Union Street (swindon) Limited BATH


Founded in 2015, Union Street (swindon), classified under reg no. 09904263 is an active company. Currently registered at East Lodge BA2 2AL, Bath the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Sylvia R., Emily L. and David G. and others. Of them, Heather C. has been with the company the longest, being appointed on 5 December 2016 and Sylvia R. has been with the company for the least time - from 11 February 2020. At present 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.

Union Street (swindon) Limited Address / Contact

Office Address East Lodge
Office Address2 Sulis Manor Road
Town Bath
Post code BA2 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09904263
Date of Incorporation Mon, 7th Dec 2015
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Sylvia R.

Position: Director

Appointed: 11 February 2020

Emily L.

Position: Director

Appointed: 01 January 2020

David G.

Position: Director

Appointed: 26 April 2019

Heather C.

Position: Director

Appointed: 05 December 2016

Cherry J.

Position: Secretary

Appointed: 20 October 2017

Resigned: 11 February 2020

Michael D.

Position: Director

Appointed: 05 December 2016

Resigned: 01 January 2020

Hugh M.

Position: Director

Appointed: 05 December 2016

Resigned: 01 January 2020

Sylvia R.

Position: Secretary

Appointed: 05 December 2016

Resigned: 20 October 2017

Sylvia R.

Position: Director

Appointed: 05 December 2016

Resigned: 20 October 2017

Patrick S.

Position: Director

Appointed: 07 December 2015

Resigned: 05 December 2016

Colette S.

Position: Director

Appointed: 07 December 2015

Resigned: 05 December 2016

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Emily L. This PSC has significiant influence or control over this company,.

Emily L.

Notified on 29 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth4       
Balance Sheet
Current Assets 4721 1383 2945 3905 8606 0422 910
Net Assets Liabilities44 2 8822 3482 3482 3482 348
Net Assets Liabilities Including Pension Asset Liability4       
Reserves/Capital
Shareholder Funds4       
Other
Version Production Software       2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal       150
Creditors 1921924123 0423 1003 694412
Net Current Assets Liabilities 2809462 8822 3482 7602 3482 498
Total Assets Less Current Liabilities 2809462 8822 7602 7602 3482 498
Average Number Employees During Period   1111 
Called Up Share Capital Not Paid Not Expressed As Current Asset44      
Number Shares Allotted44      
Par Value Share11      
Share Capital Allotted Called Up Paid4       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sun, 3rd Sep 2023
filed on: 6th, September 2023
Free Download (3 pages)

Company search