11 DEVONSHIRE BUILDINGS BATH (MANAGEMENT) LIMITED - BATH


Company Profile Company Filings

Overview

11 DEVONSHIRE BUILDINGS BATH (MANAGEMENT) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH ENGLAND and has the status: Active.
11 DEVONSHIRE BUILDINGS BATH (MANAGEMENT) LIMITED was incorporated 33 years ago on 22/11/1990 and has the registered number: 02561338. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

11 DEVONSHIRE BUILDINGS BATH (MANAGEMENT) LIMITED - BATH

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

11 DEVONSHIRE BUILDINGS
BATH
BA2 4SP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL MCCABE Mar 1961 English Director 2019-09-16 CURRENT
MR TIMOTHY CHANDLER Oct 1982 British Virgin Islander Director 2018-05-21 CURRENT
MRS PATRICIA ANN O'TOOLE May 1947 British Director 2009-01-22 UNTIL 2017-06-08 RESIGNED
MARIAH LOUISE BONHAM-MADDOCK Irish Secretary 2006-09-29 UNTIL 2009-08-01 RESIGNED
ROSE MARIE SIMCOX Jun 1951 British Secretary RESIGNED
ELIZABETH TAYLER British Secretary 1997-02-16 UNTIL 2006-09-29 RESIGNED
SUSANNA WATSON British Secretary 1994-07-13 UNTIL 1996-02-28 RESIGNED
MRS DEBORAH MARY VELLEMAN Oct 1952 British Secretary 2009-08-01 UNTIL 2014-10-01 RESIGNED
JUSTIN WILLIAM JAMES MALLABAR COLE May 1965 British Director 1994-11-01 UNTIL 2001-02-22 RESIGNED
LINDA JUDITH TAMARA SMITH Mar 1951 British Director 2003-08-15 UNTIL 2008-11-18 RESIGNED
ROSE MARIE SIMCOX Jun 1951 British Director RESIGNED
HML COMPANY SECRETARIAL SERVICES LTD Corporate Secretary 2014-10-01 UNTIL 2019-06-28 RESIGNED
PAUL GEOFFREY MURCH Jul 1965 British Director 2017-07-04 UNTIL 2018-04-05 RESIGNED
MARIAH BONHAM-MADDOCK Jul 1978 British Director 2009-10-19 UNTIL 2021-01-27 RESIGNED
SUSAN JOY LENTON Nov 1952 British Director 1997-09-16 UNTIL 2003-08-15 RESIGNED
GREGORY HOLT Feb 1971 British Director 2001-02-23 UNTIL 2003-11-25 RESIGNED
MR DENNIS WILLIAM COLE Jan 1933 British Director RESIGNED
SARAH BLISS Aug 1952 British Director 1994-07-13 UNTIL 1996-09-30 RESIGNED
JAMES BRIAN WILSON May 1940 British Director 2003-11-26 UNTIL 2009-09-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SERVEBOND PROPERTY MANAGEMENT LIMITED BATH AND NORTH EAST SOMERSET Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
SULIS PROPERTY MANAGEMENT (BATH) LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 68310 - Real estate agencies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
13 DEVONSHIRE BUILDINGS LIMITED AVON Active DORMANT 74990 - Non-trading company
6 DEVONSHIRE BUILDINGS (BATH) LIMITED BATH ENGLAND Active DORMANT 55900 - Other accommodation
ADVERTISING RESEARCH CONSORTIUM LIMITED BATH Active MICRO ENTITY 58110 - Book publishing
GARY CHARMAN ASSOCIATES LIMITED BATH ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
HOT CHARTS LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PRIMEDIME LIMITED BATH ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
LOST TRACK OF TIME LTD BATH ENGLAND Active MICRO ENTITY 77291 - Renting and leasing of media entertainment equipment