PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED - BATH
Company Profile | Company Filings |
Overview
PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 23/01/2003 and has the registered number: 04645782. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 23/01/2003 and has the registered number: 04645782. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED - BATH
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GROUND FLOOR STUDIO, 40
BATH
BA2 4BZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2023 | 02/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BOUTIQUE BLOCK MANAGEMENT LIMITED | Corporate Secretary | 2024-01-01 | CURRENT | ||
MR JOHN DAVID HUMPHRIES | Nov 1969 | British | Director | 2019-12-31 | CURRENT |
COLES PROPERTY MANAGEMENT LTD | Corporate Director | 2009-03-01 UNTIL 2014-11-30 | RESIGNED | ||
GREEN MOUNTAIN ENTERPRISES LIMITED | Corporate Secretary | 2014-12-01 UNTIL 2017-03-01 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-01-23 UNTIL 2003-01-23 | RESIGNED | ||
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2003-01-23 UNTIL 2003-01-23 | RESIGNED | ||
COLES PROPERTY MANAGEMENT LTD | Corporate Secretary | 2009-03-01 UNTIL 2014-11-30 | RESIGNED | ||
GME BLOCK MANAGEMENT LIMITED | Corporate Secretary | 2017-03-01 UNTIL 2019-12-31 | RESIGNED | ||
GLENN PHILIP PARADISE | British | Director | 2003-01-23 UNTIL 2004-02-03 | RESIGNED | |
GARY PARADISE | Dec 1973 | British | Director | 2004-02-03 UNTIL 2015-05-15 | RESIGNED |
HENRY THOMAS GILL | Nov 1965 | British | Director | 2004-02-03 UNTIL 2020-06-30 | RESIGNED |
GARY PARADISE | Dec 1973 | British | Secretary | 2004-02-03 UNTIL 2009-03-01 | RESIGNED |
MR ROBERT JAMES KEYWORTH | Oct 1967 | British | Secretary | 2003-01-23 UNTIL 2004-02-03 | RESIGNED |
MR JOHN DAVID HUMPHRIES | Secretary | 2019-12-31 UNTIL 2024-01-01 | RESIGNED | ||
GME BLOCK MANAGEMENT LIMITED | Corporate Director | 2017-03-01 UNTIL 2019-12-31 | RESIGNED | ||
GREEN MOUNTAIN ENTERPRISES LIMITED | Corporate Director | 2015-01-10 UNTIL 2017-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John David Humphries | 2019-12-31 | 11/1969 | Bath | Significant influence or control |
Gme Block Management Limited | 2018-01-01 - 2019-12-31 | Bath |
Significant influence or control Significant influence or control as firm |
|
Mr Henry Thomas Gill | 2016-04-06 - 2020-06-30 | 11/1965 | Bath | Right to appoint and remove directors as firm |
Green Mountain Enterprises Limited | 2016-04-06 - 2018-01-01 | Bath |
Right to appoint and remove directors as firm Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Prospect House (Bath) Management Company Limited | 2023-09-30 | 31-12-2022 | £7 Cash |
Prospect House (Bath) Management Company Limited | 2022-09-30 | 31-12-2021 | £7 Cash |
Prospect House (Bath) Management Company Limited | 2021-12-23 | 31-12-2020 | £40 Cash |
Prospect House (Bath) Management Company Limited | 2020-12-22 | 31-12-2019 | £973 Cash |
PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED | 2019-10-31 | 31-12-2018 | £2,052 equity |
PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED | 2018-09-18 | 31-12-2017 | £-4,166 equity |
PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED | 2017-03-17 | 31-12-2016 | £2,770 Cash £-750 equity |
PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LTD | 2016-10-28 | 31-01-2016 | £2,448 Cash £1,946 equity |
Abbreviated Company Accounts - PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED | 2015-10-27 | 31-01-2015 | £905 Cash £72 equity |
Dormant Company Accounts - PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED | 2014-10-31 | 31-01-2014 | £7 equity |