COMBE ROYAL CRESCENT (BATH) COMPANY LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 3EG

Company number 04046423
Status Active
Incorporation Date 3 August 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, ENGLAND, BA11 3EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 57 Vallis House Berkeley Hall Ltd 57 Vallis Road Frome BA11 3EG England to Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 12 May 2017; Registered office address changed from 57 Vallis Rad Vallis Road Frome BA11 3EG England to 57 Vallis House Berkeley Hall Ltd 57 Vallis Road Frome BA11 3EG on 25 April 2017; Registered office address changed from C/O J C Elliot-Newman Monet, 10 the Elms Weston Park West Bath N E Somerset BA1 4AR to 57 Vallis Rad Vallis Road Frome BA11 3EG on 24 April 2017. The most likely internet sites of COMBE ROYAL CRESCENT (BATH) COMPANY LIMITED are www.comberoyalcrescentbathcompany.co.uk, and www.combe-royal-crescent-bath-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Combe Royal Crescent Bath Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04046423. Combe Royal Crescent Bath Company Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Combe Royal Crescent Bath Company Limited is Vallis House 57 Vallis Road Frome Somerset England Ba11 3eg. . ELLIOT NEWMAN, John Clive is a Secretary of the company. GOSMAN, Sara Melanie is a Secretary of the company. BAKER, Clive Vivian is a Director of the company. BAKER, Patricia Anne is a Director of the company. BONE, Christine is a Director of the company. BONE, Ian John Cameron is a Director of the company. CLARK, Christine Winifred Harland is a Director of the company. CLARK, Colin Graham Everest is a Director of the company. Secretary COLLINS, Frank Geoffrey has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director COLE, Rosemarie Colleen has been resigned. Director HUDD, Richard William has been resigned. Director SIMPSON, Robert Brian has been resigned. Director SIMPSON, Vivienne has been resigned. Director SMITH, Guy Thornton has been resigned. Director SMITH, Rhona Charmian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELLIOT NEWMAN, John Clive
Appointed Date: 14 November 2004

Secretary
GOSMAN, Sara Melanie
Appointed Date: 11 April 2017

Director
BAKER, Clive Vivian
Appointed Date: 30 July 2012
69 years old

Director
BAKER, Patricia Anne
Appointed Date: 30 July 2012
72 years old

Director
BONE, Christine
Appointed Date: 14 November 2004
72 years old

Director
BONE, Ian John Cameron
Appointed Date: 14 November 2004
74 years old

Director
CLARK, Christine Winifred Harland
Appointed Date: 27 March 2007
82 years old

Director
CLARK, Colin Graham Everest
Appointed Date: 27 March 2007
85 years old

Resigned Directors

Secretary
COLLINS, Frank Geoffrey
Resigned: 10 September 2004
Appointed Date: 03 August 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 03 August 2000
Appointed Date: 03 August 2000

Director
COLE, Rosemarie Colleen
Resigned: 30 July 2012
Appointed Date: 03 January 2007
74 years old

Director
HUDD, Richard William
Resigned: 10 September 2004
Appointed Date: 03 August 2000
88 years old

Director
SIMPSON, Robert Brian
Resigned: 01 December 2006
Appointed Date: 10 September 2004
81 years old

Director
SIMPSON, Vivienne
Resigned: 01 December 2006
Appointed Date: 10 September 2004
80 years old

Director
SMITH, Guy Thornton
Resigned: 26 March 2007
Appointed Date: 10 September 2004
102 years old

Director
SMITH, Rhona Charmian
Resigned: 26 March 2007
Appointed Date: 10 September 2004
100 years old

COMBE ROYAL CRESCENT (BATH) COMPANY LIMITED Events

12 May 2017
Registered office address changed from 57 Vallis House Berkeley Hall Ltd 57 Vallis Road Frome BA11 3EG England to Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 12 May 2017
25 Apr 2017
Registered office address changed from 57 Vallis Rad Vallis Road Frome BA11 3EG England to 57 Vallis House Berkeley Hall Ltd 57 Vallis Road Frome BA11 3EG on 25 April 2017
24 Apr 2017
Registered office address changed from C/O J C Elliot-Newman Monet, 10 the Elms Weston Park West Bath N E Somerset BA1 4AR to 57 Vallis Rad Vallis Road Frome BA11 3EG on 24 April 2017
24 Apr 2017
Appointment of Mrs Sara Melanie Gosman as a secretary on 11 April 2017
24 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 52 more events
21 Aug 2002
Annual return made up to 03/08/02
19 Feb 2002
Accounts for a dormant company made up to 31 August 2001
13 Aug 2001
Annual return made up to 03/08/01
  • 363(287) ‐ Registered office changed on 13/08/01

15 Aug 2000
Secretary resigned
03 Aug 2000
Incorporation