TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Totterdown (Bathwell) Development LTD

Adresse
1B Mile End
London Road
Bath
Somerset
BA1 6PT
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
14 juillet 2018
End of VAT Registration
16 août 2020
Company Register Address Unit 3 The Stables, Says Court Farm Badminton Road
Bristol
BS36 2NY
Société Numéro de Registre 11126078 Show on Companies House
Accountssmall
last accounts made up to 31 mai 2021
Activité (Code NAF)41100 - Promotion immobilière
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB Autograph Homes (Totterdown) Limited Status: Active Notified: 17/01/2020 Companies House Number: 12327552 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ajw Property Consultants Limited Status: Ceased Notified: 17/01/2019 Ceased: 17/01/2020 Companies House Number: 11069481 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Crossman Land Limited Status: Ceased Notified: 17/01/2019 Ceased: 17/01/2020 Companies House Number: 08699192 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Ellis, Simon Paul Status: Ceased Notified: 28/12/2017 Ceased: 17/01/2019 Date of Birth: 04/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Hughes, Bradley Simon Status: Ceased Notified: 28/12/2017 Ceased: 17/01/2019 Date of Birth: 11/1978 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Wright, Anthony John Status: Ceased Notified: 28/12/2017 Ceased: 17/01/2019 Date of Birth: 08/1954 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Abson, Paul Frampton Cotterell, Bristol, England Status: Active Notified: 17/01/2020 Date of Birth: 07/1966 Occupation: Chairman Role: Director Country of Residence: England Nationality: British
    Cooper, Sean Anthony Frampton Cotterell, Bristol, England Status: Active Notified: 17/01/2020 Date of Birth: 01/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Devlin, Stephen James Frampton Cotterell, Bristol, England Status: Active Notified: 17/01/2020 Date of Birth: 04/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Taylor, Simon Michael Frampton Cotterell, Bristol, England Status: Active Notified: 17/01/2020 Date of Birth: 01/1968 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British