Bernard Regan
Notified on:24 November 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:England
Address:45b, Shakespeare Road, Swindon, England, SN4 8HD
Nature of control:
  • Significant influence or control
Mr David William Thomas
Notified on:24 November 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:1, Marlborough Court, Swindon, England, SN4 8HG
Nature of control:
  • Significant influence or control
Mrs Melodie Anne Beevers
Notified on:24 November 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:C/O Dck Beavers Ltd, Unit 1 Uffcott Farm, Swindon, SN4 9NB
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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type micro entity.

Download
2015-11-26Annual return

Annual return company with made up date no member list.

Download
2015-11-26Officers

Termination director company with name termination date.

Download
2015-04-13Accounts

Accounts with accounts type total exemption full.

Download
2014-12-06Annual return

Annual return company with made up date no member list.

Download
2014-03-18Accounts

Accounts with accounts type total exemption full.

Download
2013-12-13Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.