This company is commonly known as Norton Radstock Regeneration Company. The company was founded 25 years ago and was given the registration number 03690277. The firm's registered office is in SOMERSET. You can find them at 30 Gay Street, Bath, Somerset, . This company's SIC code is 41100 - Development of building projects.
Name | : | NORTON RADSTOCK REGENERATION COMPANY |
---|---|---|
Company Number | : | 03690277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Gay Street, Bath, Somerset, BA1 2PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Gay Street, Bath, United Kingdom, BA1 2PA | Corporate Secretary | 24 February 2011 | Active |
30 Gay Street, Bath, Somerset, BA1 2PA | Director | 20 January 2016 | Active |
Ardern Cottage, Bath Road, Peasedown St. John, Bath, England, BA2 8DH | Director | 13 June 2013 | Active |
Jeddah, Top Wood, Holcombe, Bath, BA3 5EZ | Director | 27 March 2001 | Active |
40, Hawthorn Grove, Bath, United Kingdom, BA2 5QA | Director | 15 May 2002 | Active |
61, Withies Park, Midsomer Norton, Radstock, England, BA3 2NX | Director | 12 March 2001 | Active |
8 Goold Close, Corsten, Bath, England, BA2 9AF | Director | 29 July 2019 | Active |
41 Chaucer Road, Bath, BA2 4SN | Secretary | 30 December 1998 | Active |
32 Devonshire Road, Salisbury, SP1 3NW | Secretary | 12 March 2001 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 30 December 1998 | Active |
65 New Street, Salisbury, SP1 2PH | Corporate Secretary | 19 December 2003 | Active |
The Chimes,92 Radstock Road, Midsomer Norton, Bath, BA3 2AU | Director | 23 October 2000 | Active |
32, Seymour Road, Bath, England, BA1 6DY | Director | 12 March 2001 | Active |
The Old School, Holcombe, Radstock, BA3 5EW | Director | 25 November 2004 | Active |
Orchard Rise, Sham Castle Lane, Bath, United Kingdom, BA2 6JL | Director | 12 August 2019 | Active |
Orchard Rise, Sham Castle Lane, Bath, United Kingdom, BA2 6JL | Director | 11 October 2012 | Active |
3 Riverside Cottages, Radstock, Bath, BA3 3PS | Director | 13 May 2009 | Active |
3 Riverside Cottages, Radstock, Bath, BA3 3PS | Director | 30 December 1998 | Active |
The Old Rectory, Stratton On The Fosse, Bath, BA3 4QU | Director | 01 December 2004 | Active |
20 Wellow Mead, Peasedown St. John, Bath, BA2 8SB | Director | 12 March 2001 | Active |
2 Manor Terrace, Writhington, Radstock, BA3 3NF | Director | 20 October 2000 | Active |
Lorraine House, 26 Cleveland Walk, Bath, BA2 6JU | Director | 12 March 2001 | Active |
25, Russet Way, Peasedown St John, Bath, United Kingdom, BA2 8SS | Director | 04 August 2011 | Active |
9 Sion Road, Lansdown, Bath, BA1 5SQ | Director | 01 January 2004 | Active |
Splatts Barn, Hawkesbury Upton, Badminton, GL9 1LA | Director | 05 September 2001 | Active |
11 The Dymboro, Midsomer Norton, Bath, BA3 2QU | Director | 12 March 2001 | Active |
117, Redfield Road, Midsomer Norton, Bath, United Kingdom, BA3 2JH | Director | 10 July 2016 | Active |
41 Chaucer Road, Bath, BA2 4SN | Director | 30 December 1998 | Active |
Greenmount, 46 Greenway Lane, Bath, BA2 4LW | Director | 15 May 2002 | Active |
21, Woodborough Road, Radstock, United Kingdom, BA3 3JE | Director | 13 June 2013 | Active |
30 Gay Street, Bath, Somerset, BA1 2PA | Director | 04 January 2016 | Active |
3 Mandy Meadows, Clapton Road Midsomer Norton, Bath, BA3 2LP | Director | 23 October 2000 | Active |
16 Mayfield Road, Bath, United Kingdom, BA2 3QA | Director | 18 November 2014 | Active |
Hillsbridge, 2 Bristol Road, Radstock, BA3 3EE | Director | 14 June 2008 | Active |
2 Meadow View, Radstock, Bath, BA3 3QT | Director | 20 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-03-19 | Accounts | Change account reference date company current extended. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.