UKBizDB.co.uk

NORTON RADSTOCK REGENERATION COMPANY

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:30 Gay Street, Bath, Somerset, BA1 2PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Gay Street, Bath, United Kingdom, BA1 2PA

Corporate Secretary24 February 2011Active
30 Gay Street, Bath, Somerset, BA1 2PA

Director20 January 2016Active
Ardern Cottage, Bath Road, Peasedown St. John, Bath, England, BA2 8DH

Director13 June 2013Active
Jeddah, Top Wood, Holcombe, Bath, BA3 5EZ

Director27 March 2001Active
40, Hawthorn Grove, Bath, United Kingdom, BA2 5QA

Director15 May 2002Active
61, Withies Park, Midsomer Norton, Radstock, England, BA3 2NX

Director12 March 2001Active
8 Goold Close, Corsten, Bath, England, BA2 9AF

Director29 July 2019Active
41 Chaucer Road, Bath, BA2 4SN

Secretary30 December 1998Active
32 Devonshire Road, Salisbury, SP1 3NW

Secretary12 March 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary30 December 1998Active
65 New Street, Salisbury, SP1 2PH

Corporate Secretary19 December 2003Active
The Chimes,92 Radstock Road, Midsomer Norton, Bath, BA3 2AU

Director23 October 2000Active
32, Seymour Road, Bath, England, BA1 6DY

Director12 March 2001Active
The Old School, Holcombe, Radstock, BA3 5EW

Director25 November 2004Active
Orchard Rise, Sham Castle Lane, Bath, United Kingdom, BA2 6JL

Director12 August 2019Active
Orchard Rise, Sham Castle Lane, Bath, United Kingdom, BA2 6JL

Director11 October 2012Active
3 Riverside Cottages, Radstock, Bath, BA3 3PS

Director13 May 2009Active
3 Riverside Cottages, Radstock, Bath, BA3 3PS

Director30 December 1998Active
The Old Rectory, Stratton On The Fosse, Bath, BA3 4QU

Director01 December 2004Active
20 Wellow Mead, Peasedown St. John, Bath, BA2 8SB

Director12 March 2001Active
2 Manor Terrace, Writhington, Radstock, BA3 3NF

Director20 October 2000Active
Lorraine House, 26 Cleveland Walk, Bath, BA2 6JU

Director12 March 2001Active
25, Russet Way, Peasedown St John, Bath, United Kingdom, BA2 8SS

Director04 August 2011Active
9 Sion Road, Lansdown, Bath, BA1 5SQ

Director01 January 2004Active
Splatts Barn, Hawkesbury Upton, Badminton, GL9 1LA

Director05 September 2001Active
11 The Dymboro, Midsomer Norton, Bath, BA3 2QU

Director12 March 2001Active
117, Redfield Road, Midsomer Norton, Bath, United Kingdom, BA3 2JH

Director10 July 2016Active
41 Chaucer Road, Bath, BA2 4SN

Director30 December 1998Active
Greenmount, 46 Greenway Lane, Bath, BA2 4LW

Director15 May 2002Active
21, Woodborough Road, Radstock, United Kingdom, BA3 3JE

Director13 June 2013Active
30 Gay Street, Bath, Somerset, BA1 2PA

Director04 January 2016Active
3 Mandy Meadows, Clapton Road Midsomer Norton, Bath, BA3 2LP

Director23 October 2000Active
16 Mayfield Road, Bath, United Kingdom, BA2 3QA

Director18 November 2014Active
Hillsbridge, 2 Bristol Road, Radstock, BA3 3EE

Director14 June 2008Active
2 Meadow View, Radstock, Bath, BA3 3QT

Director20 October 2000Active

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
2024-04-09Officers

Change person director company with change date.

Download
2024-03-19Accounts

Change account reference date company current extended.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.