UKBizDB.co.uk

ST. MARTINS COURT (BATH) LIMITED

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

This company is commonly known as St. Martins Court (bath) Limited. The company was founded 42 years ago and was given the registration number 01572852. The firm's registered office is in BATH. You can find them at Clays End Barn, Newton St Loe, Bath, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. MARTINS COURT (BATH) LIMITED
Company Number:01572852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Clays End Barn, Newton St Loe, Bath, Somerset, United Kingdom, BA2 9DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Belmont, Bath, England, BA1 5DZ

Corporate Secretary22 December 2022Active
C/O 1 Belmont, Lansdown Road, Bath, BA1 5DZ

Director06 September 2023Active
3 St Martins Court, Bath, BA2 5RQ

Director17 December 1992Active
C/O 1 Belmont, Lansdown Road, Bath, BA1 5DZ

Director27 July 2023Active
155 Bradford Road, Combe Down, Bath, BA2 5BS

Director27 March 2006Active
Mill Cottage, Woolley, Bath, BA1 8AP

Director22 July 2008Active
C/O 1 Belmont, Lansdown Road, Bath, BA1 5DZ

Director28 July 2023Active
5 St Martins Court, Combe Down, Bath, BA2 5RQ

Secretary17 December 1992Active
Pm Property Services (Wessex) Ltd, Ground Floor, Clays End Barn, Newton St Loe, Bath, England, BA2 9DE

Secretary19 January 2016Active
11 St Martins Court, Bath, BA2 5RQ

Secretary-Active
6, Gay Street, Bath, BA1 2PH

Secretary01 January 2007Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
Pm Property Services (Wessex)Ltd, Ground Floor, Clays End Barn, Newton St Loe, Bath, England, BA2 9DE

Corporate Secretary21 March 2022Active
264 Bloomfield Road, Odd Down, Bath, BA2 2AZ

Director-Active
Newlyn, Foss Lane, Batheaston, Bath, BA1 7NL

Director19 July 2002Active
8 St Martins Court, Combe Down, Bath, BA2 5RQ

Director-Active
21 St Martins Court, Bath, BA2 5RQ

Director12 December 1998Active
5 St Martins Court, Combe Down, Bath, BA2 5RQ

Director-Active
15 St Martins Court, Combe Down, Bath, BA2 5RQ

Director-Active
8 St Martins Court, Midford Road, Bath, BA2 5RQ

Director21 July 2000Active
17 St Martins Court, Combe Down, Bath, BA2 5RQ

Director-Active
14 St Martins Court, Bath, BA2 5RQ

Director17 December 1992Active
24 St Martins Court, Combe Down, Bath, BA2 5RQ

Director19 July 1996Active
1 St Martins Court, Combe Down, Bath, BA2 5RQ

Director-Active
16 St Martins Court, Combe Down, Bath, BA2 5RQ

Director-Active
11 St Martins Court, Bath, BA2 5RQ

Director-Active
13 St Martins Court, Midford Road Combedown, Bath, BA2 5RQ

Director05 September 1994Active
21 Castle Gardens, Bath, BA2 2AN

Director19 July 2002Active

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

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint corporate secretary company with name date.

Download
2022-12-22Officers

Termination secretary company with name termination date.

Download
2022-12-12Address

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

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2022-03-21Officers

Appoint corporate secretary company with name date.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2022-03-21Address

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

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.