11 Cavendish Crescent (bath) Limited BATH


11 Cavendish Crescent (bath) started in year 1979 as Private Limited Company with registration number 01444108. The 11 Cavendish Crescent (bath) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Bath at 9 Margarets Buildings. Postal code: BA1 2LP.

Currently there are 5 directors in the the company, namely Max B., Mark W. and Jennifer S. and others. In addition one secretary - Sarah D. - is with the firm. Currently 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.

11 Cavendish Crescent (bath) Limited Address / Contact

Office Address 9 Margarets Buildings
Town Bath
Post code BA1 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01444108
Date of Incorporation Thu, 16th Aug 1979
Industry Residents property management
End of financial Year 30th March
Company age 46 years old
Account next due date Sat, 30th Dec 2023 (563 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Max B.

Position: Director

Appointed: 26 March 2024

Mark W.

Position: Director

Appointed: 24 October 2023

Jennifer S.

Position: Director

Appointed: 20 April 2023

Sarah D.

Position: Secretary

Appointed: 03 September 2020

Paul J.

Position: Director

Appointed: 25 November 2007

Martin J.

Position: Director

Appointed: 18 December 1992

Christine L.

Position: Secretary

Resigned: 23 May 1993

Richard M.

Position: Secretary

Appointed: 01 August 2015

Resigned: 03 September 2020

Paul P.

Position: Secretary

Appointed: 30 April 2009

Resigned: 11 August 2015

Derek B.

Position: Director

Appointed: 11 August 2006

Resigned: 16 July 2015

Deborah V.

Position: Secretary

Appointed: 09 July 2003

Resigned: 30 April 2009

Mark W.

Position: Director

Appointed: 14 May 2000

Resigned: 19 May 2005

Mark W.

Position: Secretary

Appointed: 14 May 2000

Resigned: 09 July 2003

Paul S.

Position: Director

Appointed: 14 May 2000

Resigned: 12 July 2013

Brian T.

Position: Director

Appointed: 06 January 2000

Resigned: 01 May 2006

Philippa H.

Position: Director

Appointed: 25 May 1998

Resigned: 11 September 1999

Terrence T.

Position: Secretary

Appointed: 24 May 1998

Resigned: 14 May 2000

Dominic P.

Position: Director

Appointed: 01 December 1997

Resigned: 05 January 2006

Terrence T.

Position: Director

Appointed: 01 December 1997

Resigned: 14 May 2000

Emily J.

Position: Secretary

Appointed: 23 May 1993

Resigned: 24 May 1998

Elsie W.

Position: Director

Appointed: 19 May 1991

Resigned: 07 August 1998

Patricia F.

Position: Director

Appointed: 19 May 1991

Resigned: 27 November 1997

Emily J.

Position: Director

Appointed: 19 May 1991

Resigned: 24 May 1998

Timothy M.

Position: Director

Appointed: 19 May 1991

Resigned: 15 September 2015

Richard W.

Position: Director

Appointed: 19 May 1991

Resigned: 15 May 2015

James C.

Position: Director

Appointed: 19 May 1991

Resigned: 18 December 1992

Christine L.

Position: Director

Appointed: 19 May 1991

Resigned: 06 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-302021-03-302022-03-302023-03-302024-03-30
Balance Sheet
Net Assets Liabilities  777777777
Net Assets Liabilities Including Pension Asset Liability777        
Tangible Fixed Assets787787787        
Reserves/Capital
Called Up Share Capital777        
Other
Creditors  780780780780780    
Fixed Assets  787787787787787    
Net Current Assets Liabilities-780-780-780-780-780780780    
Total Assets Less Current Liabilities  777777777
Called Up Share Capital Not Paid Not Expressed As Current Asset      77777
Capital Employed777        
Creditors Due Within One Year780780780        
Number Shares Allotted 77        
Par Value Share 11        
Share Capital Allotted Called Up Paid777        
Tangible Fixed Assets Cost Or Valuation787787787        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 30th March 2024
filed on: 30th, July 2024
Free Download (3 pages)

Company search