21 BELVEDERE (BATH) LIMITED - BATH
Company Profile | Company Filings |
Overview
21 BELVEDERE (BATH) LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
21 BELVEDERE (BATH) LIMITED was incorporated 37 years ago on 11/12/1986 and has the registered number: 02082897. The accounts status is DORMANT and accounts are next due on 30/09/2024.
21 BELVEDERE (BATH) LIMITED was incorporated 37 years ago on 11/12/1986 and has the registered number: 02082897. The accounts status is DORMANT and accounts are next due on 30/09/2024.
21 BELVEDERE (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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
21 BELVEDERE
BATH
BA1 5ED
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2023 | 13/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEIR NEWTON MOBBS | Dec 1959 | British | Director | 2020-02-07 | CURRENT |
MR THOMAS DAVID HAYDEN SHAW | Jun 1974 | British | Director | 2009-04-24 | CURRENT |
MRS EDITH TAPFUMA | Mar 1975 | Zimbabwean | Director | 2024-01-16 | CURRENT |
MR PHILIP RYAN CLOAK | May 1983 | British | Director | 2019-06-11 | CURRENT |
MR STEPHEN MATTHEW BLOWER | Apr 1979 | British | Director | 2017-03-02 | CURRENT |
PAUL CHRISTOPHER KETTLETY | Jun 1972 | British | Director | 1996-04-26 UNTIL 1999-09-30 | RESIGNED |
NATASHA FIONA DAVIES | Apr 1970 | British | Secretary | 1992-08-27 UNTIL 1993-11-26 | RESIGNED |
MARCIA AVRIL BISHOP | British | Secretary | 1993-11-26 UNTIL 2006-11-29 | RESIGNED | |
MRS SARA GOSMAN | Secretary | 2017-04-05 UNTIL 2017-12-18 | RESIGNED | ||
JOHN CLIVE ELLIOT-NEWMAN | Mar 1941 | British | Secretary | 2006-11-29 UNTIL 2017-04-05 | RESIGNED |
ANNE CHRISTINE PETTIGREW | May 1951 | British | Secretary | RESIGNED | |
JOHATHAN PETER FRANCIS | Sep 1968 | British | Director | 1993-12-14 UNTIL 1996-04-26 | RESIGNED |
MR ANDREW TRIM | Apr 1957 | British | Director | RESIGNED | |
JOHN ALAN STRAKER | Oct 1936 | British | Director | RESIGNED | |
MR RICHARD JOHN HANSON SALE | Feb 1957 | British | Director | 1998-07-31 UNTIL 2017-01-16 | RESIGNED |
ANNE CHRISTINE PETTIGREW | May 1951 | British | Director | RESIGNED | |
MARY ELIZABETH PERKINS | Jul 1955 | British | Director | RESIGNED | |
WARWICK ESTATES PROPERTY MANAGEMENT LTD | Corporate Secretary | 2017-12-18 UNTIL 2019-05-31 | RESIGNED | ||
MISS EMILY FRANCES PECHEY | Dec 1992 | British | Director | 2014-11-03 UNTIL 2024-01-05 | RESIGNED |
MAJOR TIMOTHY DAVID HYAMS | Aug 1966 | British | Director | 1999-09-30 UNTIL 2003-01-21 | RESIGNED |
MRS GILLIAN SUSAN COATES | Jan 1958 | British | Director | 2005-03-16 UNTIL 2014-10-24 | RESIGNED |
JOHN CLIVE ELLIOT-NEWMAN | Mar 1941 | British | Director | 2003-01-21 UNTIL 2009-04-01 | RESIGNED |
NATASHA FIONA DAVIES | Apr 1970 | British | Director | RESIGNED | |
AUDREY SYLVIA JOY CAVE | Feb 1932 | British | Director | 1997-10-31 UNTIL 2019-07-05 | RESIGNED |
MARCIA AVRIL BISHOP | British | Director | 1992-10-01 UNTIL 2007-05-01 | RESIGNED | |
MRS DENISE URQUHART | Aug 1967 | British | Director | 2007-06-11 UNTIL 2018-12-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
21 Belvedere (Bath) Limited | 2023-09-21 | 31-12-2022 | £50 Cash |
21 Belvedere (Bath) Limited | 2022-09-23 | 31-12-2021 | £50 Cash |
21 Belvedere (Bath) Limited | 2021-09-21 | 31-12-2020 | £50 Cash |
21 Belvedere (Bath) Limited | 2020-12-30 | 31-12-2019 | £50 Cash |
Dormant Company Accounts - 21 BELVEDERE (BATH) LIMITED | 2019-09-24 | 31-12-2018 | £50 Cash £50 equity |
Dormant Company Accounts - 21 BELVEDERE (BATH) LIMITED | 2018-09-11 | 31-12-2017 | £50 Cash £50 equity |