HENRIETTA VILLAS LIMITED

7 officers / 18 resignations

COOPER, Brian

Correspondence address
9 Margarets Buildings, Bath, England, BA1 2LP
Role ACTIVE
director
Date of birth
March 1941
Appointed on
26 February 2025
Nationality
British
Occupation
Retired

Average house price in the postcode BA1 2LP £336,000

BATH LEASEHOLD MANAGEMENT

Correspondence address
9 Margarets Buildings, Bath, England, BA1 2LP
Role ACTIVE
corporate-secretary
Appointed on
5 October 2021

Average house price in the postcode BA1 2LP £336,000

TANNER, Stephen William

Correspondence address
13a Henrietta Villas Henrietta Road, Bath, England, BA2 6LX
Role ACTIVE
director
Date of birth
May 1949
Appointed on
29 June 2021
Resigned on
25 February 2025
Nationality
British
Occupation
None

Average house price in the postcode BA2 6LX £1,399,000

NICOLL, JENNY

Correspondence address
C/O 13 HENRIETTA VILLAS (FLAT 3) HENRIETTA ROAD, BATH, ENGLAND, BA2 6LX
Role ACTIVE
Secretary
Appointed on
11 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BA2 6LX £1,399,000

MEDORA, Hector

Correspondence address
9 Margarets Buildings, Bath, England, BA1 2LP
Role ACTIVE
director
Date of birth
September 1949
Appointed on
28 August 2017
Nationality
British
Occupation
None Stated

Average house price in the postcode BA1 2LP £336,000

NICOLL, JENNIFER NAOMI

Correspondence address
13 HENRIETTA VILLAS (FLAT 3) HENRIETTA ROAD, BATH, ENGLAND, BA2 6LX
Role ACTIVE
Director
Date of birth
August 1954
Appointed on
9 June 2017
Nationality
BRITISH
Occupation
NONE STATED

Average house price in the postcode BA2 6LX £1,399,000

CAMERON, Susanne Patricia

Correspondence address
13a Henrietta Villas, Henrietta Road, Bath, 13a Henrietta Villas, Henrietta Road, Bath, England, BA2 6LX
Role ACTIVE
director
Date of birth
December 1962
Appointed on
5 April 2017
Nationality
British
Occupation
Na

Average house price in the postcode BA2 6LX £1,399,000


PM PROPERTY SERVICES

Correspondence address
PM PROPERTY SERVICES NEWTON ST. LOE, BATH, ENGLAND, BA2 9DE
Role RESIGNED
Secretary
Appointed on
11 February 2019
Resigned on
11 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BA2 9DE £522,000

HML COMPANY SECRETARIAL SERVICES LTD

Correspondence address
9-11 THE QUADRANT, RICHMOND, SURREY, UNITED KINGDOM, TW9 1BP
Role RESIGNED
Secretary
Appointed on
1 October 2014
Resigned on
11 February 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW9 1BP £3,832,000

BLACKWELL, MAYVEEN ISOBEL

Correspondence address
FLAT 2 PULTENEY VILLA 13 HENRIETTA VILLAS, HENRIETTA ROAD, BATH, SOMERSET, ENGLAND, BA2 6LX
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
4 February 2014
Resigned on
7 March 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BA2 6LX £1,399,000

GARRETT, NOEL STEPHANIE ANN

Correspondence address
FLAT 1 PULTENEY VILLA, HENRIETTA VILLAS HENRIETTA ROAD, BATH, SOMERSET, UNITED KINGDOM, BA2 6LX
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
7 November 2012
Resigned on
24 August 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BA2 6LX £1,399,000

KNIGHT, ROSEMARY LADDS

Correspondence address
13A HENRIETTA VILLAS HENRIETTA STREET, BATH, SOMERSET, ENGLAND, BA2 6LX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
6 November 2012
Resigned on
30 September 2016
Nationality
ENGLISH
Occupation
NONE

Average house price in the postcode BA2 6LX £1,399,000

COWLING, SARA

Correspondence address
PARC VEAN PENARROW ROAD, MYLOR CHURCHTOWN, FALMOUTH, CORNWALL, TR11 5UD
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 January 2010
Resigned on
13 April 2017
Nationality
BRITISH
Occupation
RETAIL BUYER

