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 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
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 |
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 |