GOLDEN BAY MANSIONS LIMITED - ISLES OF SCILLY


Company Profile Company Filings

Overview

GOLDEN BAY MANSIONS LIMITED is a Private Limited Company from ISLES OF SCILLY ENGLAND and has the status: Active.
GOLDEN BAY MANSIONS LIMITED was incorporated 61 years ago on 07/09/1962 and has the registered number: 00734890. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2024.

GOLDEN BAY MANSIONS LIMITED - ISLES OF SCILLY

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2022 31/01/2024

Registered Office

6 GOLDEN BAY MANSIONS
ISLES OF SCILLY
TR21 0LN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOANNA PATRICIA HOLWILL Aug 1965 British Director 2018-07-17 CURRENT
MR GRANT ROBERT NASH Nov 1976 British Director 2019-07-18 CURRENT
MRS PRISCILLA DEBORAH SNOWBALL Oct 1958 British Director 2001-09-10 CURRENT
MRS SHEILA ANNE THOMAS Apr 1948 British Director 2020-11-28 CURRENT
MR PAUL WAINWRIGHT-FISHER Nov 1959 British Director 2015-05-15 CURRENT
ANNE MARGARET HALL Apr 1965 Secretary 2009-04-07 CURRENT
MR REX BRAHAM COWAN Jun 1927 British Director CURRENT
MRS VALERIE WINIFRED WATTS Secretary RESIGNED
MR JOHN WAINWRIGHT-FISHER Dec 1925 British Director RESIGNED
RONALD MCCARDIE MARTIN ADAMS Feb 1922 British Director RESIGNED
BARBARA EILEEN CUMMING Feb 1949 Secretary 2007-07-13 UNTIL 2009-04-06 RESIGNED
ALISON JANE GUY Secretary 1994-09-01 UNTIL 1999-10-31 RESIGNED
PATRICA MARY VIAN Jan 1947 Secretary 1999-11-01 UNTIL 2007-07-13 RESIGNED
MRS MARGARET ANNE EDWARDS Jan 1944 British Director 2012-08-13 UNTIL 2015-05-22 RESIGNED
GEOFFREY SNOWBALL Sep 1950 British Director 1998-10-07 UNTIL 2007-07-19 RESIGNED
MRS SARAH JANE SIBLEY May 1963 British Director 2018-07-17 UNTIL 2020-11-19 RESIGNED
JUDITH MARY MURRAY NASH Feb 1945 British Director RESIGNED
DR BRENDA LEODA MALLETT Aug 1951 British Director 2004-01-23 UNTIL 2017-06-10 RESIGNED
MR ALAN ROBERT HOLWILL Apr 1965 British Director 2015-05-22 UNTIL 2018-07-17 RESIGNED
DAVID JAMES HAWKINS Mar 1955 British Director 2009-04-24 UNTIL 2012-08-13 RESIGNED
MRS ELSIE MARY GRICE Jul 1919 British Director RESIGNED
MRS MARY HUTTON BARNES May 1926 British Director RESIGNED
EDWARD MARK CUMMING May 1946 British Director 2007-07-19 UNTIL 2009-04-24 RESIGNED
MR JOHN STANLEY CREASEY Feb 1936 British Director 2017-06-10 UNTIL 2018-07-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGL REALISATIONS LIMITED BIRMINGHAM ... GROUP 47710 - Retail sale of clothing in specialised stores
CLARION PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47791 - Retail sale of antiques including antique books in stores
EGPLUS WORLDWIDE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
GAYTON PLACE RESIDENTS ASSOCIATION LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
AMV BBDO INVESTMENTS LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
WEST HOUSE BATHAMPTON MANAGEMENT COMPANY LIMITED CHIPPENHAM Active MICRO ENTITY 81100 - Combined facilities support activities
DERWENT LONDON PLC LONDON Active GROUP 41100 - Development of building projects
FISHBURN COMMUNICATIONS LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED FOWEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALTEC GRAPHICS LIMITED PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
41 LINDEN GARDENS MANAGEMENT COMPANY LIMITED OXFORD, OX2 0JB ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ISLAND POWER LIMITED UXBRIDGE Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
PORTHCRESSA LIMITED ST MARYS Active TOTAL EXEMPTION FULL 47300 - Retail sale of automotive fuel in specialised stores
AND LONDON PRODUCTIONS LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BRAND RELIEF LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WESTFORD HOUSE LIMITED LISKEARD UNITED KINGDOM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
RAW FILES LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED ST HELIER Dissolved... FULL None Supplied
REEFLINE LLP HIGH WYCOMBE Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Golden Bay Mansions Limited - Filleted accounts 2024-03-06 30-04-2023 £954 Cash £3,391 equity
Golden Bay Mansions Limited - Filleted accounts 2022-09-06 30-04-2022 £951 Cash £3,253 equity
Golden Bay Mansions Limited - Filleted accounts 2022-02-01 30-04-2021 £5,177 Cash £4,801 equity
Golden Bay Mansions Limited - Filleted accounts 2021-05-04 30-04-2020 £2,378 Cash £5,014 equity
Golden Bay Mansions Limited - Filleted accounts 2019-08-13 30-04-2019 £12,345 Cash £5,818 equity
Golden Bay Mansions Limited - Filleted accounts 2018-08-15 30-04-2018 £4,139 Cash £6,741 equity
Golden Bay Mansions Limited - Filleted accounts 2018-02-01 30-04-2017 £4,322 Cash £6,562 equity
Abbreviated Company Accounts - GOLDEN BAY MANSIONS LIMITED 2017-02-28 30-04-2016 £4,795 Cash £6,950 equity
Abbreviated Company Accounts - GOLDEN BAY MANSIONS LIMITED 2015-10-24 30-04-2015 £4,312 Cash £6,489 equity