This company is commonly known as Gibbs Mews (management) Limited. The company was founded 12 years ago and was given the registration number 08075364. The firm's registered office is in BATH. You can find them at 4 Gibbs Mews, Walcot Street, Bath, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GIBBS MEWS (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 08075364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG | Director | 21 December 2015 | Active |
3 Gibbs Mews, Walcot Street, Bath, United Kingdom, BA1 5BG | Director | 05 October 2017 | Active |
2 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG | Director | 17 January 2023 | Active |
2 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG | Director | 27 May 2016 | Active |
Lancaster House, Barrack Road, Windsor, England, SL4 1HD | Secretary | 18 May 2012 | Active |
4 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG | Secretary | 17 December 2015 | Active |
4 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG | Director | 18 May 2012 | Active |
4 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG | Director | 21 December 2015 | Active |
4 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG | Director | 18 May 2012 | Active |
Patricia Mary O'Connor | ||
Notified on | : | 17 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG |
Nature of control | : |
|
Mr Guy Richard Jiggins | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Gibbs Mews, 3 Gibbs Mews, Bath, England, BA1 5BG |
Nature of control | : |
|
Dr Ashley Caroline Steel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG |
Nature of control | : |
|
Mrs Carol Frances Iltid Symon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG |
Nature of control | : |
|
Mr James Donald Hatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG |
Nature of control | : |
|
Mr Peter Warwick Suanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Gibbs Mews, Walcot Street, Bath, England, BA1 5BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-17 | Officers | Appoint person director company with name date. | Download |
2023-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-17 | Officers | Termination secretary company with name termination date. | Download |
2023-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-09 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-29 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.