Company Information for

FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION

THE GALLERIES SHOP AND CAFE FRESHFORD LANE, FRESHFORD, BATH, BA2 7UR,

Company Registration Number

06623919

PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Active

About Freshford & Limpley Stoke Community Association

FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION was founded on 2008-06-18 and has its registered office in Bath. The organisation's status is listed as "Active". Freshford & Limpley Stoke Community Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees

Key Data

Company Name
FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION
Legal Registered Office
THE GALLERIES SHOP AND CAFE FRESHFORD LANE
FRESHFORD
BATH
BA2 7UR
Other companies in BA2

Filing Information

Company Number06623919
Date formed2008-06-18
CountryENGLAND
Origin CountryUnited Kingdom
TypePRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company StatusActive
Lastest accounts30/06/2024
Account next due31/03/2026
Latest filing return30/06/2015
Filing return next due28/07/2016
Type of accountsTOTAL EXEMPTION FULL
Last Datalog update:
2024-11-05 21:05:53
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
Lee James Newlyn Company Secretary 2017-06-19
Chloe Christine Alexander Director CONSULTANT 2014-05-21 ENGLAND
Caroline Mary Biebuyck Director WRITER 2017-03-31 ENGLAND
Simon Hugh Jackson Coombe Director COMPANY DIRECTOR 2017-06-19 ENGLAND
Ruth Ann Fulton Director RETIRED CIVIL SERVANT 2016-09-12 ENGLAND
Jean Hawker Director RETIRED 2018-07-02 ENGLAND
Charles Andrew Stewart Malir Director - 2017-03-20 UNITED KINGDOM
Lee James Newlyn Director BUSINESSMAN 2017-11-14 ENGLAND
Florence Rothman Director BUSINESSWOMAN 2015-11-23 UNITED KINGDOM
Annette Margaret Sharp Director RETIRED 2017-07-06 ENGLAND

Previous Directors

Officer Role Date AppointedDate Resigned
John Adler Director 2017-11-08 2018-04-17
John Adler Director 2015-07-13 2017-09-04
Stephen John Rogers Dawson Director 2008-06-18 2017-06-28
Malcolm Christopher Shirley Director 2017-05-18 2017-06-28
Orla Mary Morrish Director 2009-07-17 2017-05-22
Michael Patrick Henry Daniel Director 2015-11-23 2017-02-27
Richard Blamey Director 2014-11-27 2016-12-08
Malcolm Christopher Shirley Director 2008-06-18 2016-02-14
David Michael Gwyther Cbe Director 2013-09-16 2015-11-23
Adrian Stuart Kennedy Director 2014-11-27 2015-11-23
Mandy Knowles Director 2014-11-27 2015-06-29
John Sutherland Ager Director 2008-06-18 2014-11-27
Louise Hilary Kirby-garton Director 2011-07-01 2014-11-27
Victoria Trinette Mchugh Director 2014-05-21 2014-11-27
Jill Diana Martin Company Secretary 2011-11-24 2014-05-21
Rene Mark Closuit Director 2008-06-18 2014-05-21
Brigitte Dawson Director 2008-06-18 2014-05-21
Caroline Hilary Kington Director 2013-02-28 2014-05-21
Sheila Reiter Director 2010-11-30 2012-05-25
Margaret Field Director 2009-07-17 2011-06-30
Nicholas John Stevens Director 2009-07-17 2011-06-30
Andrew Carlile Barrs Director 2008-06-18 2009-06-12
Peter James King Director 2008-06-18 2009-06-12
Trevor Alastair Mccurdie Director 2008-06-18 2009-06-12
Michael Hugh Delap Director 2008-06-18 2008-07-23

Related Directorships for Caroline Mary Biebuyck

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Key Legal Services (secretarial) Ltd CABLE SERVICES ENTERPRISES LIMITEDCompany Secretary 2008-09-17 - 2008-09-17 RESIGNED 2008-09-17 Active

Related Directorships for Simon Hugh Jackson Coombe

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Simon Hugh Jackson Coombe GALLERIES LTDDirector 2018-05-23 CURRENT 2008-09-17 Active
Simon Hugh Jackson Coombe KING EDWARD'S SCHOOL, BATHDirector 2016-09-23 CURRENT 1997-06-30 Active

Related Directorships for Charles Andrew Stewart Malir

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Charles Andrew Stewart Malir GALLERIES LTDDirector 2017-09-05 CURRENT 2008-09-17 Active

Related Directorships for Lee James Newlyn

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Lee James Newlyn TICEHURST HOMES LIMITEDDirector 2015-10-06 CURRENT 2015-10-06 Active
Lee James Newlyn KLG DEVELOPMENTS (LEIGH) LIMITEDDirector 2015-03-09 CURRENT 2005-07-04 Dissolved 2017-08-22
Lee James Newlyn COURT ROYAL DEVELOPMENTS LIMITEDDirector 2015-03-09 CURRENT 2005-07-05 Active - Proposal to Strike off
Lee James Newlyn TICEHURST VILLAGE HOMES LTDDirector 2015-03-09 CURRENT 2011-10-24 Active - Proposal to Strike off

Related Directorships for Florence Rothman

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Florence Rothman GALLERIES LTDDirector 2016-02-15 CURRENT 2008-09-17 Active

Related Directorships for Annette Margaret Sharp

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Annette Margaret Sharp 25 PARK STREET (BATH) MANAGEMENT COMPANY LIMITEDDirector 2010-12-01 CURRENT 1986-01-15 Active