10 PORTLAND PLACE (BATH) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6TB

Company number 03281498
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address 10 WARING HOUSE, REDCLIFF HILL, BRISTOL, BS1 6TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 10 PORTLAND PLACE (BATH) LIMITED are www.10portlandplacebath.co.uk, and www.10-portland-place-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. 10 Portland Place Bath Limited is a Private Limited Company. The company registration number is 03281498. 10 Portland Place Bath Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of 10 Portland Place Bath Limited is 10 Waring House Redcliff Hill Bristol Bs1 6tb. The cash in hand is £0k. It is £0k against last year. . HARRIS, Michael is a Secretary of the company. PROPERTY, Silver Fox is a Secretary of the company. HARRIS, Anthony is a Director of the company. RORKE, Jacqueline is a Director of the company. Secretary MCCARRON, Anna Bridget Catherine has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BYATT, Nicholas has been resigned. Director FRY, Anne has been resigned. Director HARDING, Karla has been resigned. Director MCCARRON, Patrick Michael has been resigned. The company operates in "Residents property management".


10 portland place (bath) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARRIS, Michael
Appointed Date: 13 July 2001

Secretary
PROPERTY, Silver Fox
Appointed Date: 01 July 2015

Director
HARRIS, Anthony
Appointed Date: 12 November 2001
79 years old

Director
RORKE, Jacqueline
Appointed Date: 16 December 2001
61 years old

Resigned Directors

Secretary
MCCARRON, Anna Bridget Catherine
Resigned: 13 July 2001
Appointed Date: 20 November 1996

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 November 1996
Appointed Date: 20 November 1996

Director
BYATT, Nicholas
Resigned: 18 July 2008
Appointed Date: 24 May 2003
47 years old

Director
FRY, Anne
Resigned: 03 June 2003
Appointed Date: 16 December 2001
67 years old

Director
HARDING, Karla
Resigned: 01 March 2014
Appointed Date: 23 September 2008
41 years old

Director
MCCARRON, Patrick Michael
Resigned: 12 November 2001
Appointed Date: 20 November 1996
88 years old

Persons With Significant Control

Mr Andrew Michael Delong
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors as a member of a firm

10 PORTLAND PLACE (BATH) LIMITED Events

10 Jan 2017
Confirmation statement made on 20 November 2016 with updates
17 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Mar 2016
Accounts for a dormant company made up to 31 March 2015
27 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10

22 Jul 2015
Appointment of Silver Fox Property as a secretary on 1 July 2015
...
... and 53 more events
20 Jan 1998
Ad 20/11/96-15/12/97 £ si 5@1
20 Jan 1998
Return made up to 20/11/97; full list of members
17 Sep 1997
Accounting reference date extended from 30/11/97 to 05/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Nov 1996
Secretary resigned
20 Nov 1996
Incorporation