CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED - BATH


Company Profile Company Filings

Overview

CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED is a Private Limited Company from BATH and has the status: Active.
CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED was incorporated 41 years ago on 29/07/1982 and has the registered number: 01654995. The accounts status is DORMANT and accounts are next due on 31/12/2024.

CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED - BATH

This company is listed in the following categories:
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

2 UPPER HEDGEMEAD ROAD
BATH
BA1 5NE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/04/2023 17/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANE LINDSEY LEITCH Feb 1963 British Director 2002-04-01 CURRENT
MR ROBERT JAMES KNIGHT STARR Feb 1965 British Director 2022-10-01 CURRENT
MRS ANGELA BRIDGET KNIGHT STARR Nov 1965 British Director 2022-10-01 CURRENT
MS SALLY JANE MARY GROSE Nov 1960 British Director 2019-04-04 CURRENT
MS KATE RUSCOMBE-KING Feb 1958 British Director 2016-08-11 UNTIL 2019-03-11 RESIGNED
JOSEPH EDWARD NATHAN Mar 1946 British Director 2002-01-07 UNTIL 2004-02-18 RESIGNED
MRS JANET MARJORIE NATHAN Sep 1949 British Director RESIGNED
GLYNN EDWIN JENKINS Nov 1961 British Director 1999-01-05 UNTIL 2002-04-01 RESIGNED
JAMES HENRY FRANCIS GODWIN Dec 1974 British Director 2007-08-13 UNTIL 2019-03-11 RESIGNED
WENDY SAYER COX Jun 1948 British Director 2002-04-01 UNTIL 2007-01-01 RESIGNED
MR CONNALL GRANT MARTIN BROUMWICH Nov 1955 British Director RESIGNED
JOAN RUBY NEVILLE ATHERTON Feb 1915 British Director 1999-01-05 UNTIL 2001-06-01 RESIGNED
JAMES ALISTAIR HAYWARD ANGUS Dec 1968 British Director 2004-02-18 UNTIL 2007-08-13 RESIGNED
MR TIMOTHY GEORGE GARRATT Secretary RESIGNED
PHYLLIDA TESTER Jun 1927 British Director 2007-01-01 UNTIL 2014-04-07 RESIGNED
MR RICHARD LEE WEST Aug 1970 American Director 2019-03-12 UNTIL 2022-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jane Leitch 2016-04-08 2/1963 Bath   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHERN AQUA SEAFOODS LTD HUNGERFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 56290 - Other food services
JHTW LTD BROMSGROVE Dissolved... MICRO ENTITY 56302 - Public houses and bars
SUSTAINABLE SEAFOOD INTERNATIONAL LIMITED HUNGERFORD Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SEAKURA EUROPE LIMITED POOLE Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIMPLY CEYLON LIMITED BATH UNITED KINGDOM Active MICRO ENTITY 56290 - Other food services
CHRIS CURRAN LTD BATH ENGLAND Active NO ACCOUNTS FILED 74300 - Translation and interpretation activities