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.
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 | : |
|
Registered Address | : | Nestmoove 2 Beaufort West, London Road, Bath, England, BA1 6QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Beaufort West, London Road, Bath, England, BA1 6QB | Corporate Secretary | 01 July 2019 | Active |
Nestmoove, 2 Beaufort West, London Road, Bath, England, BA1 6QB | Director | 28 January 1999 | Active |
36 Jubilee Drive, Thornbury, Bristol, BS35 2YQ | Secretary | 25 April 1997 | Active |
1st Floor 11 Laura Place, Bath, BA2 4BL | Secretary | 09 March 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 25 April 1997 | Active |
36 Jubilee Drive, Thornbury, Bristol, BS35 2YQ | Director | 25 April 1997 | Active |
The Barn House, Oxford Street, Lee Common, Great Missenden, HP16 9JP | Director | 26 March 2002 | Active |
Flat 1 7 Northampton Street, Bath, BA1 2SN | Director | 05 October 2004 | Active |
64 Townsend, All Cannings, Devizes, SN10 3NX | Director | 25 April 1997 | Active |
P O Box 46586, Nairobi, Kenya, FOREIGN | Director | 28 January 1999 | Active |
Flat 1 Victoria Mansions, 7, Northampton Street, Bath, United Kingdom, BA1 2SN | Director | 01 June 2012 | Active |
15 Mwita Drive, P O Box 45059, Nairobi, FOREIGN | Director | 28 January 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 25 April 1997 | Active |
F1 Victoria Mansions, Northampton Street, Bath, BA1 2SN | Director | 22 January 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-01 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Termination secretary company with name termination date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.