You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-4 Widcombe Parade Bath Management Company Limited ROCHDALE


Founded in 1993, 1-4 Widcombe Parade Bath Management Company, classified under reg no. 02830280 is an active company. Currently registered at Octagon House OL16 1RH, Rochdale the company has been in the business for 31 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Jennie A., John K.. Of them, John K. has been with the company the longest, being appointed on 4 March 2001 and Jennie A. has been with the company for the least time - from 13 June 2023. 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.

1-4 Widcombe Parade Bath Management Company Limited Address / Contact

Office Address Octagon House
Office Address2 25-27 Yorkshire Street
Town Rochdale
Post code OL16 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02830280
Date of Incorporation Thu, 24th Jun 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Jennie A.

Position: Director

Appointed: 13 June 2023

John K.

Position: Director

Appointed: 04 March 2001

Jonathan C.

Position: Director

Appointed: 30 September 2016

Resigned: 13 June 2023

Margaret G.

Position: Secretary

Appointed: 22 September 2000

Resigned: 21 January 2015

Stephen P.

Position: Secretary

Appointed: 11 November 1999

Resigned: 22 September 2000

Francis J.

Position: Director

Appointed: 01 October 1996

Resigned: 14 March 2016

David H.

Position: Secretary

Appointed: 01 October 1996

Resigned: 11 November 1999

Philip G.

Position: Director

Appointed: 01 October 1996

Resigned: 01 May 1999

Anne L.

Position: Secretary

Appointed: 20 November 1993

Resigned: 15 May 1997

Arthur L.

Position: Director

Appointed: 20 November 1993

Resigned: 15 May 1997

Anthony W.

Position: Director

Appointed: 24 June 1993

Resigned: 20 November 1993

William S.

Position: Secretary

Appointed: 24 June 1993

Resigned: 30 November 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Jennie A. This PSC has 25-50% voting rights. Another one in the persons with significant control register is John K. This PSC and has 25-50% voting rights. The third one is Jonathan C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Jennie A.

Notified on 13 June 2023
Nature of control: 25-50% voting rights

John K.

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

Jonathan C.

Notified on 6 April 2016
Ceased on 13 June 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-30
Balance Sheet
Property Plant Equipment1
Other
Creditors1 467
Net Current Assets Liabilities-1 467
Other Creditors1 467
Total Assets Less Current Liabilities-1 466

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 27th, March 2023
Free Download (8 pages)

Company search

Advertisements