UKBizDB.co.uk

HERSCHEL PLACE MANAGEMENT COMPANY (BATH) LIMITED

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

This company is commonly known as Herschel Place Management Company (bath) Limited. The company was founded 17 years ago and was given the registration number 06038387. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HERSCHEL PLACE MANAGEMENT COMPANY (BATH) LIMITED
Company Number:06038387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2006
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director23 February 2015Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director27 October 2023Active
133, St. Georges Road, Bristol, England, BS1 5UW

Secretary01 December 2016Active
Market Chambers, 3, & 4, Market Place, Wokingham, United Kingdom, RG40 1AL

Secretary29 December 2006Active
256, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN

Corporate Secretary30 March 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 December 2006Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director11 June 2010Active
16 Bromham Mill, Giffard Park, Milton Keynes, MK14 5QP

Director17 December 2007Active
C/O Andrews Leasehold Management, 13-15 High Street, Keynsham, Bristol, England, BS31 1DP

Director13 February 2017Active
Maryhill House, Lower Road, Postcombe, OX9 7DU

Director29 December 2006Active
Willow House, 70a Yarnells Hill, Oxford, OX2 9BG

Director29 December 2006Active
256, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN

Director12 July 2010Active
256, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN

Director11 June 2010Active
154 Ockford Ridge, Godalming, GU7 2NL

Director13 June 2008Active
18, Deards End Lane, Knebworth, SG3 6NL

Director19 June 2008Active
27, Broad Street, Wokingham, United Kingdom, RG40 1AU

Director11 June 2010Active
Market Chambers, 3, & 4, Market Place, Wokingham, United Kingdom, RG40 1AL

Director05 June 2009Active
Chearsley Hill House, Chilton Road, Chearsley, England, HP180DN

Director05 June 2009Active
Chearsley Hill House, Chilton Road, Chearsley, HP18 0DN

Director05 June 2009Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director04 March 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 December 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director29 December 2006Active

People with Significant Control

Mr David Carr
Notified on:10 October 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:133, St. Georges Road, Bristol, England, BS1 5UW
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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-22Address

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

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Address

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

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-10-09Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.