Average house price in the postcode TR11 5UD £2,485,000

HOPPER, CLEMENT GORDON

Correspondence address
FLAT 5 13 HENRIETTA VILLAS, BATH, BANES, BA2 6LX
Role RESIGNED
Director
Date of birth
December 1914
Appointed on
14 July 2008
Resigned on
3 August 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BA2 6LX £1,399,000

ATKINS, RONALD JEFFREY

Correspondence address
FLAT 4, 13 HENRIETTA VILLAS, BATH, AVON, BA2 6LX
Role RESIGNED
Director
Date of birth
February 1924
Appointed on
28 September 2007
Resigned on
29 April 2015
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BA2 6LX £1,399,000

GRAHAM, ANDREW ALASTAIR

Correspondence address
FLAT 3, 13 HENRIETTA VILLAS, BATH, AVON, BA2 6LX
Role RESIGNED
Director
Date of birth
September 1924
Appointed on
1 December 2006
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BA2 6LX £1,399,000

PRATT, LAWRENCE

Correspondence address
APT 4 PULTENEY VILLAS, 12A HENRIETTA ROAD, BATH, AVON, BA2 6LX
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
1 June 2002
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
RETIRED COMPANY DIRECTOR

Average house price in the postcode BA2 6LX £1,399,000

PATEL, RAJAN SHASHI

Correspondence address
45 HIGH SHELDON, SHELDON AVENUE, HIGHGATE, LONDON, N6 4NJ
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
26 April 2002
Resigned on
14 July 2008
Nationality
BRITISH
Occupation
SURGEON

Average house price in the postcode N6 4NJ £1,006,000

PATEL, RAJAN SHASHI

Correspondence address
APT 23 THE CUSTOM HOUSE, REDCLIFF BACKS, BRISTOL, AVON, BS1 6NE
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
26 April 2002
Resigned on
13 June 2002
Nationality
BRITISH
Occupation
SURGEON

Average house price in the postcode BS1 6NE £813,000

ROBSON, JAMES ALEXANDER

Correspondence address
MIDWAY MANOR, BRADFORD ON AVON, WILTSHIRE, BA15 2AJ
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
22 April 2002
Resigned on
26 August 2008
Nationality
BRITISH
Occupation
NONE

VELLEMAN, DEBORAH MARY

Correspondence address
6 GAY STREET, BATH, AVON, UNITED KINGDOM, BA1 2PH
Role RESIGNED
Secretary
Appointed on
15 April 2002
Resigned on
1 October 2014
Nationality
BRITISH

Average house price in the postcode BA1 2PH £968,000

MARTIN, ALAN FRANCIS

Correspondence address
THE FIRS TOP LANE, MELLS, FROME, SOMERSET, BA11 3QN
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
25 January 2001
Resigned on
29 May 2002
Nationality
BRITISH
Occupation
PROJECTS DIRECTOR

Average house price in the postcode BA11 3QN £739,000

GREEN, JANE PHILLIPPA

Correspondence address
THE GATEHOUSE, LAGGAN GARDENS COLLEGE ROAD, BATH, BA1 5RX
Role RESIGNED
Secretary
Appointed on
25 January 2001
Resigned on
15 April 2002
Nationality
BRITISH

Average house price in the postcode BA1 5RX £1,866,000

BRISTOL LEGAL SERVICES LIMITED

Correspondence address
PEMBROKE HOUSE, 7 BRUNSWICK SQUARE, BRISTOL, AVON, BS2 8PE
Role RESIGNED
Nominee Secretary
Appointed on
25 January 2001
Resigned on
25 January 2001

Average house price in the postcode BS2 8PE £564,000

GREEN, STEPHEN CHARLES

Correspondence address
THE GATEHOUSE, LAGGAN GARDENS COLLEGE ROAD, BATH, BA1 5RX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
25 January 2001
Resigned on
29 May 2002
Nationality
BRITISH
Occupation
SURVEYOR & COMPANY DIRECTOR

Average house price in the postcode BA1 5RX £1,866,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company