UKBizDB.co.uk

VICTORIA MANSIONS (BATH) LIMITED

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

This company is commonly known as Victoria Mansions (bath) Limited. The company was founded 27 years ago and was given the registration number 03360010. The firm's registered office is in BATH. You can find them at Nestmoove 2 Beaufort West, London Road, Bath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VICTORIA MANSIONS (BATH) LIMITED
Company Number:03360010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Nestmoove 2 Beaufort West, London Road, Bath, England, BA1 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Beaufort West, London Road, Bath, England, BA1 6QB

Corporate Secretary01 July 2019Active
Nestmoove, 2 Beaufort West, London Road, Bath, England, BA1 6QB

Director28 January 1999Active
36 Jubilee Drive, Thornbury, Bristol, BS35 2YQ

Secretary25 April 1997Active
1st Floor 11 Laura Place, Bath, BA2 4BL

Secretary09 March 1999Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary25 April 1997Active
36 Jubilee Drive, Thornbury, Bristol, BS35 2YQ

Director25 April 1997Active
The Barn House, Oxford Street, Lee Common, Great Missenden, HP16 9JP

Director26 March 2002Active
Flat 1 7 Northampton Street, Bath, BA1 2SN

Director05 October 2004Active
64 Townsend, All Cannings, Devizes, SN10 3NX

Director25 April 1997Active
P O Box 46586, Nairobi, Kenya, FOREIGN

Director28 January 1999Active
Flat 1 Victoria Mansions, 7, Northampton Street, Bath, United Kingdom, BA1 2SN

Director01 June 2012Active
15 Mwita Drive, P O Box 45059, Nairobi, FOREIGN

Director28 January 1999Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director25 April 1997Active
F1 Victoria Mansions, Northampton Street, Bath, BA1 2SN

Director22 January 2004Active

People with Significant Control

Mrs Jacqueline Mary Burnett
Notified on:19 April 2017
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:The Barn House, Oxford Street, Great Missenden, England, HP16 9JP
Nature of control:
  • Significant influence or control
Mr Richard Mark John Hewett
Notified on:19 April 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:118, Lovibonds Avenue, Orpington, England, BR6 8EN
Nature of control:
  • Significant influence or control
Mr James Irvine
Notified on:19 April 2017
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Flat 1, Victoria Mansions, Bath, England, BA1 2SN
Nature of control:
  • Significant influence or control

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
2023-11-13Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Officers

Appoint corporate secretary company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Address

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

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Address

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

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.