10 CAMDEN CRESCENT (BATH) LIMITED
SOMERSET

Hellopages » Somerset » Bath and North East Somerset » BA1 5HY
Company number 01551930
Status Active
Incorporation Date 20 March 1981
Company Type Private Limited Company
Address 10 CAMDEN CRESCENT, BATH, SOMERSET, BA1 5HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-13 GBP 100 . The most likely internet sites of 10 CAMDEN CRESCENT (BATH) LIMITED are www.10camdencrescentbath.co.uk, and www.10-camden-crescent-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. 10 Camden Crescent Bath Limited is a Private Limited Company. The company registration number is 01551930. 10 Camden Crescent Bath Limited has been working since 20 March 1981. The present status of the company is Active. The registered address of 10 Camden Crescent Bath Limited is 10 Camden Crescent Bath Somerset Ba1 5hy. . NIXON, Matthew Jay is a Secretary of the company. HALL, Elizabeth Juliet is a Director of the company. NIXON, Matthew Jay is a Director of the company. Secretary HARRIS, David Bruce has been resigned. Secretary HARRIS, David Bruce has been resigned. Secretary LEDBETTER, Stephen Robert has been resigned. Secretary RICHARDSON, Francis John has been resigned. Director CAUSA, Federica, Dr has been resigned. Director DENNES, Adam John Ross has been resigned. Director HARMAN, Anne has been resigned. Director HARRIS, David Bruce has been resigned. Director IRWIN, Patricia Jane has been resigned. Director LEDBETTER, Stephen Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NIXON, Matthew Jay
Appointed Date: 29 September 2012

Director
HALL, Elizabeth Juliet
Appointed Date: 01 November 2012
72 years old

Director
NIXON, Matthew Jay
Appointed Date: 01 August 2011
58 years old

Resigned Directors

Secretary
HARRIS, David Bruce
Resigned: 18 March 2002
Appointed Date: 15 November 2000

Secretary
HARRIS, David Bruce
Resigned: 22 January 2000
Appointed Date: 30 September 1998

Secretary
LEDBETTER, Stephen Robert
Resigned: 24 September 2012
Appointed Date: 18 March 2002

Secretary
RICHARDSON, Francis John
Resigned: 30 November 1998

Director
CAUSA, Federica, Dr
Resigned: 01 August 2011
Appointed Date: 24 May 2006
56 years old

Director
DENNES, Adam John Ross
Resigned: 21 January 2000
Appointed Date: 01 March 1997
61 years old

Director
HARMAN, Anne
Resigned: 24 May 2006
Appointed Date: 23 November 2000
82 years old

Director
HARRIS, David Bruce
Resigned: 14 February 2002
Appointed Date: 21 January 2000
68 years old

Director
IRWIN, Patricia Jane
Resigned: 01 March 1997
82 years old

Director
LEDBETTER, Stephen Robert
Resigned: 01 November 2012
Appointed Date: 14 February 2002
72 years old

Persons With Significant Control

Mr Matthew Jay Nixon
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Julliet Hall
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

10 CAMDEN CRESCENT (BATH) LIMITED Events

28 Nov 2016
Confirmation statement made on 11 November 2016 with updates
25 Sep 2016
Micro company accounts made up to 31 December 2015
13 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100

03 Apr 2015
Total exemption small company accounts made up to 31 December 2014
22 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100

...
... and 86 more events
31 Mar 1987
Return made up to 31/12/86; full list of members

20 Feb 1987
Accounts for a dormant company made up to 31 March 1986

16 Feb 1987
Director resigned;new director appointed

13 Feb 1987
Registered office changed on 13/02/87 from: 1 and 2 chapel row queen square bath avon BA1 1HW

13 Feb 1987
Secretary resigned;new secretary appointed