Company Information for VICTORIA MANSIONS (BATH) LIMITED
C/O NESTMOOVE, 4 QUEEN STREET, BATH, SOMERSET, BA1 1HE,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
VICTORIA MANSIONS (BATH) LIMITED | |
Legal Registered Office | |
C/O NESTMOOVE 4 QUEEN STREET BATH SOMERSET BA1 1HE Other companies in BA2 | |
Company Number | 03360010 | |
---|---|---|
Company ID Number | 03360010 | |
Date formed | 1997-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 05:45:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK GARRETT |
||
JACQUELINE MARY BURNETT |
||
RICHARD MARK JOHN HEWETT |
||
JAMES IRVINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS NEIL CLARKE |
Director | ||
JOHAN BASTIAAN SLOB |
Director | ||
MALCOLM HALE |
Director | ||
KENNETH HAMISH WOOLER KEITH |
Director | ||
KEVIN STEPHEN JEFFREY BATT |
Company Secretary | ||
KEVIN STEPHEN JEFFREY BATT |
Director | ||
NIGEL OWEN CRACKNELL |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PADDLE STEAMER RYDE TRUST | Company Secretary | 2006-08-02 | CURRENT | 2006-08-02 | Active | |
ATHENA INVESTMENTS LTD | Company Secretary | 2005-10-01 | CURRENT | 1994-12-15 | Active | |
21 BROCK STREET (BATH) LIMITED | Company Secretary | 2005-09-07 | CURRENT | 1983-03-10 | Active | |
SWITZER AND COMPANY LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2005-09-05 | Dissolved 2016-11-15 | |
AUGUSTA INVESTMENTS LIMITED | Company Secretary | 2005-07-26 | CURRENT | 2005-07-26 | Active | |
JULIE HARDING LIMITED | Company Secretary | 2005-03-20 | CURRENT | 2005-03-20 | Active | |
10 CHERTSEY ROAD LIMITED | Company Secretary | 2004-08-15 | CURRENT | 2004-06-22 | Active | |
ZETACAST LIMITED | Company Secretary | 2003-10-15 | CURRENT | 2002-01-24 | Active | |
LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-07-01 | CURRENT | 1983-11-17 | Active | |
GLENGROVE FOODS LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2002-10-11 | Liquidation | |
KAUSARY LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
CLIFTON COMMERCIAL SERVICES LIMITED | Company Secretary | 2002-03-15 | CURRENT | 2002-03-15 | Dissolved 2017-08-22 | |
61 GREAT PULTENEY STREET BATH (MANAGEMENT) LIMITED | Company Secretary | 2001-11-26 | CURRENT | 1991-04-02 | Active | |
SILVER STREET HOUSE (WILTSHIRE) LIMITED | Company Secretary | 2001-10-04 | CURRENT | 1978-03-20 | Active | |
HALE PROPERTIES PLYMOUTH LIMITED | Company Secretary | 2000-10-06 | CURRENT | 2000-10-06 | Active | |
OLD ORCHARD (BATH) MANAGEMENT LIMITED | Company Secretary | 1998-11-05 | CURRENT | 1991-11-12 | Active | |
4 ASHGROVE ROAD MANAGEMENT LIMITED | Company Secretary | 1998-10-16 | CURRENT | 1993-03-10 | Active | |
4 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED | Company Secretary | 1997-06-07 | CURRENT | 1991-04-15 | Active | |
WESTON LODGE BATH (MANAGEMENT) COMPANY LIMITED | Company Secretary | 1997-03-01 | CURRENT | 1993-02-17 | Active | |
4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED | Company Secretary | 1996-07-27 | CURRENT | 1993-03-02 | Active | |
75 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED | Company Secretary | 1996-06-24 | CURRENT | 1992-06-18 | Active | |
FIVE KENSINGTON PLACE LIMITED | Company Secretary | 1995-12-29 | CURRENT | 1987-07-22 | Active | |
2 DOVER PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 1995-12-29 | CURRENT | 1990-01-24 | Active | |
THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED | Company Secretary | 1995-12-29 | CURRENT | 1990-09-19 | Active | |
THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED | Company Secretary | 1995-12-20 | CURRENT | 1991-02-20 | Active | |
SEVENTY FOUR ST.PAULS ROAD MANAGEMENT LIMITED | Company Secretary | 1995-11-29 | CURRENT | 1987-12-04 | Active | |
DANMEAD PROPERTIES LIMITED | Company Secretary | 1995-09-12 | CURRENT | 1980-11-18 | Active | |
CHORLEY DESIGNS LIMITED | Company Secretary | 1995-05-31 | CURRENT | 1995-05-31 | Dissolved 2017-07-04 | |
MEADOW VIEW BATH (MANAGEMENT) COMPANY LIMITED | Company Secretary | 1995-05-10 | CURRENT | 1994-01-31 | Active | |
5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 1995-04-13 | CURRENT | 1995-04-13 | Active | |
LOGIC SOFTWARE AND SYSTEMS LIMITED | Director | 2006-03-20 | CURRENT | 2006-03-20 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CH01 | Director's details changed for Mr Richard Mark John Hewett on 2022-08-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
AP04 | Appointment of Ehomemove Ltd as company secretary on 2019-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES IRVINE | |
TM02 | Termination of appointment of Mark Garrett on 2019-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/20 FROM Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
PSC07 | CESSATION OF JACQUELINE MARY BURNETT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM Mark Garrett Chartered Accountant First Floor 11 Laura Place Bath BA2 4BL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JAMES IRVINE | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK JOHN HEWETT / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEIL CLARKE / 19/04/2010 | |
363a | ANNUAL RETURN MADE UP TO 19/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 1ST FLOOR 11 LAURA PLACE BATH BA2 4BL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 19/04/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | ANNUAL RETURN MADE UP TO 19/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | ANNUAL RETURN MADE UP TO 19/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | ANNUAL RETURN MADE UP TO 19/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | ANNUAL RETURN MADE UP TO 25/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | ANNUAL RETURN MADE UP TO 25/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | ANNUAL RETURN MADE UP TO 25/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | ANNUAL RETURN MADE UP TO 25/04/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | ANNUAL RETURN MADE UP TO 25/04/98 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTORIA MANSIONS (BATH) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VICTORIA MANSIONS (BATH) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |