11 CAVENDISH CRESCENT (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 9DE

Company number 01444108
Status Active
Incorporation Date 16 August 1979
Company Type Private Limited Company
Address C/O PM PROPERTY SERVICES GROUND FLOOR, CLAYS END BARN, NEWTON ST. LOE, BATH, AVON, BA2 9DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of 11 CAVENDISH CRESCENT (BATH) LIMITED are www.11cavendishcrescentbath.co.uk, and www.11-cavendish-crescent-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. 11 Cavendish Crescent Bath Limited is a Private Limited Company. The company registration number is 01444108. 11 Cavendish Crescent Bath Limited has been working since 16 August 1979. The present status of the company is Active. The registered address of 11 Cavendish Crescent Bath Limited is C O Pm Property Services Ground Floor Clays End Barn Newton St Loe Bath Avon Ba2 9de. The company`s financial liabilities are £0.78k. It is £0k against last year. . MILLS, Richard James is a Secretary of the company. JACKSON, Martin Douglas is a Director of the company. JARMAN, Paul John is a Director of the company. Secretary JONES, Emily Leigh has been resigned. Secretary LEWIS, Christine Elizabeth has been resigned. Secretary PERRY, Paul Martin has been resigned. Secretary TODD, Terrence Michael has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary WILD, Mark Adrian has been resigned. Director BAUGHAN, Derek has been resigned. Director CRUICKSHANK, James George Thomas Chalmers has been resigned. Director FOLL, Patricia Margaret has been resigned. Director HEARNE-SLATER, Philippa has been resigned. Director JONES, Emily Leigh has been resigned. Director LEWIS, Christine Elizabeth has been resigned. Director MARRABLE, Timothy John has been resigned. Director PURVIS, Dominic Alexander Chartres has been resigned. Director STRASBURGER, Paul Cline, Lord has been resigned. Director TODD, Terrence Michael has been resigned. Director TURNER, Brian Edward has been resigned. Director WARD, Elsie Antoinette has been resigned. Director WARD, Richard John Ogier has been resigned. Director WILD, Mark Adrian has been resigned. The company operates in "Residents property management".


11 cavendish crescent (bath) Key Finiance

LIABILITIES £0.78k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILLS, Richard James
Appointed Date: 01 August 2015

Director
JACKSON, Martin Douglas
Appointed Date: 18 December 1992
61 years old

Director
JARMAN, Paul John
Appointed Date: 25 November 2007
63 years old

Resigned Directors

Secretary
JONES, Emily Leigh
Resigned: 24 May 1998
Appointed Date: 23 May 1993

Secretary
LEWIS, Christine Elizabeth
Resigned: 23 May 1993

Secretary
PERRY, Paul Martin
Resigned: 11 August 2015
Appointed Date: 30 April 2009

Secretary
TODD, Terrence Michael
Resigned: 14 May 2000
Appointed Date: 24 May 1998

Secretary
VELLEMAN, Deborah Mary
Resigned: 30 April 2009
Appointed Date: 09 July 2003

Secretary
WILD, Mark Adrian
Resigned: 09 July 2003
Appointed Date: 14 May 2000

Director
BAUGHAN, Derek
Resigned: 16 July 2015
Appointed Date: 11 August 2006
88 years old

Director
CRUICKSHANK, James George Thomas Chalmers
Resigned: 18 December 1992
88 years old

Director
FOLL, Patricia Margaret
Resigned: 27 November 1997
94 years old

Director
HEARNE-SLATER, Philippa
Resigned: 11 September 1999
Appointed Date: 25 May 1998
67 years old

Director
JONES, Emily Leigh
Resigned: 24 May 1998
98 years old

Director
LEWIS, Christine Elizabeth
Resigned: 06 June 1997
71 years old

Director
MARRABLE, Timothy John
Resigned: 15 September 2015
70 years old

Director
PURVIS, Dominic Alexander Chartres
Resigned: 05 January 2006
Appointed Date: 01 December 1997
59 years old

Director
STRASBURGER, Paul Cline, Lord
Resigned: 12 July 2013
Appointed Date: 14 May 2000
79 years old

Director
TODD, Terrence Michael
Resigned: 14 May 2000
Appointed Date: 01 December 1997
81 years old

Director
TURNER, Brian Edward
Resigned: 01 May 2006
Appointed Date: 06 January 2000
81 years old

Director
WARD, Elsie Antoinette
Resigned: 07 August 1998
26 years old

Director
WARD, Richard John Ogier
Resigned: 15 May 2015
96 years old

Director
WILD, Mark Adrian
Resigned: 19 May 2005
Appointed Date: 14 May 2000
61 years old

11 CAVENDISH CRESCENT (BATH) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 7

...
... and 92 more events
09 May 1988
Return made up to 20/05/87; full list of members

05 Oct 1987
Full accounts made up to 31 March 1987

23 Sep 1986
Return made up to 31/03/86; full list of members

15 Jul 1986
Full accounts made up to 31 March 1986

16 Aug 1979
Incorporation