UKBizDB.co.uk

NEW ORIEL HALL

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

This company is commonly known as New Oriel Hall. The company was founded 18 years ago and was given the registration number 05688227. The firm's registered office is in BATH. You can find them at New Oriel Hall Brookleaze Buildings, Larkhall, Bath, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:NEW ORIEL HALL
Company Number:05688227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:New Oriel Hall Brookleaze Buildings, Larkhall, Bath, England, BA1 6RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Brookleaze Buildings, Larkhall, Bath, BA1 6RA

Secretary26 January 2006Active
New Oriel Hall, Brookleaze Buildings, Larkhall, Bath, England, BA1 6RA

Director10 January 2024Active
New Oriel Hall, Brookleaze Buildings, Larkhall, Bath, England, BA1 6RA

Director29 May 2015Active
New Oriel Hall, Brookleaze Buildings, Larkhall, Bath, England, BA1 6RA

Director23 January 2012Active
8 Grosvenor Villas, Bath, BA1 6QL

Director26 January 2006Active
10 Brookleaze Buildings, Larkhall, Bath, BA1 6RA

Director26 January 2006Active
Torneys Court Farm, Tadwick, Bath, BA1 8AQ

Director26 January 2006Active
12 Brookleaze Buildings, Larkhall, Bath, BA1 6RA

Director26 January 2006Active
New Oriel Hall, Brookleaze Buildings, Larkhall, Bath, England, BA1 6RA

Director10 January 2024Active
4 Springfield Place, Lansdown, Bath, BA1 5RA

Director09 May 2008Active
Upper Swainswick House, Upper Swainswick, Bath, BA1 8BU

Director26 January 2006Active
Georges Buildings, 83 Gloucester Road Swainswick, Bath, BA1 7AU

Director10 November 2006Active
17, Brookleaze Buildings, Bath, BA1 6RA

Director09 May 2008Active
Fountain House Innox Lane, Upper Swainswick, Bath, BA1 8DD

Director26 January 2006Active
The Close, Gloucester Road Upper Swainswick, Bath, BA1 8BR

Director26 January 2006Active
17, Fuller Road, Bath, England, BA1 7BB

Director19 November 2018Active
25 Summerhill Road, Bath, BA1 2UP

Director26 January 2006Active

People with Significant Control

Mr David Alfred Lucas
Notified on:01 January 2017
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:New Oriel Hall, Brookleaze Buildings, Bath, England, BA1 6RA
Nature of control:
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-05-16Officers

Appoint person director company with name date.

Download
2016-02-10Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.