COMPASS COURT (BATH) LIMITED - CROYDON
Company Profile | Company Filings |
Overview
COMPASS COURT (BATH) LIMITED is a Private Limited Company from CROYDON and has the status: Active.
COMPASS COURT (BATH) LIMITED was incorporated 24 years ago on 07/06/1999 and has the registered number: 03783507. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COMPASS COURT (BATH) LIMITED was incorporated 24 years ago on 07/06/1999 and has the registered number: 03783507. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COMPASS COURT (BATH) LIMITED - CROYDON
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER GRAHAM WELLS | Dec 1954 | British | Director | 2011-11-02 | CURRENT |
ALAN BENNETT-BROWN | Jun 1957 | British | Director | 2000-02-15 | CURRENT |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 | CURRENT | ||
CHERYL KEAYS | Aug 1943 | British | Director | 2000-02-15 UNTIL 2001-03-09 | RESIGNED |
IAN DAVID WHITTAKER | Aug 1969 | British | Director | 2002-01-01 UNTIL 2005-05-13 | RESIGNED |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2000-02-15 UNTIL 2014-10-01 | RESIGNED |
JANE PHILLIPPA GREEN | Jul 1953 | British | Secretary | 1999-06-07 UNTIL 2000-02-15 | RESIGNED |
STEPHEN CHARLES GREEN | Jun 1951 | British | Director | 1999-06-07 UNTIL 2000-02-15 | RESIGNED |
MR DAVID ULLATHORNE | Jan 1958 | British | Director | 2009-01-15 UNTIL 2011-11-01 | RESIGNED |
RONALD VICTOR PLANT | Jul 1938 | British | Director | 2010-11-29 UNTIL 2016-02-17 | RESIGNED |
ALAN FRANCIS MARTIN | Jul 1945 | British | Director | 1999-06-07 UNTIL 2000-02-15 | RESIGNED |
MR MICHAEL LUDLOW | Apr 1944 | British | Director | 2000-02-15 UNTIL 2010-11-19 | RESIGNED |
CRAIG PHILIP ELLIOTT | Oct 1959 | British | Director | 2004-11-18 UNTIL 2008-05-01 | RESIGNED |
MR TIMOTHY DOUGLAS FORESTER | Jun 1948 | American | Director | 2000-02-15 UNTIL 2020-02-28 | RESIGNED |
MARION ROSE DODD | Jun 1940 | British | Director | 2007-11-01 UNTIL 2017-11-07 | RESIGNED |
DEREK ALLEN | Oct 1925 | British | Director | 2000-02-15 UNTIL 2001-12-31 | RESIGNED |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-06-07 UNTIL 1999-06-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - COMPASS COURT (BATH) LIMITED | 2023-04-07 | 31-12-2022 | £165 equity |
Micro-entity Accounts - COMPASS COURT (BATH) LIMITED | 2022-06-09 | 31-12-2021 | £165 equity |
Micro-entity Accounts - COMPASS COURT (BATH) LIMITED | 2021-05-29 | 31-12-2020 | £165 equity |
Micro-entity Accounts - COMPASS COURT (BATH) LIMITED | 2020-04-30 | 31-12-2019 | £165 equity |
Micro-entity Accounts - COMPASS COURT (BATH) LIMITED | 2019-05-22 | 31-12-2018 | £165 equity |
Dormant Company Accounts - COMPASS COURT (BATH) LIMITED | 2018-04-14 | 31-12-2017 | £165 equity |
Dormant Company Accounts - COMPASS COURT (BATH) LIMITED | 2017-06-23 | 31-12-2016 | £165 equity |
Dormant Company Accounts - COMPASS COURT (BATH) LIMITED | 2016-12-02 | 30-06-2016 | £165 equity |
Dormant Company Accounts - COMPASS COURT (BATH) LIMITED | 2015-11-20 | 30-06-2015 | £165 equity |
Abbreviated Company Accounts - COMPASS COURT (BATH) LIMITED | 2014-11-08 | 30-06-2014 | £165 equity |