41 BATHWICK STREET BATH LIMITED - BATH
Company Profile | Company Filings |
Overview
41 BATHWICK STREET BATH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH UNITED KINGDOM and has the status: Active.
41 BATHWICK STREET BATH LIMITED was incorporated 33 years ago on 28/06/1990 and has the registered number: 02516487. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
41 BATHWICK STREET BATH LIMITED was incorporated 33 years ago on 28/06/1990 and has the registered number: 02516487. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
41 BATHWICK STREET BATH LIMITED - BATH
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O NESTMOOVE 2 BEAUFORT WEST
BATH
BA1 6QB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2023 | 26/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS NANDINI HIMAUSHU SHAH | Aug 1989 | British | Director | 2016-09-21 | CURRENT |
EHOMEMOVE LTD | Corporate Secretary | 2019-12-01 | CURRENT | ||
MISS GILLIAN LAVINIA MEAD | Aug 1963 | British | Director | RESIGNED | |
JOHN CLIVE ELLIOT-NEWMAN | Mar 1941 | British | Secretary | RESIGNED | |
MR RICHARD JAMES MILLS | Secretary | 2017-06-21 UNTIL 2019-12-01 | RESIGNED | ||
MRS JULIA THOMAS | Mar 1944 | British | Director | 1993-01-22 UNTIL 1993-10-25 | RESIGNED |
DANIEL MATTHEW ALEXANDER MARTIN | Oct 1975 | British | Director | 1999-11-18 UNTIL 2001-10-05 | RESIGNED |
GEOFFREY THOMAS | Jan 1950 | British | Director | 1999-02-03 UNTIL 1999-11-18 | RESIGNED |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 1999-02-02 UNTIL 2014-10-01 | RESIGNED |
MR BRIAN GEORGE SMITH | May 1937 | British | Director | RESIGNED | |
STEVEN JON PIKE | Nov 1968 | British | Director | 1999-02-02 UNTIL 2008-06-27 | RESIGNED |
JONATHAN MARK FOULDS | Aug 1972 | British | Director | 2001-02-02 UNTIL 2023-01-10 | RESIGNED |
MR HENRY JAMES HATT | Jan 1942 | British | Director | 2019-08-01 UNTIL 2021-01-10 | RESIGNED |
ANGELA JANE HAINES | Sep 1960 | British | Director | 1994-01-12 UNTIL 2001-02-02 | RESIGNED |
MISS SARAH JANE BATES | May 1965 | British | Director | 1993-03-25 UNTIL 1998-12-07 | RESIGNED |
BARBARA BASKERVILLE | Jul 1954 | British | Director | 2003-09-02 UNTIL 2015-06-23 | RESIGNED |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 UNTIL 2017-02-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
41 Bathwick Street Bath Limited - Filleted accounts | 2023-12-21 | 31-03-2023 | £4,559 equity |
41 Bathwick Street Bath Limited - Filleted accounts | 2022-12-29 | 31-03-2022 | £4,106 equity |
41 Bathwick Street Bath Limited - Filleted accounts | 2021-12-23 | 31-03-2021 | £2,647 equity |
41 Bathwick Street Bath Limited - Filleted accounts | 2021-03-27 | 31-03-2020 | £994 equity |
41 Bathwick Street Bath Limited - Filleted accounts | 2019-12-31 | 31-03-2019 | £178 equity |
41 Bathwick Street Bath Limited - Filleted accounts | 2017-12-21 | 31-03-2017 | £178 equity |
Abbreviated Company Accounts - 41 BATHWICK STREET BATH LIMITED | 2016-12-22 | 31-03-2016 | £178 equity |
Abbreviated Company Accounts - 41 BATHWICK STREET BATH LIMITED | 2014-11-19 | 31-03-2014 | £178 equity |