ST. MARTINS COURT (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 9DE

Company number 01572852
Status Active
Incorporation Date 7 July 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLAYS END BARN, NEWTON ST LOE, BATH, SOMERSET, UNITED KINGDOM, BA2 9DE
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 Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Appointment of Mr Richard James Mills as a secretary on 19 January 2016. The most likely internet sites of ST. MARTINS COURT (BATH) LIMITED are www.stmartinscourtbath.co.uk, and www.st-martins-court-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. St Martins Court Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01572852. St Martins Court Bath Limited has been working since 07 July 1981. The present status of the company is Active. The registered address of St Martins Court Bath Limited is Clays End Barn Newton St Loe Bath Somerset United Kingdom Ba2 9de. . MILLS, Richard James is a Secretary of the company. COWLAND, Janet Elizabeth is a Director of the company. FURZE, Phillip John is a Director of the company. GILLARD, Glynis Lyndie is a Director of the company. HYNES-HIGMAN, Cecilia Jane is a Director of the company. MILLS, Richard James is a Director of the company. MOORE, Gay is a Director of the company. WOODS, James Christopher is a Director of the company. Secretary HYNES-HIGMAN, Cecilia Jane has been resigned. Secretary TURNER, Frederick has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Director FISHER, John Stewart has been resigned. Director HARBUTT, Kenneth has been resigned. Director HARRAD, Betty has been resigned. Director LAWRENCE, David Alan has been resigned. Director MILLS, Enid Marion has been resigned. Director STINTON, George Edgar has been resigned. Director TAYLOR, Beth has been resigned. Director TOOGOOD, William has been resigned. Director TUCKER, Marion has been resigned. Director TURNER, Frederick has been resigned. Director WHYTE, Isobel Grant has been resigned. The company operates in "Residents property management".


st. martins court (bath) Key Finiance

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

Current Directors

Secretary
MILLS, Richard James
Appointed Date: 19 January 2016

Director
COWLAND, Janet Elizabeth
Appointed Date: 17 December 1992
85 years old

Director
FURZE, Phillip John
Appointed Date: 27 March 2006
74 years old

Director
GILLARD, Glynis Lyndie
Appointed Date: 19 July 2002
73 years old

Director

Director
MILLS, Richard James

67 years old

Director
MOORE, Gay
Appointed Date: 22 July 2008
83 years old

Director
WOODS, James Christopher
Appointed Date: 19 July 2002
79 years old

Resigned Directors

Secretary
HYNES-HIGMAN, Cecilia Jane
Resigned: 01 January 2007
Appointed Date: 17 December 1992

Secretary
TURNER, Frederick
Resigned: 17 December 1992

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 01 January 2007

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 15 January 2015
Appointed Date: 01 October 2014

Director
FISHER, John Stewart
Resigned: 19 July 1996
75 years old

Director
HARBUTT, Kenneth
Resigned: 17 December 1992
118 years old

Director
HARRAD, Betty
Resigned: 29 August 2006
Appointed Date: 12 December 1998
101 years old

Director
LAWRENCE, David Alan
Resigned: 16 August 2007
77 years old

Director
MILLS, Enid Marion
Resigned: 29 March 2005
Appointed Date: 21 July 2000
103 years old

Director
STINTON, George Edgar
Resigned: 01 December 1993
Appointed Date: 17 December 1992
99 years old

Director
TAYLOR, Beth
Resigned: 17 July 1998
Appointed Date: 19 July 1996
53 years old

Director
TOOGOOD, William
Resigned: 17 December 1992
107 years old

Director
TUCKER, Marion
Resigned: 21 July 2000
108 years old

Director
TURNER, Frederick
Resigned: 01 December 1993
102 years old

Director
WHYTE, Isobel Grant
Resigned: 01 March 2006
Appointed Date: 05 September 1994
96 years old

ST. MARTINS COURT (BATH) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2016
Confirmation statement made on 18 December 2016 with updates
23 Jan 2016
Appointment of Mr Richard James Mills as a secretary on 19 January 2016
23 Jan 2016
Director's details changed for Mr Richard James Mills on 22 January 2016
15 Jan 2016
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 15 January 2015
...
... and 90 more events
25 Jan 1989
Full accounts made up to 31 March 1988

11 Mar 1988
Full accounts made up to 31 March 1987

11 Mar 1988
Annual return made up to 15/12/87

04 Mar 1987
Annual return made up to 04/09/86

10 Feb 1987
Full accounts made up to 31 March 1986