Background WavePink WaveYellow Wave

2 RUSSELL STREET (BATH) LIMITED (03746949)

2 RUSSELL STREET (BATH) LIMITED (03746949) is an active UK company. incorporated on 7 April 1999. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 RUSSELL STREET (BATH) LIMITED has been registered for 26 years. Current directors include ATTAH, Nicholas Jay, JOHNSON, Anne, Dr, SPILSBURY, Richard and 2 others.

Company Number
03746949
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1999
Age
26 years
Address
42b High Street, Bristol, BS31 1DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATTAH, Nicholas Jay, JOHNSON, Anne, Dr, SPILSBURY, Richard, TUCKER, Alison Jane, WILLIAMS, Avril Murray
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 RUSSELL STREET (BATH) LIMITED

2 RUSSELL STREET (BATH) LIMITED is an active company incorporated on 7 April 1999 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 RUSSELL STREET (BATH) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03746949

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 7 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

42b High Street Keynsham Bristol, BS31 1DX,

Previous Addresses

The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England
From: 17 September 2020To: 17 April 2025
C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
From: 1 November 2019To: 17 September 2020
C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
From: 1 November 2019To: 1 November 2019
C/O Andrews Leasehold Management 133 st Georges Road Bristol BS1 5UW United Kingdom
From: 4 August 2016To: 1 November 2019
94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2014To: 4 August 2016
Chilton Estate Management 6 Gay Street Bath Avon BA1 2PH
From: 7 April 1999To: 6 October 2014
Timeline

13 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jun 10
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Apr 16
Director Joined
Sept 18
Owner Exit
Mar 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

ANDREWS LEASEHOLD MANAGEMENT

Active
Bath Hill, BristolBS31 1HL
Corporate secretary
Appointed 01 Oct 2020

ATTAH, Nicholas Jay

Active
High Street, BristolBS31 1DX
Born November 1965
Director
Appointed 10 Sept 2018

JOHNSON, Anne, Dr

Active
Russell Street, BathBA1 2QF
Born March 1960
Director
Appointed 28 Apr 2023

SPILSBURY, Richard

Active
St. Georges Road, BristolBS1 5UW
Born January 1969
Director
Appointed 01 May 2000

TUCKER, Alison Jane

Active
St. Georges Road, BristolBS1 5UW
Born July 1965
Director
Appointed 27 Sept 2013

WILLIAMS, Avril Murray

Active
West End, ChippenhamSN15 4NB
Born April 1944
Director
Appointed 29 Sept 2011

GAY, David John

Resigned
20 Queen Square, BathBA1 2HB
Secretary
Appointed 07 Apr 1999
Resigned 01 Apr 2000

TARR, James Daniel

Resigned
St. Georges Road, BristolBS1 5UW
Secretary
Appointed 01 Sept 2016
Resigned 30 Sept 2020

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 01 Apr 2000
Resigned 01 Oct 2014

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 07 Apr 1999
Resigned 07 Apr 1999

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2014
Resigned 28 Jun 2016

EVANS, Malcolm

Resigned
The Crest, ChippenhamSN14 8HG
Born April 1944
Director
Appointed 12 Jul 2002
Resigned 08 Aug 2006

FRASER, Robert Scott, Dr

Resigned
Flat 3, BathBA1 2QF
Born September 1962
Director
Appointed 14 May 2004
Resigned 05 May 2010

HANSELL, Rosemary Ann

Resigned
5 Audley Lodge, BathBA1 2XJ
Born August 1952
Director
Appointed 01 Apr 2000
Resigned 28 Jun 2002

HORSFIELD, Andrew

Resigned
3 Victor Road, SheffieldS17 3NH
Born November 1947
Director
Appointed 30 Aug 2002
Resigned 18 Feb 2011

MILLIGAN, Deborah Caroline

Resigned
Russell Street, BathBA1 2QF
Born April 1958
Director
Appointed 20 Apr 2023
Resigned 04 Feb 2026

MILLIGAN, Deborah Caroline

Resigned
Telegraph Street, CambridgeCB4 8QU
Born April 1958
Director
Appointed 28 Nov 2003
Resigned 05 Nov 2008

MOHR, Helen

Resigned
Ditteridge House, WiltshireSN13 8QF
Born September 1944
Director
Appointed 07 Apr 1999
Resigned 01 Apr 2000

SEPPINGS, Mary Janet

Resigned
2 Russell Street, BathBA1 2QF
Born April 1950
Director
Appointed 04 Oct 2012
Resigned 05 Apr 2016

SLYDELL, Nigel Peter

Resigned
Windfalls Sinah Lane, Hayling IslandPO11 0HH
Born May 1951
Director
Appointed 21 Dec 2000
Resigned 28 Nov 2003

STAFFORD, Christopher James

Resigned
Headmasters House Monkton Combe Junior School, BathBA2 7ET
Born December 1953
Director
Appointed 10 Apr 2000
Resigned 10 Jul 2013

Persons with significant control

1

0 Active
1 Ceased

Mrs Alison Jane Tucker

Ceased
13-15 High Street, BristolBS31 1DP
Born July 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
6 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
20 January 2003
225Change of Accounting Reference Date
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
287Change of Registered Office
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Incorporation Company
7 April 1999
NEWINCIncorporation