Chatham Row (maintenance) Limited BATH


Founded in 1980, Chatham Row (maintenance), classified under reg no. 01528480 is an active company. Currently registered at 3 Chatham Row BA1 5BS, Bath the company has been in the business for fourty four years. Its financial year was closed on April 5 and its latest financial statement was filed on 5th April 2023.

The firm has 3 directors, namely Thomas H., Nicholas S. and Elizabeth N.. Of them, Elizabeth N. has been with the company the longest, being appointed on 30 November 1999 and Thomas H. has been with the company for the least time - from 13 March 2016. At the moment 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.

Chatham Row (maintenance) Limited Address / Contact

Office Address 3 Chatham Row
Town Bath
Post code BA1 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01528480
Date of Incorporation Mon, 17th Nov 1980
Industry Residents property management
End of financial Year 5th April
Company age 44 years old
Account next due date Sun, 5th Jan 2025 (251 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Thomas H.

Position: Director

Appointed: 13 March 2016

Nicholas S.

Position: Director

Appointed: 01 July 2001

Elizabeth N.

Position: Director

Appointed: 30 November 1999

Michael P.

Position: Secretary

Appointed: 19 July 2013

Resigned: 05 January 2016

Melanie P.

Position: Director

Appointed: 29 April 2013

Resigned: 05 January 2016

Michael P.

Position: Director

Appointed: 29 April 2013

Resigned: 05 January 2016

Nicholas C.

Position: Director

Appointed: 01 July 2002

Resigned: 29 April 2013

Victoria C.

Position: Director

Appointed: 01 July 2002

Resigned: 29 April 2013

Elizabeth N.

Position: Secretary

Appointed: 29 June 2001

Resigned: 19 July 2013

Simon M.

Position: Secretary

Appointed: 30 November 1999

Resigned: 29 June 2001

John W.

Position: Secretary

Appointed: 01 July 1995

Resigned: 30 November 1999

Paul C.

Position: Director

Appointed: 22 April 1995

Resigned: 05 June 2002

Joanna K.

Position: Director

Appointed: 22 April 1992

Resigned: 14 February 1992

Michael M.

Position: Director

Appointed: 22 April 1992

Resigned: 22 April 1995

Jonathan M.

Position: Director

Appointed: 22 April 1992

Resigned: 14 February 1992

William K.

Position: Secretary

Appointed: 22 April 1992

Resigned: 13 April 1992

Simon M.

Position: Secretary

Appointed: 13 April 1992

Resigned: 01 July 1995

Simon M.

Position: Director

Appointed: 13 April 1992

Resigned: 29 June 2001

John W.

Position: Director

Appointed: 14 February 1992

Resigned: 30 November 1999

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Elizabeth N. The abovementioned PSC and has 25-50% shares.

Elizabeth N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full accounts data made up to 5th April 2023
filed on: 21st, August 2023
Free Download (7 pages)

Company search

Advertisements