5 DARLINGTON STREET (BATH) LIMITED - BATH
Company Profile | Company Filings |
Overview
5 DARLINGTON STREET (BATH) LIMITED is a Private Limited Company from BATH UNITED KINGDOM and has the status: Active.
5 DARLINGTON STREET (BATH) LIMITED was incorporated 39 years ago on 11/07/1984 and has the registered number: 01832023. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
5 DARLINGTON STREET (BATH) LIMITED was incorporated 39 years ago on 11/07/1984 and has the registered number: 01832023. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
5 DARLINGTON STREET (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
5 DARLINGTON STREET
BATH
BA2 4EA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARIAM KHAVANDI | Jun 1952 | British | Director | 2006-06-01 | CURRENT |
MR SCOTT ROBERT BEASLEY | Sep 1984 | British | Director | 2004-08-04 | CURRENT |
ANNETTE LEONI GRACE WARBURTON | British | Secretary | 2002-07-15 UNTIL 2003-10-01 | RESIGNED | |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 UNTIL 2016-04-27 | RESIGNED | ||
JOHN IAN TEASDALE | Sep 1967 | British | Secretary | 2001-12-12 UNTIL 2002-07-15 | RESIGNED |
WINIFRED ELSIE GARDNER | British | Secretary | RESIGNED | ||
KAREN LESLEY RAVEN | British | Secretary | 2003-10-01 UNTIL 2004-02-02 | RESIGNED | |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2004-02-02 UNTIL 2014-10-01 | RESIGNED |
JOHN IAN TEASDALE | Sep 1967 | British | Director | 2000-02-05 UNTIL 2004-04-06 | RESIGNED |
ANNA WARBURTON | Sep 1946 | British | Director | 1999-07-17 UNTIL 2000-02-05 | RESIGNED |
MR PAUL RAVEN | Mar 1954 | British | Director | 1993-05-30 UNTIL 2004-08-04 | RESIGNED |
MR MERVYN JOHN RALPH PARKER | Mar 1933 | British | Director | 1992-10-01 UNTIL 1997-08-07 | RESIGNED |
MAXINE KIRSTEN HAYES | Dec 1968 | British | Director | 1998-04-30 UNTIL 1999-07-17 | RESIGNED |
JONATHAN BURCH | Jun 1949 | British | Director | RESIGNED | |
BENJAMIN JAMES BAMFORD GARFITT | Jul 1985 | British | Director | 2004-04-06 UNTIL 2010-06-25 | RESIGNED |
WINIFRED ELSIE GARDNER | British | Director | RESIGNED | ||
MRS ANNE PATRICIA BULL | Mar 1950 | British | Director | 1997-08-07 UNTIL 1998-04-30 | RESIGNED |
ELIZABETH WILSON YOUNG | May 1931 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Scott Robert Beasley | 2016-04-06 | 9/1984 | Bath | Ownership of shares 25 to 50 percent |
Dr Kaivan Khavandi | 2016-04-06 | 4/1985 | Bath | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 5 DARLINGTON STREET (BATH) LIMITED | 2023-12-20 | 31-03-2023 | £1,657 equity |
Micro-entity Accounts - 5 DARLINGTON STREET (BATH) LIMITED | 2022-12-02 | 31-03-2022 | £762 equity |
Micro-entity Accounts - 5 DARLINGTON STREET (BATH) LIMITED | 2021-12-21 | 31-03-2021 | £3,301 equity |
Micro-entity Accounts - 5 DARLINGTON STREET (BATH) LIMITED | 2020-12-19 | 31-03-2020 | £3,673 equity |
Micro-entity Accounts - 5 DARLINGTON STREET (BATH) LIMITED | 2019-12-17 | 31-03-2019 | £6,584 equity |
Dormant Company Accounts - 5 DARLINGTON STREET (BATH) LIMITED | 2017-12-20 | 31-03-2017 | £5 equity |
Dormant Company Accounts - 5 DARLINGTON STREET (BATH) LIMITED | 2016-12-31 | 31-03-2016 | £5 equity |
Abbreviated Company Accounts - 5 DARLINGTON STREET (BATH) LIMITED | 2015-12-01 | 31-03-2015 | £5 equity |