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

1 Weymouth Street (management) Bath Limited BATH


1 Weymouth Street (management) Bath started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02715078. The 1 Weymouth Street (management) Bath company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bath at 17 Belmont. Postal code: BA1 5DZ.

There is a single director in the company at the moment - Jeremy B., appointed on 28 January 2000. In addition, a secretary was appointed - Roger H., appointed on 17 August 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1 Weymouth Street (management) Bath Limited Address / Contact

Office Address 17 Belmont
Office Address2 Lansdown Road
Town Bath
Post code BA1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02715078
Date of Incorporation Fri, 15th May 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 5th February
Company age 32 years old
Account next due date Sun, 5th Nov 2023 (172 days after)
Account last made up date Sat, 5th Feb 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Roger H.

Position: Secretary

Appointed: 17 August 2015

Jeremy B.

Position: Director

Appointed: 28 January 2000

Catherine I.

Position: Director

Appointed: 25 June 2015

Resigned: 17 August 2015

Duncan W.

Position: Director

Appointed: 25 June 2015

Resigned: 17 August 2015

Catherine I.

Position: Secretary

Appointed: 10 May 2014

Resigned: 17 August 2015

John B.

Position: Director

Appointed: 20 May 2009

Resigned: 26 August 2009

Paul O.

Position: Secretary

Appointed: 03 August 2004

Resigned: 07 November 2013

Paul O.

Position: Director

Appointed: 03 August 2004

Resigned: 06 December 2013

Jeremy B.

Position: Secretary

Appointed: 28 January 2000

Resigned: 01 January 2002

Nicolette S.

Position: Secretary

Appointed: 06 May 1999

Resigned: 16 July 2004

Neville M.

Position: Director

Appointed: 30 May 1997

Resigned: 10 November 1998

Shane F.

Position: Director

Appointed: 07 August 1992

Resigned: 28 January 2000

Kevin F.

Position: Secretary

Appointed: 07 August 1992

Resigned: 28 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1992

Resigned: 15 May 1992

Ronald S.

Position: Director

Appointed: 15 May 1992

Resigned: 07 August 1992

Sally S.

Position: Secretary

Appointed: 15 May 1992

Resigned: 07 August 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Jeremy B. This PSC and has 25-50% shares.

Jeremy B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to February 5, 2023
filed on: 9th, November 2023
Free Download (4 pages)

Company search

Advertisements