21 Belvedere (bath) Limited BATH


Founded in 1986, 21 Belvedere (bath), classified under reg no. 02082897 is an active company. Currently registered at 21 Belvedere BA1 5ED, Bath the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Keir M., Philip C. and Stephen B. and others. Of them, Thomas S. has been with the company the longest, being appointed on 24 April 2009 and Keir M. has been with the company for the least time - from 7 February 2020. Currently 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.

21 Belvedere (bath) Limited Address / Contact

Office Address 21 Belvedere
Town Bath
Post code BA1 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02082897
Date of Incorporation Thu, 11th Dec 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Keir M.

Position: Director

Appointed: 07 February 2020

Philip C.

Position: Director

Appointed: 11 June 2019

Stephen B.

Position: Director

Appointed: 02 March 2017

Thomas S.

Position: Director

Appointed: 24 April 2009

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 18 December 2017

Resigned: 31 May 2019

Sara G.

Position: Secretary

Appointed: 05 April 2017

Resigned: 18 December 2017

Emily P.

Position: Director

Appointed: 03 November 2014

Resigned: 05 January 2024

Denise U.

Position: Director

Appointed: 11 June 2007

Resigned: 14 December 2018

John E.

Position: Secretary

Appointed: 29 November 2006

Resigned: 05 April 2017

Gillian C.

Position: Director

Appointed: 16 March 2005

Resigned: 24 October 2014

John E.

Position: Director

Appointed: 21 January 2003

Resigned: 01 April 2009

Timothy H.

Position: Director

Appointed: 30 September 1999

Resigned: 21 January 2003

Richard S.

Position: Director

Appointed: 31 July 1998

Resigned: 16 January 2017

Audrey C.

Position: Director

Appointed: 31 October 1997

Resigned: 05 July 2019

Paul K.

Position: Director

Appointed: 26 April 1996

Resigned: 30 September 1999

Johathan F.

Position: Director

Appointed: 14 December 1993

Resigned: 26 April 1996

Marcia B.

Position: Secretary

Appointed: 26 November 1993

Resigned: 29 November 2006

Marcia B.

Position: Director

Appointed: 01 October 1992

Resigned: 01 May 2007

Natasha D.

Position: Secretary

Appointed: 27 August 1992

Resigned: 26 November 1993

Andrew T.

Position: Director

Appointed: 22 December 1991

Resigned: 27 September 1993

John S.

Position: Director

Appointed: 22 December 1991

Resigned: 30 July 1998

Mary P.

Position: Director

Appointed: 22 December 1991

Resigned: 16 March 2005

Natasha D.

Position: Director

Appointed: 22 December 1991

Resigned: 31 October 1997

Anne P.

Position: Director

Appointed: 22 December 1991

Resigned: 27 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand505050
Net Assets Liabilities505050
Other
Number Shares Allotted 55
Par Value Share 1010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, September 2023
Free Download (5 pages)

Company search