58 BATH BUILDINGS MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
58 BATH BUILDINGS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
58 BATH BUILDINGS MANAGEMENT COMPANY LIMITED was incorporated 15 years ago on 06/06/2007 and has the registered number: 06270969. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2023.
58 BATH BUILDINGS MANAGEMENT COMPANY LIMITED was incorporated 15 years ago on 06/06/2007 and has the registered number: 06270969. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2023.
58 BATH BUILDINGS MANAGEMENT COMPANY LIMITED - LONDON
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 |
---|---|---|
30 / 6 | 30/06/2021 | 31/03/2023 |
Registered Office
6 SHELL ROAD
LONDON
SE13 7TW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2022 | 13/05/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEITH THOMAS MCLACHLAN | Jun 1962 | British | Director | 2017-03-01 | CURRENT |
MS JANE DYER | Feb 1956 | British | Director | 2018-03-10 | CURRENT |
MR BENJAMIN FREEDMAN | May 1981 | British | Director | 2018-03-10 | CURRENT |
MRS JANE PAMELA DYER | Secretary | 2019-10-03 | CURRENT | ||
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-06-06 UNTIL 2015-05-01 | RESIGNED | ||
MR DAVID PHILIP VENABLES | Mar 1971 | British | Director | 2007-06-06 UNTIL 2008-01-21 | RESIGNED |
STEPHEN FRANK TURNER | Apr 1955 | British | Director | 2017-08-25 UNTIL 2019-10-03 | RESIGNED |
PROFESSOR JANICE LEE THOMPSON | Oct 1962 | Usa | Director | 2008-01-21 UNTIL 2015-07-01 | RESIGNED |
MR DANIEL JOHN OVERSBY | Jan 1976 | British | Director | 2015-07-01 UNTIL 2017-03-02 | RESIGNED |
JEREMY ROBERT WILLIAM SMALE | Dec 1967 | British | Director | 2007-06-06 UNTIL 2008-01-21 | RESIGNED |
KEITH THOMAS MCLACHLAN | Jun 1962 | British | Director | 2008-01-21 UNTIL 2015-07-01 | RESIGNED |
OLIVER HENRY CAIN | Nov 1979 | British | Director | 2008-01-21 UNTIL 2015-07-01 | RESIGNED |
MR STEVE TURNER | Secretary | 2017-04-25 UNTIL 2019-10-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 58 BATH BUILDINGS MANAGEMENT COMPANY LIMITED | 2021-06-01 | 30-06-2020 | £1,247 equity |
Micro-entity Accounts - 58 BATH BUILDINGS MANAGEMENT COMPANY LIMITED | 2020-03-03 | 30-06-2019 | £118 equity |
58 Bath Buildings Management Company Limited - Filleted accounts | 2019-03-29 | 30-06-2018 | £1,496 Cash £1,231 equity |
58 Bath Buildings Management Company Limited - Filleted accounts | 2018-03-30 | 30-06-2017 | £-115 equity |
Abbreviated Company Accounts - 58 BATH BUILDINGS MANAGEMENT COMPANY LIMITED | 2017-03-16 | 30-06-2016 | £1,940 Cash £1,825 equity |
Abbreviated Company Accounts - 58 BATH BUILDINGS MANAGEMENT COMPANY LIMITED | 2016-04-01 | 30-06-2015 | £2,311 Cash £2,311 equity |