PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2AR

Company number 04645782
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address THE OLD ORANGE SHOP THE OLD ORANGE SHOP, ST PAULS PLACE, BATH, B&NES, ENGLAND, BA1 2AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 19 January 2017 with updates; Registered office address changed from St Pauls House Monmouth Place Bath B&Nes BA1 2AY to The Old Orange Shop the Old Orange Shop St Pauls Place Bath B&Nes BA1 2AR on 1 March 2017. The most likely internet sites of PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED are www.prospecthousebathmanagementcompany.co.uk, and www.prospect-house-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Prospect House Bath Management Company Limited is a Private Limited Company. The company registration number is 04645782. Prospect House Bath Management Company Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Prospect House Bath Management Company Limited is The Old Orange Shop The Old Orange Shop St Pauls Place Bath B Nes England Ba1 2ar. . GME BLOCK MANAGEMENT LIMITED is a Secretary of the company. GILL, Henry Thomas is a Director of the company. GME BLOCK MANAGEMENT LIMITED is a Director of the company. Secretary KEYWORTH, Robert James has been resigned. Secretary PARADISE, Gary has been resigned. Secretary COLES PROPERTY MANAGEMENT LTD has been resigned. Secretary GREEN MOUNTAIN ENTERPRISES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director PARADISE, Gary has been resigned. Director PARADISE, Glenn Philip has been resigned. Director COLES PROPERTY MANAGEMENT LTD has been resigned. Director GREEN MOUNTAIN ENTERPRISES LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GME BLOCK MANAGEMENT LIMITED
Appointed Date: 01 March 2017

Director
GILL, Henry Thomas
Appointed Date: 03 February 2004
59 years old

Director
GME BLOCK MANAGEMENT LIMITED
Appointed Date: 01 March 2017

Resigned Directors

Secretary
KEYWORTH, Robert James
Resigned: 03 February 2004
Appointed Date: 23 January 2003

Secretary
PARADISE, Gary
Resigned: 01 March 2009
Appointed Date: 03 February 2004

Secretary
COLES PROPERTY MANAGEMENT LTD
Resigned: 30 November 2014
Appointed Date: 01 March 2009

Secretary
GREEN MOUNTAIN ENTERPRISES LIMITED
Resigned: 01 March 2017
Appointed Date: 01 December 2014

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Director
PARADISE, Gary
Resigned: 15 May 2015
Appointed Date: 03 February 2004
51 years old

Director
PARADISE, Glenn Philip
Resigned: 03 February 2004
Appointed Date: 23 January 2003
70 years old

Director
COLES PROPERTY MANAGEMENT LTD
Resigned: 30 November 2014
Appointed Date: 01 March 2009

Director
GREEN MOUNTAIN ENTERPRISES LIMITED
Resigned: 01 March 2017
Appointed Date: 10 January 2015

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Persons With Significant Control

Mr Henry Thomas Gill
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Green Mountain Enterprises Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors as a member of a firm

PROSPECT HOUSE (BATH) MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 31 December 2016
02 Mar 2017
Confirmation statement made on 19 January 2017 with updates
01 Mar 2017
Registered office address changed from St Pauls House Monmouth Place Bath B&Nes BA1 2AY to The Old Orange Shop the Old Orange Shop St Pauls Place Bath B&Nes BA1 2AR on 1 March 2017
01 Mar 2017
Termination of appointment of Green Mountain Enterprises Limited as a secretary on 1 March 2017
01 Mar 2017
Termination of appointment of Green Mountain Enterprises Limited as a director on 1 March 2017
...
... and 54 more events
20 May 2003
Secretary resigned
20 May 2003
Director resigned
20 May 2003
New secretary appointed
20 May 2003
Registered office changed on 20/05/03 from: 31 corsham street london N1 6DR
23 Jan 2003
Incorporation