Chilton Court Bath (management) Limited BATH


Chilton Court Bath (management) started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02166896. The Chilton Court Bath (management) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Bath at 141 Englishcombe Lane. Postal code: BA2 2EL.

The firm has 6 directors, namely Katrina W., Hannah T. and Signe H. and others. Of them, Philip F. has been with the company the longest, being appointed on 1 September 1999 and Katrina W. has been with the company for the least time - from 30 August 2022. 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.

Chilton Court Bath (management) Limited Address / Contact

Office Address 141 Englishcombe Lane
Town Bath
Post code BA2 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02166896
Date of Incorporation Fri, 18th Sep 1987
Industry Residents property management
End of financial Year 31st January
Company age 37 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Katrina W.

Position: Director

Appointed: 30 August 2022

Hannah T.

Position: Director

Appointed: 20 July 2022

Signe H.

Position: Director

Appointed: 01 January 2019

Lisa H.

Position: Director

Appointed: 19 January 2018

Stephen W.

Position: Director

Appointed: 15 November 1999

Philip F.

Position: Director

Appointed: 01 September 1999

David T.

Position: Secretary

Resigned: 01 January 2003

Jasmine S.

Position: Director

Appointed: 25 July 2019

Resigned: 20 July 2022

Holly P.

Position: Director

Appointed: 17 January 2019

Resigned: 30 August 2022

Penny W.

Position: Director

Appointed: 20 February 2014

Resigned: 19 January 2018

Penny W.

Position: Director

Appointed: 19 September 2009

Resigned: 01 June 2010

Susan K.

Position: Director

Appointed: 18 September 2009

Resigned: 15 January 2019

Penny W.

Position: Director

Appointed: 10 June 2009

Resigned: 19 January 2018

Robin M.

Position: Director

Appointed: 02 April 2007

Resigned: 07 September 2022

Jane B.

Position: Secretary

Appointed: 01 September 2005

Resigned: 07 June 2014

Alison R.

Position: Director

Appointed: 16 April 2004

Resigned: 10 June 2009

Roger H.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 May 2006

Christina B.

Position: Director

Appointed: 18 July 2001

Resigned: 25 July 2019

Robert R.

Position: Director

Appointed: 18 July 2001

Resigned: 31 August 2009

Rupert K.

Position: Director

Appointed: 04 October 1997

Resigned: 02 April 2007

Kevin B.

Position: Director

Appointed: 20 March 1997

Resigned: 01 September 1999

Bruce H.

Position: Director

Appointed: 15 December 1995

Resigned: 30 November 2018

Catherine E.

Position: Director

Appointed: 05 September 1994

Resigned: 16 April 2004

Julian G.

Position: Director

Appointed: 18 March 1994

Resigned: 26 February 1997

Paul D.

Position: Director

Appointed: 27 November 1992

Resigned: 18 July 2001

Michael M.

Position: Director

Appointed: 24 September 1991

Resigned: 18 March 1994

David H.

Position: Director

Appointed: 08 June 1991

Resigned: 15 November 1999

Sally G.

Position: Director

Appointed: 08 June 1991

Resigned: 27 November 1992

Richard M.

Position: Director

Appointed: 08 June 1991

Resigned: 15 December 1995

Laura S.

Position: Director

Appointed: 08 June 1991

Resigned: 24 September 1991

Juliet S.

Position: Director

Appointed: 08 June 1991

Resigned: 01 October 1997

David T.

Position: Director

Appointed: 08 June 1991

Resigned: 23 June 2001

Richard S.

Position: Director

Appointed: 08 June 1991

Resigned: 18 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth4 9265 1285 168        
Balance Sheet
Cash Bank In Hand3 3063 5433 637        
Current Assets3 6063 8723 9865 1774 9725 0835 6096 0784 8387 20111 577
Debtors300329349        
Tangible Fixed Assets1 6401 6401 640        
Reserves/Capital
Profit Loss Account Reserve-2 636-2 434-2 394        
Shareholder Funds4 9265 1285 168        
Other
Capital Redemption Reserve1 6401 6401 640        
Creditors  458409589610571514546535566
Creditors Due Within One Year320384458        
Fixed Assets  1 6401 6401 6401 6401 6401 6401 6401 6401 640
Net Current Assets Liabilities3 2863 4883 5284 7684 3834 4735 0385 5644 2926 66611 011
Other Reserves5 9225 9225 922        
Tangible Fixed Assets Cost Or Valuation1 6401 640         
Total Assets Less Current Liabilities4 9265 1285 1686 4086 0236 1136 6787 2045 9328 30612 651

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2024/01/31
filed on: 26th, February 2024
Free Download (4 pages)

Company search

Advertisements