Company number 02390440
Status Active
Incorporation Date 31 May 1989
Company Type Private Limited Company
Address PROPERTY LINK ESTATES LTD, 30 CHARLES STREET, BATH, ENGLAND, BA1 1HU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
GBP 7
; Termination of appointment of Ple Director Services Limited as a director on 27 May 2016. The most likely internet sites of 16, ST. JAMES'S SQUARE BATH LIMITED are www.16stjamesssquarebath.co.uk, and www.16-st-james-s-square-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. 16 St James S Square Bath Limited is a Private Limited Company.
The company registration number is 02390440. 16 St James S Square Bath Limited has been working since 31 May 1989.
The present status of the company is Active. The registered address of 16 St James S Square Bath Limited is Property Link Estates Ltd 30 Charles Street Bath England Ba1 1hu. . PROPERTY LINK ESTATES LIMITED is a Secretary of the company. ILIC, Phillip is a Director of the company. Secretary HUTTON, Sally has been resigned. Secretary MCDONAGH, David John has been resigned. Secretary WRIGHT, Bernadette Jean Marie has been resigned. Director MCDONAGH, Anne Maureen has been resigned. Director MCDONAGH, David Adam has been resigned. Director MCDONAGH, David John has been resigned. Director WOODGER, Duncan Christopher Iain has been resigned. Director WRIGHT, Peter has been resigned. Director PLE DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Residents property management".
16, st. james's square bath Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
PROPERTY LINK ESTATES LIMITED
Appointed Date: 30 November 2015
Resigned Directors
Secretary
HUTTON, Sally
Resigned: 31 May 1999
Appointed Date: 03 April 1994
Director
WRIGHT, Peter
Resigned: 30 November 2015
Appointed Date: 07 November 2014
75 years old
Director
PLE DIRECTOR SERVICES LIMITED
Resigned: 27 May 2016
Appointed Date: 30 November 2015
16, ST. JAMES'S SQUARE BATH LIMITED Events
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
27 May 2016
Termination of appointment of Ple Director Services Limited as a director on 27 May 2016
21 Jan 2016
Appointment of Mr Phillip Ilic as a director on 21 January 2016
21 Jan 2016
Registered office address changed from 30 Charles Street Bath Somerset BA1 1HU to C/O Property Link Estates Ltd 30 Charles Street Bath BA1 1HU on 21 January 2016
...
... and 66 more events
16 Jul 1991
Return made up to 31/05/91; no change of members
27 Jun 1991
Full accounts made up to 31 March 1990
19 Mar 1991
Return made up to 31/10/90; full list of members
19 Mar 1991
Registered office changed on 19/03/91 from: 16 st. James square bath
31 May 1989
Incorporation