You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Darlington Street (bath) Limited BATH


Founded in 1978, 6 Darlington Street (bath), classified under reg no. 01371257 is an active company. Currently registered at 6 Darlington Street BA2 4EA, Bath the company has been in the business for 46 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 8 directors in the the company, namely Daniel C., Louise P. and Sophia W. and others. In addition one secretary - Louise P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

6 Darlington Street (bath) Limited Address / Contact

Office Address 6 Darlington Street
Town Bath
Post code BA2 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01371257
Date of Incorporation Tue, 30th May 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Louise P.

Position: Secretary

Appointed: 01 July 2022

Daniel C.

Position: Director

Appointed: 16 November 2021

Louise P.

Position: Director

Appointed: 11 November 2020

Sophia W.

Position: Director

Appointed: 12 July 2019

Craig R.

Position: Director

Appointed: 07 June 2013

Yolanda K.

Position: Director

Appointed: 09 November 2008

Ronald K.

Position: Director

Appointed: 09 November 2008

Clement R.

Position: Director

Appointed: 30 December 1991

Carol T.

Position: Director

Appointed: 30 December 1991

Hansel A.

Position: Secretary

Resigned: 31 January 1993

Harriet W.

Position: Director

Appointed: 12 July 2019

Resigned: 04 November 2020

Clement R.

Position: Secretary

Appointed: 24 January 2016

Resigned: 19 November 2022

Clement R.

Position: Secretary

Appointed: 24 January 2015

Resigned: 01 July 2022

Gillian D.

Position: Director

Appointed: 17 February 2014

Resigned: 12 July 2019

Louise P.

Position: Director

Appointed: 17 February 2014

Resigned: 12 July 2019

Heather N.

Position: Secretary

Appointed: 10 November 2013

Resigned: 02 November 2021

Nicholas B.

Position: Secretary

Appointed: 07 November 2010

Resigned: 10 November 2013

Nicholas B.

Position: Director

Appointed: 08 November 2009

Resigned: 17 February 2014

Clement R.

Position: Secretary

Appointed: 11 November 2007

Resigned: 07 November 2010

Maxine R.

Position: Director

Appointed: 11 November 2007

Resigned: 07 June 2013

Philippa B.

Position: Secretary

Appointed: 12 January 2003

Resigned: 11 November 2007

David H.

Position: Director

Appointed: 16 February 2002

Resigned: 11 November 2007

Heather N.

Position: Secretary

Appointed: 05 December 1999

Resigned: 12 January 2003

David B.

Position: Director

Appointed: 08 September 1999

Resigned: 08 November 2009

Philippa B.

Position: Director

Appointed: 08 September 1999

Resigned: 08 November 2009

Gordana M.

Position: Secretary

Appointed: 01 January 1998

Resigned: 05 December 1999

Heather N.

Position: Director

Appointed: 14 November 1997

Resigned: 16 November 2021

Roger N.

Position: Director

Appointed: 14 November 1997

Resigned: 16 November 2021

Gordana M.

Position: Director

Appointed: 31 January 1995

Resigned: 11 November 2007

Clement R.

Position: Secretary

Appointed: 01 February 1993

Resigned: 31 December 1997

Michael C.

Position: Director

Appointed: 30 December 1991

Resigned: 14 November 1997

Lindsay C.

Position: Director

Appointed: 30 December 1991

Resigned: 14 November 1997

Susan P.

Position: Director

Appointed: 30 December 1991

Resigned: 16 February 2002

Hansel A.

Position: Director

Appointed: 30 December 1991

Resigned: 08 September 1999

Jane M.

Position: Director

Appointed: 30 December 1991

Resigned: 31 January 1995

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
Balance Sheet
Cash Bank On Hand1 1852 2192 8533 4552 5003 0039 6008 504
Current Assets1 5492 3422 9853 5972 6423 1499 7368 666
Debtors364123132142142146136162
Other Debtors364123132142142146136162
Property Plant Equipment4 1904 1904 1904 1904 1904 1904 1904 190
Other
Creditors4383423473673433676 336361
Net Current Assets Liabilities1 1112 0002 6383 2302 2992 7823 4008 305
Number Shares Issued Fully Paid 5555555
Other Creditors438342347367343367390361
Par Value Share 1111111
Property Plant Equipment Gross Cost4 1904 1904 1904 1904 1904 1904 190 
Total Assets Less Current Liabilities5 3016 1906 8287 4206 4896 9727 59012 495
Trade Creditors Trade Payables      5 946 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, October 2023
Free Download (8 pages)

Company search