2 RUSSELL STREET (BATH) LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
2 RUSSELL STREET (BATH) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
2 RUSSELL STREET (BATH) LIMITED was incorporated 25 years ago on 07/04/1999 and has the registered number: 03746949. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
2 RUSSELL STREET (BATH) LIMITED was incorporated 25 years ago on 07/04/1999 and has the registered number: 03746949. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
2 RUSSELL STREET (BATH) LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE CLOCKHOUSE BATH HILL
BRISTOL
BS31 1HL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREWS LEASEHOLD MANAGEMENT | Corporate Secretary | 2020-10-01 | CURRENT | ||
DR ANNE JOHNSON | Mar 1960 | British | Director | 2023-04-28 | CURRENT |
MRS DEBORAH CAROLINE MILLIGAN | Apr 1958 | British | Director | 2023-04-20 | CURRENT |
MR RICHARD SPILSBURY | Jan 1969 | British | Director | 2000-05-01 | CURRENT |
ALISON JANE TUCKER | Jul 1965 | British | Director | 2013-09-27 | CURRENT |
AVRIL MURRAY WILLIAMS | Apr 1944 | British | Director | 2011-09-29 | CURRENT |
NICHOLAS JAY ATTAH | Nov 1965 | British | Director | 2018-09-10 | CURRENT |
CHRISTOPHER JAMES STAFFORD | Dec 1953 | British | Director | 2000-04-10 UNTIL 2013-07-10 | RESIGNED |
MR JAMES DANIEL TARR | Secretary | 2016-09-01 UNTIL 2020-09-30 | RESIGNED | ||
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2000-04-01 UNTIL 2014-10-01 | RESIGNED |
DAVID JOHN GAY | Mar 1948 | Secretary | 1999-04-07 UNTIL 2000-04-01 | RESIGNED | |
ANDREW HORSFIELD | Nov 1947 | British | Director | 2002-08-30 UNTIL 2011-02-18 | RESIGNED |
DEBORAH CAROLINE MILLIGAN | Apr 1958 | British | Director | 2003-11-28 UNTIL 2008-11-05 | RESIGNED |
DR ROBERT SCOTT FRASER | Sep 1962 | British | Director | 2004-05-14 UNTIL 2010-05-05 | RESIGNED |
ROSEMARY ANN HANSELL | Aug 1952 | British | Director | 2000-04-01 UNTIL 2002-06-28 | RESIGNED |
MALCOLM EVANS | Apr 1944 | British | Director | 2002-07-12 UNTIL 2006-08-08 | RESIGNED |
MARY JANET SEPPINGS | Apr 1950 | British | Director | 2012-10-04 UNTIL 2016-04-05 | RESIGNED |
NIGEL PETER SLYDELL | May 1951 | British | Director | 2000-12-21 UNTIL 2003-11-28 | RESIGNED |
HELEN MOHR | Sep 1944 | Director | 1999-04-07 UNTIL 2000-04-01 | RESIGNED | |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 UNTIL 2016-06-28 | RESIGNED | ||
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-04-07 UNTIL 1999-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Alison Jane Tucker | 2017-01-01 - 2020-01-01 | 7/1965 | Bristol | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 2 RUSSELL STREET (BATH) LIMITED | 2023-06-22 | 31-12-2022 | |
Micro-entity Accounts - 2 RUSSELL STREET (BATH) LIMITED | 2022-07-09 | 31-12-2021 | |
Micro-entity Accounts - 2 RUSSELL STREET (BATH) LIMITED | 2021-09-25 | 31-12-2020 | |
Micro-entity Accounts - 2 RUSSELL STREET (BATH) LIMITED | 2020-10-24 | 31-12-2019 | |
Micro-entity Accounts - 2 RUSSELL STREET (BATH) LIMITED | 2019-08-23 | 31-12-2018 | |
Micro-entity Accounts - 2 RUSSELL STREET (BATH) LIMITED | 2018-08-28 | 31-12-2017 | |
Micro-entity Accounts - 2 RUSSELL STREET (BATH) LIMITED | 2017-09-21 | 31-12-2016 | |
Abbreviated Company Accounts - 2 RUSSELL STREET (BATH) LIMITED | 2016-09-09 | 31-12-2015 | |
Dormant Company Accounts - 2 RUSSELL STREET (BATH) LIMITED | 2015-09-24 | 31-12-2014 | |
Abbreviated Company Accounts - 2 RUSSELL STREET (BATH) LIMITED | 2014-10-01 | 31-12-2013 |