12 Camden Crescent (bath) Limited BATH


Founded in 1978, 12 Camden Crescent (bath), classified under reg no. 01404689 is an active company. Currently registered at 12 Camden Crescent BA1 5HY, Bath the company has been in the business for fourty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Virginie M., Duncan W. and Karen M. and others. Of them, Nicholas B. has been with the company the longest, being appointed on 1 April 2008 and Virginie M. has been with the company for the least time - from 20 December 2016. As of 29 March 2024, there were 11 ex directors - Christa D., Catherine S. and others listed below. There were no ex secretaries.

12 Camden Crescent (bath) Limited Address / Contact

Office Address 12 Camden Crescent
Town Bath
Post code BA1 5HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01404689
Date of Incorporation Mon, 11th Dec 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Virginie M.

Position: Director

Appointed: 20 December 2016

Duncan W.

Position: Director

Appointed: 21 May 2010

Karen M.

Position: Director

Appointed: 01 May 2010

Andrew W.

Position: Director

Appointed: 01 December 2009

Nicholas B.

Position: Director

Appointed: 01 April 2008

Christa D.

Position: Director

Appointed: 25 January 2008

Resigned: 08 May 2010

Catherine S.

Position: Director

Appointed: 27 September 2007

Resigned: 20 December 2016

Susan H.

Position: Director

Appointed: 10 May 2007

Resigned: 08 May 2010

Paul R.

Position: Director

Appointed: 18 November 2005

Resigned: 25 November 2009

Martin H.

Position: Director

Appointed: 31 July 1995

Resigned: 27 September 2007

Guy B.

Position: Director

Appointed: 11 January 1994

Resigned: 31 March 2008

Margaret H.

Position: Director

Appointed: 08 May 1992

Resigned: 11 January 1994

Kathleen I.

Position: Director

Appointed: 08 May 1992

Resigned: 10 May 2007

Peter M.

Position: Director

Appointed: 08 May 1992

Resigned: 31 July 1995

James E.

Position: Director

Appointed: 08 May 1992

Resigned: 25 January 2008

Constance H.

Position: Director

Appointed: 08 May 1992

Resigned: 17 November 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Andrew W. The abovementioned PSC and has 25-50% shares.

Andrew W.

Notified on 8 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4833 2892 304201      
Balance Sheet
Cash Bank On Hand    62 0304 2155 6313 4744 056
Current Assets4833 2892 29819562 0304 2155 6313 4744 056
Net Assets Liabilities    62 0304 2155 6313 4744 056
Cash Bank In Hand4833 2892 298195      
Net Assets Liabilities Including Pension Asset Liability4833 2892 304201      
Reserves/Capital
Called Up Share Capital6666      
Profit Loss Account Reserve4773 2832 298195      
Shareholder Funds4833 2892 304201      
Other
Net Current Assets Liabilities4833 2892 29819562 0304 2155 6313 4744 056
Total Assets Less Current Liabilities4833 2892 30420162 0304 2155 6313 4744 056
Number Shares Allotted666       
Par Value Share111       
Called Up Share Capital Not Paid Not Expressed As Current Asset  66      
Share Capital Allotted Called Up Paid666       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st March 2017
filed on: 24th, December 2017
Free Download (2 pages)

Company search

Advertisements