LONDON ROAD PARTNERSHIP - BATH


Company Profile Company Filings

Overview

LONDON ROAD PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BATH ENGLAND and has the status: Active.
LONDON ROAD PARTNERSHIP was incorporated 26 years ago on 22/05/1998 and has the registered number: 03569239. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

LONDON ROAD PARTNERSHIP - BATH

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

ACACIA LODGE KENSINGTON PLACE
BATH
BA1 6AP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/08/2023 22/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ANTHONY BOYD DUNLOP Jun 1943 British Director 2008-01-09 CURRENT
MRS. ANN CAROL NASH Oct 1948 British Director 2014-11-17 CURRENT
MRS ANN MARY DUNLOP Dec 1942 British Director 1999-09-27 CURRENT
MISS MARION HERBERT Mar 1938 British Director 2009-12-11 UNTIL 2022-03-23 RESIGNED
HELEN SANTOS May 1939 British Director 2001-11-19 UNTIL 2003-11-26 RESIGNED
ROBYN POUND Jan 1947 British New Zealand Director 2002-11-18 UNTIL 2004-12-08 RESIGNED
ALAN WILLIAM PITTS Dec 1957 British Director 2000-12-04 UNTIL 2002-11-18 RESIGNED
KATHLEEN PENBERTHY Feb 1946 British Director 1999-10-11 UNTIL 2000-02-14 RESIGNED
COLONEL IAN PARSONS Feb 1961 British Director 2011-11-08 UNTIL 2018-11-28 RESIGNED
MR. DAVID JOHN RISING Sep 1952 British Director 2008-11-12 UNTIL 2014-11-17 RESIGNED
KATHLEEN O CONNOR Jan 1949 British Director 2000-11-13 UNTIL 2001-11-19 RESIGNED
MR. MURRAY JONES Jun 1975 British Director 2011-07-13 UNTIL 2014-11-17 RESIGNED
JACQUELINE ANN ORANGE Jan 1973 British Director 2000-11-13 UNTIL 2002-11-18 RESIGNED
ELIZABETH LAVENDER Jun 1959 British Director 2000-11-13 UNTIL 2001-11-19 RESIGNED
PAUL LOVE Jun 1964 British Director 1999-11-16 UNTIL 2001-11-19 RESIGNED
MR. DAVID MOORE Nov 1960 British Director 2001-11-19 UNTIL 2019-10-21 RESIGNED
BERNARD WILLIAM MORGAN May 1938 British Director 1999-10-11 UNTIL 2001-11-21 RESIGNED
ANDREW MERCHANT Dec 1966 British Director 2008-01-09 UNTIL 2008-11-12 RESIGNED
ELIZABETH WINNEY Jul 1946 British Secretary 2005-10-18 UNTIL 2007-08-08 RESIGNED
CLARE FRANCES TOZER Dec 1953 Secretary 1999-09-27 UNTIL 2001-04-30 RESIGNED
MISS EILEEN LESLEY SHAKESPEARE Jul 1937 British Secretary 2007-08-08 UNTIL 2018-11-28 RESIGNED
PHILIP CHRISTOPHER JAMES Nov 1957 British Secretary 2002-11-18 UNTIL 2005-10-18 RESIGNED
PETER BURFORD GOODHART Apr 1951 Secretary 2000-11-13 UNTIL 2002-11-18 RESIGNED
MARTHA COX Sep 1968 British Secretary 1999-09-27 UNTIL 2000-11-13 RESIGNED
HAROLD KEVIN ARMSTRONG Nov 1952 Secretary 1998-05-22 UNTIL 1999-11-16 RESIGNED
MRS KATIE TINNE Secretary 2018-11-28 UNTIL 2019-10-21 RESIGNED
WAHIDUS SAMAD CHOWDHURY Oct 1946 British Director 1999-11-01 UNTIL 2002-04-26 RESIGNED
MRS LOUISE ANN SHONE Feb 1965 British Director 2013-04-10 UNTIL 2015-10-28 RESIGNED
PETER BURFORD GOODHART Dec 1951 British Director 1999-09-27 UNTIL 2002-11-18 RESIGNED
MS DIANA JACQUELINE FINCH Jun 1965 British Director 1999-09-27 UNTIL 2001-03-31 RESIGNED
JANICE MARY DREISBACH Apr 1936 British Director 1999-09-27 UNTIL 2008-03-19 RESIGNED
MR DAVID CHRISTOPHER DIXON Feb 1979 British Director 2002-11-18 UNTIL 2014-11-17 RESIGNED
BERYL MELROSE DIXON Mar 1938 British Director 1999-09-27 UNTIL 2003-11-26 RESIGNED
JOHN CHARLES DIGNEY Nov 1975 British Director 2005-10-18 UNTIL 2008-06-11 RESIGNED
PAUL JOHN DAVENPORT Nov 1961 British Director 2000-10-02 UNTIL 2003-11-26 RESIGNED
MRS. SHEILA GRIFFITHS Sep 1945 British Director 2001-11-19 UNTIL 2019-10-09 RESIGNED
MRS. FIONA LORRAINE DAREY Dec 1971 British Director 2015-08-16 UNTIL 2018-11-28 RESIGNED
MARTHA COX Sep 1968 British Director 1999-09-27 UNTIL 2001-09-03 RESIGNED
MR MICHAEL EDWARD SAFELL Jun 1949 British Director 2009-12-11 UNTIL 2015-07-17 RESIGNED
MR. LAWRENCE BUABENG Mar 1963 British Director 2008-01-09 UNTIL 2010-03-10 RESIGNED
MRS. LISA JANE BRETT Aug 1966 British Director 2011-07-13 UNTIL 2017-11-11 RESIGNED
JOANNA ARCHER Jun 1970 British Director 2001-11-19 UNTIL 2002-11-18 RESIGNED
MR ROBIN ALAN APPLEYARD Mar 1952 British Director 2015-10-29 UNTIL 2018-11-28 RESIGNED
FATINA MICHELLE CUMMINGS May 1973 British Director 1999-11-16 UNTIL 2001-11-19 RESIGNED
GODFREY RANDALL HALL Mar 1946 British Director 1999-11-16 UNTIL 2000-11-13 RESIGNED
MRS CLARE FARQUHAR Sep 1949 British Director 2018-11-28 UNTIL 2019-10-21 RESIGNED
PHILIP CHRISTOPHER JAMES Nov 1957 British Director 2002-11-18 UNTIL 2007-04-12 RESIGNED
MISS EILEEN LESLEY SHAKESPEARE Jul 1937 British Director 2005-10-18 UNTIL 2019-10-09 RESIGNED
ALEXANDER ROBERT SCHLESINGER Jun 1948 British Director 1999-09-27 UNTIL 2019-10-21 RESIGNED
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 1998-05-22 UNTIL 1998-05-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alex Schlesinger 2016-07-12 - 2019-10-09 6/1948 Right to appoint and remove directors
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
11 GROSVENOR PLACE (BATH) LIMITED AVON Active MICRO ENTITY 98000 - Residents property management
VOLUNTEER CENTRE BATH & NORTH EAST SOMERSET BATH Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
BCPC BATH ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED SOMERSET Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LINKENHOLT LEISURE LIMITED RADSTOCK ENGLAND Active UNAUDITED ABRIDGED 56302 - Public houses and bars
CLEVELAND POOLS TRUST BATH ENGLAND Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
FRANK WATER PROJECTS BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE BATH BID (BUSINESS IMPROVEMENT DISTRICT) COMPANY BATH UNITED KINGDOM Active SMALL 84110 - General public administration activities
DIRECT EFFECT LIMITED BRISTOL ENGLAND Dissolved... 69202 - Bookkeeping activities
BRISTOL PAY CIC BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
SULIS ANALYSIS LTD WARRINGTON ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
BRISTOL FOOD NETWORK CIC BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
ECOOUTTHERE LTD CHIPPENHAM ENGLAND Dissolved... DORMANT 63120 - Web portals
THE GREEN FLOOR STUDIO LTD CHIPPENHAM ENGLAND Dissolved... DORMANT 71111 - Architectural activities
FIONA DAREY ARCHITECTURE & INTERIORS LTD LONDON ENGLAND Active MICRO ENTITY 71111 - Architectural activities
CITY PAY LTD BRISTOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 62090 - Other information technology service activities
COMBE DOWN INNS LTD BATH ENGLAND Active NO ACCOUNTS FILED 56302 - Public houses and bars
BATH IMAGING PARTNERS LLP BRIDGWATER ENGLAND Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - LONDON ROAD PARTNERSHIP 2024-01-02 31-03-2023 £2,002 equity
Micro-entity Accounts - LONDON ROAD PARTNERSHIP 2023-01-19 31-03-2022 £2,151 equity
Micro-entity Accounts - LONDON ROAD PARTNERSHIP 2021-11-23 31-03-2021 £2,487 equity
Micro-entity Accounts - LONDON ROAD PARTNERSHIP 2021-03-06 31-03-2020 £2,670 equity
Micro-entity Accounts - LONDON ROAD PARTNERSHIP 2019-12-19 31-03-2019 £2,857 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
18 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED BATH ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED BATH Active MICRO ENTITY 98000 - Residents property management
11 KENSINGTON PLACE BATH LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
17 KENSINGTON PLACE (BATH) LIMITED SOMERSET Active MICRO ENTITY 55900 - Other accommodation
19 KENSINGTON PLACE BATH LTD BATH Active MICRO ENTITY 98000 - Residents property management
JENNA DUNCAN GRAPHIC DESIGN LTD BATH UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
SURSUM VESTRY LTD BATH UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
YANDELL ACCOUNTING LTD BATH ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
MEADOW LANE LETTINGS LLP BATH ENGLAND Active TOTAL EXEMPTION FULL None Supplied