6 CLEVELAND PLACE WEST BATH LIMITED - BANES


Company Profile Company Filings

Overview

6 CLEVELAND PLACE WEST BATH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BANES and has the status: Active.
6 CLEVELAND PLACE WEST BATH LIMITED was incorporated 35 years ago on 17/01/1989 and has the registered number: 02335783. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

6 CLEVELAND PLACE WEST BATH LIMITED - BANES

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

6 CLEVELAND PLACE WEST
BANES
BA1 5DG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/01/2024 19/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DOCTOR NINA LOUISE PARISH Aug 1973 British Director 2011-01-28 CURRENT
DR VAHé JAMES COOPER Secretary 2023-02-01 CURRENT
DR VAHé JAMES COOPER May 1979 British Director 2022-06-19 CURRENT
LESLIE WEATHERITT May 1947 British Director 2000-07-27 CURRENT
MISS SARAH PLACKETT Jan 1977 British Director 2005-04-05 CURRENT
MR PABLO RUIZ ORTEGA Nov 1984 Spanish Director 2022-08-08 CURRENT
LUCY MILLARD Feb 1967 British Director RESIGNED
NAOMI ELIZABETH THORN Feb 1976 British Director 2000-05-26 UNTIL 2005-12-13 RESIGNED
MS LOUISE LOXTON British Secretary 1994-05-01 UNTIL 2000-06-11 RESIGNED
MRS DEBORAH MARY VELLEMAN Oct 1952 British Secretary 2004-04-01 UNTIL 2007-09-30 RESIGNED
SARAH PLACKETT British Secretary 2009-03-28 UNTIL 2023-02-01 RESIGNED
JAAPIE JOHN SEBASTIAN LYNCH Jan 1960 British Secretary 2007-10-01 UNTIL 2009-03-28 RESIGNED
JAAPIE JOHN SEBASTIAN LYNCH Jan 1960 British Director 2004-10-29 UNTIL 2009-03-28 RESIGNED
GERVASE ANTONY MANFRED O'DONOVAN British Secretary 2000-06-11 UNTIL 2004-04-06 RESIGNED
MR OLIVER DAVID GOLD May 1967 British Secretary RESIGNED
MR ROBERT LLOYD PARRY Aug 1965 British Director RESIGNED
MISS PENELOPE JANE REYNOLDS Sep 1967 British Director RESIGNED
PAUL GRAHAM SHEPHERD Apr 1974 British Director 2004-04-01 UNTIL 2011-01-28 RESIGNED
DUGALD STRATHEARN Oct 1961 British Director 1993-04-30 UNTIL 2000-07-27 RESIGNED
LUCY MILLARD Feb 1967 British Director 1996-08-14 UNTIL 2004-01-23 RESIGNED
ASTRID KATHLEEN MCKIERNAN Dec 1942 British Director 1995-05-30 UNTIL 2005-04-05 RESIGNED
MS VICTORIA MAHERIANAKI Nov 1968 Greek Director 2020-03-20 UNTIL 2022-08-08 RESIGNED
MS FENARETI MACHAIRIANAKI Oct 1941 Greek Director 2019-03-05 UNTIL 2020-02-07 RESIGNED
MRS LAURA GOLD Sep 1966 British Director RESIGNED
MS LOUISE LOXTON British Director RESIGNED
MR JAMES RICHARD LAWRENCE Aug 1968 British Director RESIGNED
MICHAEL PATRICK HART Jun 1964 British Director 1992-08-18 UNTIL 2000-05-26 RESIGNED
MR WAYNE GAPPER Apr 1965 British Director RESIGNED
DR LAVINIA MARY BYRNE Mar 1947 British Director 2009-04-02 UNTIL 2019-09-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHATHAM ROW MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
13 DEVONSHIRE BUILDINGS LIMITED AVON Active DORMANT 74990 - Non-trading company
THE 14 PORTLAND PLACE BATH MANAGEMENT COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
SILVERTWIST LIMITED SOMERSET Active TOTAL EXEMPTION FULL 58290 - Other software publishing
SULIS LANGUAGE SERVICES LTD WELLINGBOROUGH Dissolved... UNAUDITED ABRIDGED 74300 - Translation and interpretation activities
FOUR PAWS CREATIONS LTD WELLINGBOROUGH ENGLAND Dissolved... NO ACCOUNTS FILED 23410 - Manufacture of ceramic household and ornamental articles
SARAMICA CLAY LIMITED WELLINGBOROUGH ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
6 Cleveland Place West Bath Ltd,Ltd - AccountsLtd - Accounts 2023-12-22 31-03-2023 £908 Cash £748 equity
6 Cleveland Place West Bath Ltd,Ltd - AccountsLtd - Accounts 2022-12-06 31-03-2022 £1,977 Cash £1,227 equity
6 Cleveland Place West Bath Ltd,Ltd - AccountsLtd - Accounts 2021-12-07 31-03-2021 £2,723 Cash £2,483 equity
6 Cleveland Place West Bath Ltd,Ltd - AccountsLtd - Accounts 2020-12-15 31-03-2020 £2,275 Cash £2,085 equity
6 Cleveland Place West Bath Ltd,Ltd - AccountsLtd - Accounts 2019-05-10 31-03-2019 £1,506 Cash £1,471 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GOLDEN PLAICE LIMITED Active UNAUDITED ABRIDGED 56210 - Event catering activities
COOPERFLACK LIMITED BATH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ATRANSPORTA LTD BATH ENGLAND Active NO ACCOUNTS FILED 53202 - Unlicensed carrier
BRYTIN LTD BATH ENGLAND Active NO ACCOUNTS FILED 31090 - Manufacture of other furniture
GESTRANSDELIVERY LIMITED BATH ENGLAND Active NO ACCOUNTS FILED 53202 - Unlicensed carrier