Bawtry Gardens (portman Court) Limited DONCASTER


Founded in 1998, Bawtry Gardens (portman Court), classified under reg no. 03674513 is an active company. Currently registered at 21 Regent Square DN1 2DS, Doncaster the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1999-07-19 Bawtry Gardens (portman Court) Limited is no longer carrying the name Rich 116.

At the moment there are 2 directors in the the company, namely Ethel W. and Kay S.. In addition one secretary - Peter W. - is with the firm. At the moment 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.

Bawtry Gardens (portman Court) Limited Address / Contact

Office Address 21 Regent Square
Town Doncaster
Post code DN1 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03674513
Date of Incorporation Thu, 26th Nov 1998
Industry Dormant Company
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Ethel W.

Position: Director

Appointed: 26 March 2019

Kay S.

Position: Director

Appointed: 26 March 2019

Peter W.

Position: Secretary

Appointed: 30 November 2005

Phillip C.

Position: Director

Appointed: 01 November 2016

Resigned: 10 November 2017

Caroline B.

Position: Director

Appointed: 05 April 2009

Resigned: 01 November 2016

Michael G.

Position: Director

Appointed: 04 April 2009

Resigned: 26 March 2019

Gordon W.

Position: Director

Appointed: 11 May 2005

Resigned: 26 March 2019

Geoffrey R.

Position: Director

Appointed: 26 April 2005

Resigned: 31 March 2006

Edith G.

Position: Secretary

Appointed: 26 April 2005

Resigned: 30 November 2005

Angela K.

Position: Director

Appointed: 07 October 2002

Resigned: 26 April 2005

Geoffrey R.

Position: Secretary

Appointed: 07 October 2002

Resigned: 26 April 2005

Linda P.

Position: Secretary

Appointed: 06 March 2001

Resigned: 07 October 2002

Graham P.

Position: Director

Appointed: 06 March 2001

Resigned: 07 October 2002

Graham P.

Position: Secretary

Appointed: 29 November 1999

Resigned: 06 March 2001

Leslie G.

Position: Director

Appointed: 09 July 1999

Resigned: 10 April 2001

Stanley T.

Position: Secretary

Appointed: 09 July 1999

Resigned: 29 November 1999

George W.

Position: Secretary

Appointed: 26 November 1998

Resigned: 09 July 1999

Victor O.

Position: Director

Appointed: 26 November 1998

Resigned: 09 July 1999

Company previous names

Rich 116 July 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand161616161616
Net Assets Liabilities161616161616
Other
Number Shares Allotted 1616161616
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 27th, December 2023
Free Download (2 pages)

Company search

Advertisements