FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION - BATH


Company Profile Company Filings

Overview

FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BATH ENGLAND and has the status: Active.
FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION was incorporated 15 years ago on 18/06/2008 and has the registered number: 06623919. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION - BATH

This company is listed in the following categories:
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

THE GALLERIES SHOP AND CAFE FRESHFORD LANE
BATH
BA2 7UR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/06/2023 24/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ELIZABETH JANE EYLES Secretary 2023-06-01 CURRENT
MR GAVIN BATE May 1966 British Director 2022-04-26 CURRENT
MRS NICOLA JANE ANN BOULTON Aug 1962 British Director 2020-01-20 CURRENT
SIMON COOMBE Jan 1962 British Director 2017-06-19 CURRENT
MR PATRICK JOHN DAWSON Oct 1951 British Director 2019-06-26 CURRENT
MR PATRICK ANTHONY FIRMIN Mar 1961 British Director 2019-04-30 CURRENT
MR DUNCAN MACDONALD FINLAYSON Mar 1948 British Director 2022-07-11 CURRENT
MS ELIZABETH JANE EYLES May 1988 British Director 2023-06-01 CURRENT
MRS FLORENCE ROTHMAN Mar 1950 British Director 2015-11-23 UNTIL 2022-04-25 RESIGNED
MR DAVID MICHAEL GWYTHER CBE Oct 1945 British Director 2013-09-16 UNTIL 2015-11-23 RESIGNED
MRS SHEILA REITER Aug 1936 British Director 2010-11-30 UNTIL 2012-05-25 RESIGNED
MR LEE JAMES NEWLYN Jul 1952 British Director 2017-11-14 UNTIL 2023-06-01 RESIGNED
MRS RUTH ANN FULTON Jan 1949 British Director 2016-09-12 UNTIL 2019-09-03 RESIGNED
MRS PEARL ANGELA MILLS Mar 1964 British Director 2022-06-14 UNTIL 2022-06-14 RESIGNED
MRS ORLA MARY MORRISH Apr 1955 British Director 2009-07-17 UNTIL 2017-05-22 RESIGNED
TREVOR ALASTAIR MCCURDIE May 1962 British Director 2008-06-18 UNTIL 2009-06-12 RESIGNED
MR CHARLES ANDREW STEWART MALIR Jun 1966 British Director 2017-03-20 UNTIL 2019-04-30 RESIGNED
MS MANDY KNOWLES Jul 1967 British Director 2014-11-27 UNTIL 2015-06-29 RESIGNED
MS LOUISE HILARY KIRBY-GARTON Jan 1961 British Director 2011-07-01 UNTIL 2014-11-27 RESIGNED
MRS CAROLINE HILARY KINGTON Mar 1948 British Director 2013-02-28 UNTIL 2014-05-21 RESIGNED
PETER JAMES KING Sep 1941 British Director 2008-06-18 UNTIL 2009-06-12 RESIGNED
MR ADRIAN STUART KENNEDY Jul 1940 British Director 2014-11-27 UNTIL 2015-11-23 RESIGNED
MRS JEAN HAWKER Oct 1946 British Director 2018-07-02 UNTIL 2023-06-01 RESIGNED
MS VICTORIA TRINETTE MCHUGH Jan 1948 British Director 2014-05-21 UNTIL 2014-11-27 RESIGNED
MR LEE JAMES NEWLYN Secretary 2017-06-19 UNTIL 2023-06-01 RESIGNED
MS JILL DIANA MARTIN Secretary 2011-11-24 UNTIL 2014-05-21 RESIGNED
JOHN ADLER Dec 1955 British Director 2015-07-13 UNTIL 2017-09-04 RESIGNED
STEPHEN JOHN ROGERS DAWSON Jun 1946 British Director 2008-06-18 UNTIL 2017-06-28 RESIGNED
BRIGITTE DAWSON Oct 1942 British Director 2008-06-18 UNTIL 2014-05-21 RESIGNED
MR MICHAEL PATRICK HENRY DANIEL Jan 1947 British Director 2015-11-23 UNTIL 2017-02-27 RESIGNED
RENE MARK CLOSUIT Jun 1930 British Director 2008-06-18 UNTIL 2014-05-21 RESIGNED
MR RICHARD BLAMEY May 1943 British Director 2014-11-27 UNTIL 2016-12-08 RESIGNED
MRS SANDRA JEAN BINNS Aug 1959 British Director 2022-06-14 UNTIL 2022-06-14 RESIGNED
MS CAROLINE MARY BIEBUYCK Mar 1965 British Director 2017-03-31 UNTIL 2022-11-17 RESIGNED
MR ANDREW CARLILE BARRS Jul 1956 British Director 2008-06-18 UNTIL 2009-06-12 RESIGNED
MRS CHLOE CHRISTINE ALEXANDER Feb 1975 British Director 2014-05-21 UNTIL 2019-06-30 RESIGNED
ANNETTE MARGARET SHARP Dec 1951 British Director 2017-07-06 UNTIL 2022-01-17 RESIGNED
JOHN ADLER Dec 1955 British Director 2017-11-08 UNTIL 2018-04-17 RESIGNED
JOHN SUTHERLAND AGER Jun 1948 British Director 2008-06-18 UNTIL 2014-11-27 RESIGNED
MRS MARGARET FIELD Apr 1954 Director 2009-07-17 UNTIL 2011-06-30 RESIGNED
MR MICHAEL HUGH DELAP Apr 1936 Irish Director 2008-06-18 UNTIL 2008-07-23 RESIGNED
MR PETER JOHN ATHELSTAN WYATT Feb 1942 British Director 2011-05-01 UNTIL 2014-05-21 RESIGNED
MR NICHOLAS JOHN STEVENS Apr 1955 British Director 2009-07-17 UNTIL 2011-06-30 RESIGNED
COMMODORE MALCOLM CHRISTOPHER SHIRLEY Apr 1945 British Director 2008-06-18 UNTIL 2016-02-14 RESIGNED
COMMODORE MALCOLM CHRISTOPHER SHIRLEY Apr 1945 British Director 2017-05-18 UNTIL 2017-06-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NINETY THREE LEXHAM GARDENS MANAGEMENT LIMITED Active DORMANT 98000 - Residents property management
SAVOY INVESTMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DUNSTONE PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BATH & DISTRICT CITIZENS ADVICE BUREAU BATH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ANDREW BARRS & CO LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PAYTONE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EDENCOURT INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
THE CYCLE (INGO) LIMITED CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
AJC (TADWORTH) LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CANLEY PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CANFIELD PROPERTIES LIMITED LONDON ... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CHRIS FREER-SMITH LIMITED SOUTH WARNBOROUGH Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
INNER CITY SANITATION SYSTEM LTD BATH ENGLAND Dissolved... DORMANT 86900 - Other human health activities
GALLERIES LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
ELGROVE LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
DEANCRAFT LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
ACTVALE LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BEST FOR BRITAIN LIMITED LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
APHRA SERVICES LTD BATH ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION 2017-03-02 30-06-2016 £327,344 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GALLERIES LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating