BATH PROPERTY MAINTENANCE LIMITED
BATH C K RENOVATIONS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2XG
Company number 05426784
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address 3 PARK LANE, BATH, BA1 2XG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of BATH PROPERTY MAINTENANCE LIMITED are www.bathpropertymaintenance.co.uk, and www.bath-property-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Bath Property Maintenance Limited is a Private Limited Company. The company registration number is 05426784. Bath Property Maintenance Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of Bath Property Maintenance Limited is 3 Park Lane Bath Ba1 2xg. . KILLE, Christopher David is a Director of the company. KILLE, Claire is a Director of the company. Secretary KILLE, Christopher David has been resigned. Secretary THOMAS, Helen Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KILLE, Suzanne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
KILLE, Christopher David
Appointed Date: 18 April 2005
66 years old

Director
KILLE, Claire
Appointed Date: 22 March 2011
58 years old

Resigned Directors

Secretary
KILLE, Christopher David
Resigned: 13 May 2008
Appointed Date: 18 April 2005

Secretary
THOMAS, Helen Elizabeth
Resigned: 31 May 2014
Appointed Date: 30 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Director
KILLE, Suzanne
Resigned: 30 March 2007
Appointed Date: 18 April 2005
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005

BATH PROPERTY MAINTENANCE LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

19 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 36 more events
25 May 2005
New director appointed
25 May 2005
New secretary appointed;new director appointed
25 May 2005
Secretary resigned
25 May 2005
Director resigned
18 Apr 2005
Incorporation