ST. MARTINS COURT (BATH) LIMITED - BATH
Company Profile | Company Filings |
Overview
ST. MARTINS COURT (BATH) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH and has the status: Active.
ST. MARTINS COURT (BATH) LIMITED was incorporated 42 years ago on 07/07/1981 and has the registered number: 01572852. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ST. MARTINS COURT (BATH) LIMITED was incorporated 42 years ago on 07/07/1981 and has the registered number: 01572852. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ST. MARTINS COURT (BATH) LIMITED - BATH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O 1 BELMONT
BATH
BATH & NORTH EAST SOMERSET
BA1 5DZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/12/2023 | 01/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN WILLIAM CRICK | May 1949 | British | Director | 2023-07-27 | CURRENT |
GAY MOORE | Apr 1942 | British | Director | 2008-07-22 | CURRENT |
MR STEPHEN WEST | Sep 1991 | Irish | Director | 2023-07-28 | CURRENT |
PHILLIP JOHN FURZE | Mar 1951 | British | Director | 2006-03-27 | CURRENT |
MS RALUCA ARDELEAN | Feb 1986 | Romanian,English | Director | 2023-09-06 | CURRENT |
MISS JANET ELIZABETH COWLAND | Jun 1940 | British | Director | 1992-12-17 | CURRENT |
WEST OF ENGLAND ESTATE MANAGEMENT LTD | Corporate Secretary | 2022-12-22 | CURRENT | ||
MR FREDERICK TURNER | Jul 1923 | British | Director | RESIGNED | |
MR RICHARD JAMES MILLS | May 1958 | British | Director | RESIGNED | |
MRS CECILIA JANE HYNES-HIGMAN | Nov 1945 | British | Director | RESIGNED | |
ISOBEL GRANT WHYTE | May 1929 | British | Director | 1994-09-05 UNTIL 2006-03-01 | RESIGNED |
MR JAMES CHRISTOPHER WOODS | Aug 1946 | British | Director | 2002-07-19 UNTIL 2023-07-27 | RESIGNED |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2007-01-01 UNTIL 2014-10-01 | RESIGNED |
MR FREDERICK TURNER | Jul 1923 | British | Secretary | RESIGNED | |
MRS CECILIA JANE HYNES-HIGMAN | Nov 1945 | British | Secretary | 1992-12-17 UNTIL 2007-01-01 | RESIGNED |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 UNTIL 2015-01-15 | RESIGNED | ||
MR RICHARD JAMES MILLS | Secretary | 2016-01-19 UNTIL 2022-03-21 | RESIGNED | ||
MISS MARION TUCKER | Mar 1917 | British | Director | RESIGNED | |
MR WILLIAM TOOGOOD | Apr 1918 | British | Director | RESIGNED | |
ENID MARION MILLS | Oct 1921 | British | Director | 2000-07-21 UNTIL 2005-03-29 | RESIGNED |
MR DAVID ALAN LAWRENCE | Jun 1948 | British | Director | RESIGNED | |
MR GEORGE EDGAR STINTON | May 1926 | British | Director | 1992-12-17 UNTIL 1993-12-01 | RESIGNED |
BETH TAYLOR | Jun 1972 | British | Director | 1996-07-19 UNTIL 1998-07-17 | RESIGNED |
GLYNIS LYNDIE GILLARD | Jun 1952 | British | Director | 2002-07-19 UNTIL 2023-07-27 | RESIGNED |
BETTY HARRAD | Feb 1924 | British | Director | 1998-12-12 UNTIL 2006-08-29 | RESIGNED |
MR KENNETH HARBUTT | Jun 1907 | British | Director | RESIGNED | |
JOHN STEWART FISHER | Jul 1950 | British | Director | RESIGNED | |
PM PROPERTY SERVICES (WESSEX) LTD | Corporate Secretary | 2022-03-21 UNTIL 2022-12-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ST. MARTINS COURT (BATH) LIMITED | 2023-12-30 | 31-03-2023 | |
Dormant Company Accounts - ST. MARTINS COURT (BATH) LIMITED | 2022-12-24 | 31-03-2022 | |
ST.MARTINS_COURT_(BATH)_L - Accounts | 2022-03-30 | 31-03-2021 | |
Dormant Company Accounts - ST. MARTINS COURT (BATH) LIMITED | 2021-04-02 | 31-03-2020 | |
St. Martins Court (Bath) Limited - Filleted accounts | 2019-12-31 | 31-03-2019 | |
St. Martins Court (Bath) Limited - Filleted accounts | 2017-12-21 | 31-03-2017 | |
St. Martins Court (Bath) Limited - Abbreviated accounts | 2016-12-20 | 31-03-2016 | |
Abbreviated Company Accounts - ST. MARTINS COURT (BATH) LIMITED | 2015-11-20 | 31-03-2015 | |
Abbreviated Company Accounts - ST. MARTINS COURT (BATH) LIMITED | 2014-07-29 | 31-03-2014 | £38,467 Cash £36,685 equity |