About

Registered Number: 05535295
Date of Incorporation: 12/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 17 Burwood Place, First Drive, Teignmouth, TQ14 8FR,

 

Based in Teignmouth, 5 Upper East Hayes Bath Ltd was registered on 12 August 2005, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Frumer, Charles, Fordham, Isabelle Anne, Frumer, Charles, O'connell, Julian Thomas Robert, Bock, Susan, Closier, Charlotte, Cosier, Ian Timothy, Harding, Paula, May, Nicholas, Roberts, Julie Anne, Spear, Richard. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDHAM, Isabelle Anne 01 April 2018 - 1
FRUMER, Charles 02 April 2012 - 1
O'CONNELL, Julian Thomas Robert 02 April 2012 - 1
BOCK, Susan 12 August 2005 01 August 2006 1
CLOSIER, Charlotte 01 August 2006 02 April 2012 1
COSIER, Ian Timothy 01 December 2010 03 August 2011 1
HARDING, Paula 01 August 2006 28 February 2008 1
MAY, Nicholas 12 August 2005 01 August 2006 1
ROBERTS, Julie Anne 02 April 2012 14 June 2014 1
SPEAR, Richard 14 June 2014 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
FRUMER, Charles 02 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 18 April 2019
AP01 - Appointment of director 24 May 2018
PSC01 - N/A 24 May 2018
TM01 - Termination of appointment of director 14 May 2018
PSC07 - N/A 14 May 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 29 April 2018
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 13 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 April 2014
AA - Annual Accounts 12 June 2013
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 07 April 2012
AP01 - Appointment of director 07 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AA - Annual Accounts 04 April 2012
AP03 - Appointment of secretary 04 April 2012
AP01 - Appointment of director 04 April 2012
AD01 - Change of registered office address 03 April 2012
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 12 May 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 24 August 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.