15 GROSVENOR PLACE (BATH) LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
15 GROSVENOR PLACE (BATH) LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
15 GROSVENOR PLACE (BATH) LIMITED was incorporated 35 years ago on 08/02/1989 and has the registered number: 02344805. The accounts status is DORMANT and accounts are next due on 31/12/2024.
15 GROSVENOR PLACE (BATH) LIMITED was incorporated 35 years ago on 08/02/1989 and has the registered number: 02344805. The accounts status is DORMANT and accounts are next due on 31/12/2024.
15 GROSVENOR PLACE (BATH) LIMITED - BRIGHTON
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
CUMBERLAND BASIN
BRIGHTON
NW1 7SS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2024 | 09/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS HARRIET SNELL | Feb 1995 | British | Director | 2022-01-21 | CURRENT |
JONATHAN PIERS MORTON | Dec 1974 | British | Director | 2004-10-29 | CURRENT |
MS CLAIRE GATES | Apr 1980 | British | Director | 2024-02-10 | CURRENT |
ANDY E LONG | Sep 1977 | British | Director | 2001-07-16 UNTIL 2007-01-26 | RESIGNED |
MS HEIDI KATRINA BELL-WEST | Secretary | 2022-01-21 UNTIL 2023-07-28 | RESIGNED | ||
MRS SARAH BRIDGET CROFT | Oct 1953 | British | Secretary | RESIGNED | |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2001-01-01 UNTIL 2014-10-01 | RESIGNED |
JOHN CLIVE ELLIOT-NEWMAN | Mar 1941 | British | Secretary | 1997-03-27 UNTIL 2000-05-05 | RESIGNED |
GILLIAN LESLEY HOPWOOD | Jul 1964 | British | Director | 1997-05-31 UNTIL 2006-05-12 | RESIGNED |
ELAINE ROBERTS | Nov 1963 | British | Director | 1997-05-22 UNTIL 2000-05-19 | RESIGNED |
MR PETER KEITH MOORE | Jun 1947 | British | Director | RESIGNED | |
JUSTIN DAVID MARSHALL | Oct 1968 | British | Director | 1997-05-19 UNTIL 2000-12-11 | RESIGNED |
CASTLE ESTATES | Corporate Secretary | 2000-05-05 UNTIL 2001-01-01 | RESIGNED | ||
EMMA HUTCHINGS | Oct 1980 | British | Director | 2010-03-01 UNTIL 2010-10-29 | RESIGNED |
MS HEIDI KATRINA BELL-WEST | Feb 1970 | British | Director | 2020-03-06 UNTIL 2023-07-28 | RESIGNED |
SARAH ANNE HAMMOND | Jun 1972 | British | Director | 2007-01-26 UNTIL 2013-04-26 | RESIGNED |
GUY FRANCIS HALEY | Jun 1973 | British | Director | 2000-12-11 UNTIL 2002-06-27 | RESIGNED |
MR ERIC SIDNEY AXFORD | Mar 1948 | British | Director | 1997-05-14 UNTIL 2008-03-20 | RESIGNED |
AILIE STEELE | Nov 1974 | British | Director | 2002-06-27 UNTIL 2004-10-29 | RESIGNED |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 UNTIL 2022-01-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 15 GROSVENOR PLACE (BATH) LIMITED | 2024-01-03 | 31-03-2023 | £7 equity |
Dormant Company Accounts - 15 GROSVENOR PLACE (BATH) LIMITED | 2023-01-12 | 31-03-2022 | £7 equity |
Micro-entity Accounts - 15 GROSVENOR PLACE (BATH) LIMITED | 2021-07-29 | 31-03-2021 | £7 equity |
Micro-entity Accounts - 15 GROSVENOR PLACE (BATH) LIMITED | 2020-06-20 | 31-03-2020 | £7 equity |
Micro-entity Accounts - 15 GROSVENOR PLACE (BATH) LIMITED | 2019-06-19 | 31-03-2019 | £7 equity |
Dormant Company Accounts - 15 GROSVENOR PLACE (BATH) LIMITED | 2018-12-13 | 31-03-2018 | £7 equity |
Dormant Company Accounts - 15 GROSVENOR PLACE (BATH) LIMITED | 2017-07-21 | 31-03-2017 | £7 equity |
Dormant Company Accounts - 15 GROSVENOR PLACE (BATH) LIMITED | 2016-12-08 | 31-03-2016 | £7 equity |
Dormant Company Accounts - 15 GROSVENOR PLACE (BATH) LIMITED | 2015-12-19 | 31-03-2015 | £7 equity |
Abbreviated Company Accounts - 15 GROSVENOR PLACE (BATH) LIMITED | 2014-12-10 | 31-03-2014 | £7 equity |