5 DARLINGTON STREET (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4EA

Company number 01832023
Status Active
Incorporation Date 11 July 1984
Company Type Private Limited Company
Address 5 DARLINGTON STREET, BATH, UNITED KINGDOM, BA2 4EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 5 Darlington Street Bath BA2 4EA on 27 April 2016. The most likely internet sites of 5 DARLINGTON STREET (BATH) LIMITED are www.5darlingtonstreetbath.co.uk, and www.5-darlington-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. 5 Darlington Street Bath Limited is a Private Limited Company. The company registration number is 01832023. 5 Darlington Street Bath Limited has been working since 11 July 1984. The present status of the company is Active. The registered address of 5 Darlington Street Bath Limited is 5 Darlington Street Bath United Kingdom Ba2 4ea. . BEASLEY, Scott Robert is a Director of the company. KHAVANDI, Mariam is a Director of the company. Secretary GARDNER, Winifred Elsie has been resigned. Secretary GARSIDE, John Ian has been resigned. Secretary RAVEN, Karen Lesley has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary WARBURTON, Annette Leoni Grace has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Director BULL, Anne Patricia has been resigned. Director BURCH, Jonathan has been resigned. Director GARDNER, Winifred Elsie has been resigned. Director GARFITT, Benjamin James Bamford has been resigned. Director GARSIDE, John Ian has been resigned. Director HAYES, Maxine Kirsten has been resigned. Director PARKER, Mervyn John Ralph has been resigned. Director RAVEN, Paul has been resigned. Director WARBURTON, Anna has been resigned. Director YOUNG, Elizabeth Wilson has been resigned. The company operates in "Residents property management".


5 darlington street (bath) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BEASLEY, Scott Robert
Appointed Date: 04 August 2004
41 years old

Director
KHAVANDI, Mariam
Appointed Date: 01 June 2006
73 years old

Resigned Directors

Secretary
GARDNER, Winifred Elsie
Resigned: 12 December 2001

Secretary
GARSIDE, John Ian
Resigned: 15 July 2002
Appointed Date: 12 December 2001

Secretary
RAVEN, Karen Lesley
Resigned: 02 February 2004
Appointed Date: 01 October 2003

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 02 February 2004

Secretary
WARBURTON, Annette Leoni Grace
Resigned: 01 October 2003
Appointed Date: 15 July 2002

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 27 April 2016
Appointed Date: 01 October 2014

Director
BULL, Anne Patricia
Resigned: 30 April 1998
Appointed Date: 07 August 1997
75 years old

Director
BURCH, Jonathan
Resigned: 30 September 1992
76 years old

Director
GARDNER, Winifred Elsie
Resigned: 01 June 2006
106 years old

Director
GARFITT, Benjamin James Bamford
Resigned: 25 June 2010
Appointed Date: 06 April 2004
40 years old

Director
GARSIDE, John Ian
Resigned: 06 April 2004
Appointed Date: 05 February 2000
58 years old

Director
HAYES, Maxine Kirsten
Resigned: 17 July 1999
Appointed Date: 30 April 1998
56 years old

Director
PARKER, Mervyn John Ralph
Resigned: 07 August 1997
Appointed Date: 01 October 1992
92 years old

Director
RAVEN, Paul
Resigned: 04 August 2004
Appointed Date: 30 May 1993
71 years old

Director
WARBURTON, Anna
Resigned: 05 February 2000
Appointed Date: 17 July 1999
79 years old

Director
YOUNG, Elizabeth Wilson
Resigned: 30 May 1993
94 years old

Persons With Significant Control

Mr Scott Robert Beasley
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Kaivan Khavandi
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

5 DARLINGTON STREET (BATH) LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Apr 2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 5 Darlington Street Bath BA2 4EA on 27 April 2016
27 Apr 2016
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 27 April 2016
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5

...
... and 90 more events
07 Mar 1988
Return made up to 11/11/87; full list of members

20 Jul 1987
Director resigned;new director appointed

13 Dec 1986
Full accounts made up to 31 March 1986

28 Oct 1986
Director resigned;new director appointed

11 Jul 1984
Incorporation