11 Cavendish Place Bath Limited BATH


Founded in 1993, 11 Cavendish Place Bath, classified under reg no. 02831751 is an active company. Currently registered at 11 Cavendish Place BA1 2UB, Bath 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 2023.

The firm has 4 directors, namely Samantha T., Eleni T. and John D. and others. Of them, Julian C. has been with the company the longest, being appointed on 5 September 2011 and Samantha T. has been with the company for the least time - from 5 February 2024. 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.

11 Cavendish Place Bath Limited Address / Contact

Office Address 11 Cavendish Place
Office Address2 Garden Maisonette
Town Bath
Post code BA1 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02831751
Date of Incorporation Wed, 30th Jun 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Samantha T.

Position: Director

Appointed: 05 February 2024

Eleni T.

Position: Director

Appointed: 08 July 2016

John D.

Position: Director

Appointed: 27 October 2014

Julian C.

Position: Director

Appointed: 05 September 2011

Andrew J.

Position: Director

Appointed: 15 October 2017

Resigned: 05 February 2024

Richard M.

Position: Director

Appointed: 25 November 2013

Resigned: 08 July 2016

Patrick F.

Position: Director

Appointed: 25 November 2013

Resigned: 15 August 2017

Maxine M.

Position: Director

Appointed: 09 November 2010

Resigned: 10 August 2012

Paul H.

Position: Director

Appointed: 28 May 2004

Resigned: 25 May 2007

John S.

Position: Director

Appointed: 30 May 2003

Resigned: 15 August 2011

Susie B.

Position: Director

Appointed: 28 February 2002

Resigned: 28 May 2004

Paul P.

Position: Secretary

Appointed: 13 November 2001

Resigned: 31 March 2015

Howard B.

Position: Director

Appointed: 01 December 1998

Resigned: 13 November 2001

Howard B.

Position: Secretary

Appointed: 01 December 1998

Resigned: 13 November 2001

Derek R.

Position: Director

Appointed: 01 November 1995

Resigned: 30 March 2001

John B.

Position: Secretary

Appointed: 01 November 1995

Resigned: 02 December 1998

Dominic R.

Position: Director

Appointed: 01 November 1995

Resigned: 30 June 1997

John B.

Position: Director

Appointed: 01 November 1995

Resigned: 02 December 1998

Christopher C.

Position: Director

Appointed: 01 November 1995

Resigned: 28 February 2002

Michael E.

Position: Director

Appointed: 30 June 1993

Resigned: 23 July 1996

Derek E.

Position: Secretary

Appointed: 30 June 1993

Resigned: 01 November 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 5th, July 2023
Free Download (2 pages)

Company search

Advertisements