UKBizDB.co.uk

TRENDY CELT (BAXTER PLACE 2) LIMITED

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

This company is commonly known as Trendy Celt (baxter Place 2) Limited. The company was founded 17 years ago and was given the registration number 06128688. The firm's registered office is in LONDON. You can find them at C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TRENDY CELT (BAXTER PLACE 2) LIMITED
Company Number:06128688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Corporate Secretary12 March 2014Active
The Tower, 7 Advocate's Close, Edinburgh, Scotland, EH1 1ND

Director12 March 2014Active
The Tower, 7 Advocate's Close, Edinburgh, Scotland, EH1 1ND

Director12 March 2014Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Secretary26 February 2007Active
30, Old Burlington Street, London, United Kingdom, W1S 3NL

Corporate Secretary16 May 2008Active
7 Leigh Road, Clifton, Bristol, BS8 2DA

Director26 February 2007Active
45 Drakes Way, Portishead, Bristol, BS20 6LD

Director26 February 2007Active
Mizen, Twomilehouse, Naas,

Director16 May 2008Active
Baile An Mhota Kerrymopunt Avenue, Foxrock, Dublin 18, Ireland,

Director16 May 2008Active
Southdale, 48 Greenway Lane, Bath, BA2 4LW

Director01 November 2007Active
13, Westgate Caledonian Road, Bristol, BS1 6JR

Director27 March 2008Active
Old Post Office, Boxford, Newbury, RG20 8DH

Director01 November 2007Active
Cherith, Church Lane Chew Stoke, Bristol, BS40 8TU

Director26 February 2007Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Director01 November 2007Active
6, Charterhouse Close, Nailsea, Bristol, BS48 4PU

Director01 November 2007Active

People with Significant Control

Csg Baxter's Place Holdings Limited
Notified on:24 November 2021
Status:Active
Country of residence:Scotland
Address:The Tower, 7 Advocates Close, Edinburgh, Scotland, EH1 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Csg Baxter's Place Limited
Notified on:06 April 2016
Status:Active
Address:The Tower, 7 Advocates Close, Edinburgh, EH1 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-03Dissolution

Dissolution application strike off company.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Address

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

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Address

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

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Address

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

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Officers

Change person director company with change date.

Download
2017-04-06Miscellaneous

Legacy.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Address

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

Download

Copyright © 2024. All rights reserved.