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

1/3 Bathwick Terrace Management Company Limited BATH


Founded in 1982, 1/3 Bathwick Terrace Management Company, classified under reg no. 01614721 is an active company. Currently registered at 2 Bathwick Terrace BA2 4EL, Bath the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely James B., James S. and Simon M.. In addition one secretary - Elizabeth M. - is with the firm. At the moment 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.

1/3 Bathwick Terrace Management Company Limited Address / Contact

Office Address 2 Bathwick Terrace
Office Address2 Bathwick Hill
Town Bath
Post code BA2 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01614721
Date of Incorporation Wed, 17th Feb 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 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 Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James B.

Position: Director

Resigned:

James S.

Position: Director

Appointed: 21 June 2021

Elizabeth M.

Position: Secretary

Appointed: 09 February 2016

Simon M.

Position: Director

Appointed: 21 July 2014

William S.

Position: Director

Appointed: 01 May 2013

Resigned: 21 June 2021

Helle J.

Position: Secretary

Appointed: 01 May 2013

Resigned: 09 February 2016

Mary M.

Position: Director

Appointed: 09 February 2009

Resigned: 26 June 2014

Jerry P.

Position: Director

Appointed: 13 April 2005

Resigned: 09 February 2016

Ian P.

Position: Director

Appointed: 19 June 2004

Resigned: 18 March 2005

Trevor Q.

Position: Director

Appointed: 12 July 1999

Resigned: 01 May 2013

Dinah M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 March 2004

James B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 May 2013

Jill B.

Position: Director

Appointed: 31 December 1991

Resigned: 12 July 1999

David M.

Position: Director

Appointed: 31 December 1991

Resigned: 20 September 2008

Mary M.

Position: Director

Appointed: 31 December 1991

Resigned: 12 July 1999

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is James S. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is James B. This PSC and has 25-50% voting rights. Then there is Simon M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

James S.

Notified on 29 June 2021
Nature of control: 25-50% voting rights

James B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Simon M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

William S.

Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets1 1601 933
Other
Creditors103222
Net Current Assets Liabilities1 0571 711
Total Assets Less Current Liabilities1 0571 711

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 19th, September 2023
Free Download (4 pages)

Company search

Advertisements