11 Norfolk Crescent (bath) Limited BATH


11 Norfolk Crescent (bath) started in year 1981 as Private Limited Company with registration number 01597522. The 11 Norfolk Crescent (bath) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Bath at 9 Margarets Buildings. Postal code: BA1 2LP.

The firm has 7 directors, namely Daniel P., Stephanie W. and Ivan F. and others. Of them, Robert H. has been with the company the longest, being appointed on 24 September 1991 and Daniel P. has been with the company for the least time - from 25 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

11 Norfolk Crescent (bath) Limited Address / Contact

Office Address 9 Margarets Buildings
Town Bath
Post code BA1 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01597522
Date of Incorporation Thu, 12th Nov 1981
Industry Residents property management
End of financial Year 31st May
Company age 43 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Daniel P.

Position: Director

Appointed: 25 September 2023

Stephanie W.

Position: Director

Appointed: 25 August 2022

Bath Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 20 June 2022

Ivan F.

Position: Director

Appointed: 04 November 2021

Simmone H.

Position: Director

Appointed: 11 January 2020

Heather K.

Position: Director

Appointed: 09 January 2017

Joshua B.

Position: Director

Appointed: 10 October 2015

Robert H.

Position: Director

Appointed: 24 September 1991

Catherine F.

Position: Secretary

Resigned: 12 January 1992

Keith K.

Position: Director

Resigned: 09 January 2017

Dougal F.

Position: Director

Appointed: 18 September 2020

Resigned: 01 April 2021

Nina A.

Position: Director

Appointed: 01 April 2014

Resigned: 08 October 2015

Timothy M.

Position: Director

Appointed: 10 January 2014

Resigned: 31 May 2021

Franny C.

Position: Director

Appointed: 01 August 2007

Resigned: 01 April 2014

David A.

Position: Director

Appointed: 15 December 2005

Resigned: 09 January 2014

Elizabeth A.

Position: Director

Appointed: 26 March 2004

Resigned: 30 July 2007

Kerstin G.

Position: Director

Appointed: 10 April 2003

Resigned: 26 September 2005

Michael L.

Position: Secretary

Appointed: 10 January 2003

Resigned: 24 March 2021

Michael L.

Position: Director

Appointed: 29 April 2000

Resigned: 11 July 2022

Birte M.

Position: Director

Appointed: 21 December 1999

Resigned: 09 April 2003

Helen W.

Position: Director

Appointed: 04 December 1999

Resigned: 26 March 2004

James R.

Position: Director

Appointed: 28 September 1998

Resigned: 20 December 1999

Sian H.

Position: Secretary

Appointed: 18 July 1997

Resigned: 10 January 2003

Wendy H.

Position: Director

Appointed: 18 July 1997

Resigned: 25 October 2019

Marcus W.

Position: Director

Appointed: 20 April 1997

Resigned: 03 December 1999

Sian H.

Position: Director

Appointed: 25 March 1997

Resigned: 10 January 2003

Linda H.

Position: Director

Appointed: 15 March 1997

Resigned: 11 April 2023

Sarah R.

Position: Secretary

Appointed: 16 September 1996

Resigned: 31 July 1997

Ivan F.

Position: Secretary

Appointed: 19 May 1995

Resigned: 16 September 1996

David H.

Position: Director

Appointed: 22 November 1994

Resigned: 28 April 2000

Dougal F.

Position: Director

Appointed: 16 September 1993

Resigned: 23 June 2011

Sarah R.

Position: Secretary

Appointed: 22 December 1992

Resigned: 18 July 1997

Sharon D.

Position: Director

Appointed: 13 February 1992

Resigned: 27 March 1997

Michael H.

Position: Secretary

Appointed: 12 January 1992

Resigned: 22 December 1992

Catherine F.

Position: Director

Appointed: 24 September 1991

Resigned: 16 September 1993

Julia S.

Position: Director

Appointed: 24 September 1991

Resigned: 25 March 1997

Nigel H.

Position: Director

Appointed: 24 September 1991

Resigned: 06 July 1996

Ann G.

Position: Director

Appointed: 24 September 1991

Resigned: 14 October 1994

John F.

Position: Director

Appointed: 24 September 1991

Resigned: 13 February 1992

Michael H.

Position: Director

Appointed: 24 September 1991

Resigned: 23 December 1992

Sarah R.

Position: Director

Appointed: 24 September 1991

Resigned: 28 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth10 0159 41712 3598 882       
Balance Sheet
Cash Bank In Hand9 7468 99211 9688 518       
Current Assets10 6639 99312 9599 58813 56220 06026 48433 03339 83543 8169
Debtors9171 0019911 070       
Reserves/Capital
Called Up Share Capital9999       
Profit Loss Account Reserve10 0069 40812 3508 873       
Shareholder Funds10 0159 41712 3598 882       
Other
Creditors   7061 0421 0631 0561 1602 6901 722 
Creditors Due Within One Year648576600706       
Net Current Assets Liabilities10 0159 41712 3598 88212 52018 99725 42831 87337 14542 0949
Number Shares Allotted 999       
Par Value Share 111       
Share Capital Allotted Called Up Paid9999       
Total Assets Less Current Liabilities10 0159 41712 3598 88212 52018 99725 42831 87337 14542 0949

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
Free Download (4 pages)

Company search