11 Bathwick Street Management Company Limited SOMERSET


Founded in 1997, 11 Bathwick Street Management Company, classified under reg no. 03482570 is an active company. Currently registered at 23 Bloomfield Avenue BA2 3AB, Somerset the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Christopher K., Philip S. and Justin M. and others. In addition one secretary - Marion O. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Julie T. who worked with the the firm until 24 October 2003.

11 Bathwick Street Management Company Limited Address / Contact

Office Address 23 Bloomfield Avenue
Office Address2 Bath
Town Somerset
Post code BA2 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03482570
Date of Incorporation Wed, 17th Dec 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Christopher K.

Position: Director

Appointed: 26 May 2023

Philip S.

Position: Director

Appointed: 19 January 2018

Justin M.

Position: Director

Appointed: 12 October 2006

James M.

Position: Director

Appointed: 07 June 2004

Marion O.

Position: Secretary

Appointed: 07 June 2004

Hanna H.

Position: Director

Appointed: 21 September 2015

Resigned: 26 May 2023

Christopher C.

Position: Director

Appointed: 21 September 2015

Resigned: 26 May 2023

Alex B.

Position: Director

Appointed: 18 January 2011

Resigned: 21 September 2015

Stuart Q.

Position: Director

Appointed: 12 July 2007

Resigned: 19 January 2018

Judith C.

Position: Director

Appointed: 07 June 2004

Resigned: 14 March 2011

Elizabeth W.

Position: Director

Appointed: 07 June 2004

Resigned: 12 October 2006

Victoria C.

Position: Director

Appointed: 07 June 2004

Resigned: 12 July 2007

Datasearch Nominees Limited

Position: Nominee Director

Appointed: 17 December 1997

Resigned: 17 December 1997

Julie T.

Position: Secretary

Appointed: 17 December 1997

Resigned: 24 October 2003

Datasearch Corporate Secretaries Limited

Position: Nominee Secretary

Appointed: 17 December 1997

Resigned: 17 December 1997

Frank T.

Position: Director

Appointed: 17 December 1997

Resigned: 24 October 2003

Julie T.

Position: Director

Appointed: 17 December 1997

Resigned: 24 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Current Assets9 9573 6253 046
Net Assets Liabilities12 6886 7747 003
Other
Creditors230283298
Net Current Assets Liabilities12 6886 7747 003
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 9613 4324 255
Total Assets Less Current Liabilities12 6886 7747 003

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/12/31
filed on: 5th, March 2024
Free Download (3 pages)

Company search

Advertisements