10 Burlington Street Bath Management Limited BATH


Founded in 1988, 10 Burlington Street Bath Management, classified under reg no. 02271427 is an active company. Currently registered at Monet, 10 The Elms BA1 4AR, Bath the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Adam T., Emma P. and Jason D. and others. Of them, Emma P., Jason D., Tamsin D. have been with the company the longest, being appointed on 16 May 2016 and Adam T. has been with the company for the least time - from 8 May 2018. As of 19 April 2024, there were 6 ex directors - Terence D., Joan D. and others listed below. There were no ex secretaries.

10 Burlington Street Bath Management Limited Address / Contact

Office Address Monet, 10 The Elms
Office Address2 Weston Park West
Town Bath
Post code BA1 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02271427
Date of Incorporation Mon, 27th Jun 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

John E.

Position: Secretary

Resigned:

Adam T.

Position: Director

Appointed: 08 May 2018

Emma P.

Position: Director

Appointed: 16 May 2016

Jason D.

Position: Director

Appointed: 16 May 2016

Tamsin D.

Position: Director

Appointed: 16 May 2016

Terence D.

Position: Director

Appointed: 01 June 1995

Resigned: 11 April 2016

Joan D.

Position: Director

Appointed: 12 November 1993

Resigned: 05 August 2011

Lynda W.

Position: Director

Appointed: 12 November 1993

Resigned: 26 January 2009

Geoffrey B.

Position: Director

Appointed: 27 June 1991

Resigned: 12 November 1993

John E.

Position: Director

Appointed: 27 June 1991

Resigned: 12 November 1993

Ian A.

Position: Director

Appointed: 27 June 1991

Resigned: 12 November 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Jason D. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Tamsin D. This PSC has significiant influence or control over the company,. Then there is Emma P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jason D.

Notified on 19 May 2016
Nature of control: significiant influence or control

Tamsin D.

Notified on 19 May 2016
Nature of control: significiant influence or control

Emma P.

Notified on 19 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 6594 6165 4645 8666 4285 9205 866
Net Assets Liabilities4 1904 1905 0305 6865 6865 6865 686
Other
Creditors469426434180742234180
Net Current Assets Liabilities4 1904 1905 0305 6865 6865 6865 686
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    592  
Total Assets Less Current Liabilities4 1904 1905 0305 6865 6865 6865 686

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements