Company number 05304731
Status Active
Incorporation Date 6 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 48 COMBE PARK, BATH, BA1 3NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Appointment of Mr Jake Stephen Hockley Wright as a director on 21 September 2016; Appointment of Mrs Samantha Joy Wright as a director on 21 September 2016. The most likely internet sites of 48 COMBE PARK BATH LIMITED are www.48combeparkbath.co.uk, and www.48-combe-park-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. 48 Combe Park Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 05304731. 48 Combe Park Bath Limited has been working since 06 December 2004.
The present status of the company is Active. The registered address of 48 Combe Park Bath Limited is 48 Combe Park Bath Ba1 3ns. . ABBOTT, Martin John Blayney is a Director of the company. BROWNING, Clare Margaret is a Director of the company. BROWNING, Julian James is a Director of the company. WRIGHT, Jake Stephen Hockley is a Director of the company. WRIGHT, Samantha Joy is a Director of the company. Secretary EASTO, Alison has been resigned. Secretary GLYNN, Julie Anne has been resigned. Secretary JONES, Irina has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director JONES, Thomas John has been resigned. Director MARSHALL, Colin has been resigned. Director WEST, Valerie Jane has been resigned. Director WHELAN, Neil Michael has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
EASTO, Alison
Resigned: 19 March 2012
Appointed Date: 01 December 2008
Secretary
JONES, Irina
Resigned: 01 December 2008
Appointed Date: 14 December 2007
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 06 December 2004
Appointed Date: 06 December 2004
Director
JONES, Thomas John
Resigned: 01 December 2008
Appointed Date: 14 December 2007
80 years old
Director
MARSHALL, Colin
Resigned: 19 March 2012
Appointed Date: 01 December 2008
71 years old
Director
WEST, Valerie Jane
Resigned: 01 December 2006
Appointed Date: 06 December 2004
73 years old
Persons With Significant Control
48 COMBE PARK BATH LIMITED Events
12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
21 Sep 2016
Appointment of Mr Jake Stephen Hockley Wright as a director on 21 September 2016
21 Sep 2016
Appointment of Mrs Samantha Joy Wright as a director on 21 September 2016
18 Sep 2016
Termination of appointment of Neil Michael Whelan as a director on 18 September 2016
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 33 more events
02 Jan 2008
New secretary appointed
07 Jun 2006
Accounts for a dormant company made up to 31 December 2005
25 Jan 2006
Annual return made up to 06/12/05
16 Dec 2004
Secretary resigned
06 Dec 2004
Incorporation