You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 Lansdown Terrace Bath Limited BATH


Founded in 1980, 3 Lansdown Terrace Bath, classified under reg no. 01535600 is an active company. Currently registered at 3 Lansdown Terrace BA1 5EF, Bath the company has been in the business for 44 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Jennifer D., Nicholas H. and Elizabeth E. and others. In addition one secretary - Zoe R. - is with the company. 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.

3 Lansdown Terrace Bath Limited Address / Contact

Office Address 3 Lansdown Terrace
Office Address2 Lansdown
Town Bath
Post code BA1 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01535600
Date of Incorporation Thu, 18th Dec 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jennifer D.

Position: Director

Appointed: 19 July 2022

Nicholas H.

Position: Director

Appointed: 11 December 2015

Zoe R.

Position: Secretary

Appointed: 29 September 2007

Elizabeth E.

Position: Director

Appointed: 20 May 2006

Zoe R.

Position: Director

Appointed: 05 November 2005

Robert P.

Position: Director

Resigned: 19 July 2022

Brett F.

Position: Director

Appointed: 03 January 2012

Resigned: 11 December 2015

Melanie D.

Position: Secretary

Appointed: 20 April 2006

Resigned: 28 September 2007

Michael S.

Position: Secretary

Appointed: 01 January 2005

Resigned: 19 May 2006

Melanie D.

Position: Director

Appointed: 21 June 2004

Resigned: 15 November 2011

Julie W.

Position: Director

Appointed: 06 June 2001

Resigned: 30 January 2004

Michael S.

Position: Director

Appointed: 25 April 1997

Resigned: 19 May 2006

Robert P.

Position: Secretary

Appointed: 23 December 1996

Resigned: 22 December 2004

Jeremy W.

Position: Director

Appointed: 23 December 1996

Resigned: 23 April 2002

Diana B.

Position: Director

Appointed: 11 June 1996

Resigned: 06 June 2001

Adrian R.

Position: Secretary

Appointed: 11 June 1996

Resigned: 23 December 1996

Conrad E.

Position: Director

Appointed: 31 May 1991

Resigned: 25 April 1997

Adrian R.

Position: Director

Appointed: 31 May 1991

Resigned: 23 December 1996

Robert B.

Position: Director

Appointed: 31 May 1991

Resigned: 11 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 2288 457      
Balance Sheet
Current Assets7 52810 77712 63315 39417 68619 95722 10924 812
Net Assets Liabilities 8 45711 47513 78415 46316 43517 30921 494
Cash Bank In Hand7 52810 777      
Net Assets Liabilities Including Pension Asset Liability6 2288 457      
Reserves/Capital
Shareholder Funds6 2288 457      
Other
Creditors 2 3201 1581 6102 2233 5224 8003 318
Net Current Assets Liabilities6 2288 45711 47513 78415 46316 43517 30924 812
Total Assets Less Current Liabilities6 2288 45711 47513 78415 46316 43522 10924 812
Creditors Due Within One Year1 3002 320      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements