You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Walcot Parade (bath) Limited BATH


9 Walcot Parade (bath) started in year 1981 as Private Limited Company with registration number 01604498. The 9 Walcot Parade (bath) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Bath at C/o Mr John Derek Revell Flat 5. Postal code: BA1 5NF.

Currently there are 3 directors in the the firm, namely Samuel D., Rebecca L. and John R.. In addition one secretary - John R. - is with the company. 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.

9 Walcot Parade (bath) Limited Address / Contact

Office Address C/o Mr John Derek Revell Flat 5
Office Address2 9 Walcot Parade
Town Bath
Post code BA1 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01604498
Date of Incorporation Wed, 16th Dec 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Samuel D.

Position: Director

Appointed: 06 November 2023

Rebecca L.

Position: Director

Appointed: 27 March 2023

John R.

Position: Secretary

Appointed: 01 April 2017

John R.

Position: Director

Appointed: 01 April 1997

Richard M.

Position: Director

Appointed: 11 March 2015

Resigned: 24 March 2021

Samuel W.

Position: Director

Appointed: 23 March 2011

Resigned: 01 November 2023

Christopher W.

Position: Director

Appointed: 12 July 2006

Resigned: 09 April 2015

Paul B.

Position: Director

Appointed: 07 June 2005

Resigned: 07 December 2006

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 31 March 2017

George Press & Company

Position: Corporate Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

Bernard L.

Position: Secretary

Appointed: 15 November 2002

Resigned: 14 May 2003

James P.

Position: Director

Appointed: 16 August 2001

Resigned: 24 January 2008

George Press & Company

Position: Corporate Secretary

Appointed: 05 May 2000

Resigned: 15 November 2002

Anna S.

Position: Director

Appointed: 27 August 1999

Resigned: 02 July 2003

Ashley M.

Position: Director

Appointed: 05 December 1998

Resigned: 04 October 1999

Victoria B.

Position: Director

Appointed: 04 August 1997

Resigned: 20 August 1999

John E.

Position: Secretary

Appointed: 23 November 1996

Resigned: 05 May 2000

Jonathan B.

Position: Director

Appointed: 01 September 1993

Resigned: 23 December 1996

Allan T.

Position: Director

Appointed: 15 January 1993

Resigned: 31 December 1997

Nicholas B.

Position: Director

Appointed: 03 January 1991

Resigned: 30 August 1993

Ruth A.

Position: Director

Appointed: 03 January 1991

Resigned: 01 June 2001

Laura H.

Position: Director

Appointed: 03 January 1991

Resigned: 28 June 1996

Andrew R.

Position: Director

Appointed: 03 January 1991

Resigned: 04 December 1992

Simon J.

Position: Director

Appointed: 03 January 1991

Resigned: 28 July 1997

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 Assets2 5763504 0164 9945 0163 9041 730
Net Assets Liabilities2 3123503 9934 9945 0163 9041 730
Other
Creditors264      
Net Current Assets Liabilities2 3123504 0164 9945 0163 9041 730
Total Assets Less Current Liabilities2 3123503 9934 9945 0163 9041 730

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements