1/2 North Parade Buildings Management Company (bath) Limited

General information

Name:

1/2 North Parade Buildings Management Company (bath) Ltd

Office Address:

6 Stirtingale Road BA2 2NF Bath

Number: 07401688

Incorporation date: 2010-10-08

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07401688 14 years ago, 1/2 North Parade Buildings Management Company (bath) Limited was set up as a Private Limited Company. The business actual office address is 6 Stirtingale Road, Bath. The enterprise's classified under the NACE and SIC code 98000 - Residents property management. 1/2 North Parade Buildings Management Company (bath) Ltd released its latest accounts for the financial year up to 2022-10-31. The business latest confirmation statement was submitted on 2022-12-10.

There is a team of two directors overseeing this specific firm now, specifically Thomas T. and David R. who have been carrying out the directors responsibilities for four years.

The companies with significant control over the firm are: Danessa Unique Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Bruton at Old Vicarage Gardens, Pitcombe, BA10 0FG, Somerset and was registered as a PSC under the reg no 11726396. Tremlett Developments Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Leominster at Hatfield, HR6 0SQ, Herefordshire and was registered as a PSC under the reg no 10815925.

Financial data based on annual reports

Company staff

Thomas T.

Role: Director

Appointed: 23 October 2020

Latest update: 25 December 2023

David R.

Role: Director

Appointed: 03 May 2019

Latest update: 25 December 2023

People with significant control

Danessa Unique Ltd
Address: Old Vicarage Old Vicarage Gardens, Pitcombe, Bruton, Somerset, BA10 0FG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11726396
Notified on 23 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tremlett Developments Ltd
Address: Westwood Farm Hatfield, Leominster, Herefordshire, HR6 0SQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limted By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10815925
Notified on 23 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diana E.
Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David R.
Notified on 3 May 2019
Ceased on 23 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeffrey H.
Notified on 6 April 2016
Ceased on 3 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 20 May 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 20 May 2013
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 July 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 July 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Sun, 10th Dec 2023 (CS01)
filed on: 11th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

HQ address,
2014

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

HQ address,
2015

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
13
Company Age

Closest Companies - by postcode