13 Kensington Place Bath (management) Limited BATH


Founded in 1981, 13 Kensington Place Bath (management), classified under reg no. 01556396 is an active company. Currently registered at Archway House BA2 6PW, Bath the company has been in the business for fourty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Anna P., Noriko K. and Anna M. and others. In addition one secretary - Wendy H. - 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.

13 Kensington Place Bath (management) Limited Address / Contact

Office Address Archway House
Office Address2 Spring Gardens Road
Town Bath
Post code BA2 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01556396
Date of Incorporation Wed, 15th Apr 1981
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Anna P.

Position: Director

Appointed: 23 October 2023

Noriko K.

Position: Director

Appointed: 21 May 2021

Anna M.

Position: Director

Appointed: 05 December 2011

Wendy H.

Position: Secretary

Appointed: 23 June 1999

Catherine L.

Position: Director

Appointed: 12 November 1997

Wendy H.

Position: Director

Appointed: 23 October 1991

Amy J.

Position: Secretary

Resigned: 05 September 1994

Gordon C.

Position: Director

Appointed: 23 November 2009

Resigned: 23 October 2022

Daniel R.

Position: Director

Appointed: 15 April 2005

Resigned: 05 December 2011

Jeremy G.

Position: Director

Appointed: 01 May 2003

Resigned: 22 November 2009

Peter S.

Position: Director

Appointed: 01 May 2002

Resigned: 31 March 2005

Catherine L.

Position: Secretary

Appointed: 23 June 1999

Resigned: 11 October 1999

Elizabeth E.

Position: Secretary

Appointed: 23 June 1999

Resigned: 30 November 2001

Elizabeth E.

Position: Director

Appointed: 23 June 1999

Resigned: 30 November 2001

Carol L.

Position: Director

Appointed: 12 November 1997

Resigned: 31 May 2021

Michael L.

Position: Secretary

Appointed: 12 August 1996

Resigned: 23 June 1999

Sarah L.

Position: Director

Appointed: 12 August 1996

Resigned: 23 June 1999

Frank R.

Position: Secretary

Appointed: 05 September 1994

Resigned: 12 August 1996

Michael L.

Position: Director

Appointed: 11 August 1994

Resigned: 23 June 1999

Hazel P.

Position: Director

Appointed: 23 October 1991

Resigned: 13 August 1998

Frank R.

Position: Director

Appointed: 23 October 1991

Resigned: 12 November 1997

Jayne T.

Position: Director

Appointed: 23 October 1991

Resigned: 12 November 1997

Amy J.

Position: Director

Appointed: 23 October 1991

Resigned: 11 August 1994

Alistair T.

Position: Director

Appointed: 23 October 1991

Resigned: 12 November 1997

Anthony P.

Position: Director

Appointed: 23 October 1991

Resigned: 13 August 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, May 2023
Free Download (5 pages)

Company search

Advertisements