Cleveland Court(bath)limited BATH


Founded in 1965, Cleveland Court(bath), classified under reg no. 00846226 is an active company. Currently registered at 4, Sion Place BA2 6ES, Bath the company has been in the business for fifty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Lesley E., Nicholas W. and Ronald T. and others. Of them, Timothy G. has been with the company the longest, being appointed on 26 August 2014 and Lesley E. has been with the company for the least time - from 26 February 2024. 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.

Cleveland Court(bath)limited Address / Contact

Office Address 4, Sion Place
Office Address2 Bathwick Hill
Town Bath
Post code BA2 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00846226
Date of Incorporation Wed, 21st Apr 1965
Industry Residents property management
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Lesley E.

Position: Director

Appointed: 26 February 2024

Spg Property Ltd

Position: Corporate Secretary

Appointed: 14 February 2024

Nicholas W.

Position: Director

Appointed: 05 August 2022

Ronald T.

Position: Director

Appointed: 17 June 2015

Timothy G.

Position: Director

Appointed: 26 August 2014

Philippa H.

Position: Director

Appointed: 09 August 2014

Resigned: 25 May 2022

Teresa F.

Position: Director

Appointed: 09 August 2014

Resigned: 06 April 2018

Thelma P.

Position: Director

Appointed: 03 May 2013

Resigned: 10 September 2022

Thelma P.

Position: Secretary

Appointed: 18 October 2006

Resigned: 10 September 2022

Teresa F.

Position: Secretary

Appointed: 22 August 2006

Resigned: 01 May 2008

Eric P.

Position: Director

Appointed: 17 June 2004

Resigned: 14 February 2024

Nigel E.

Position: Director

Appointed: 10 April 1997

Resigned: 17 June 2004

Andrew R.

Position: Director

Appointed: 28 April 1994

Resigned: 10 April 1997

Alan C.

Position: Director

Appointed: 08 May 1992

Resigned: 28 April 1994

Margaret B.

Position: Secretary

Appointed: 08 May 1992

Resigned: 18 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Current Assets39 51650 395
Net Assets Liabilities57 50364 283
Other
Creditors2 0262 381
Fixed Assets16 29113 276
Net Current Assets Liabilities41 21251 007
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 7222 993
Total Assets Less Current Liabilities57 50364 283

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, July 2023
Free Download (9 pages)

Company search

Advertisements