13 Russell Street Bath (management) Limited BATH


13 Russell Street Bath (management) started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02829958. The 13 Russell Street Bath (management) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Bath at 6 Camden Crescent. Postal code: BA1 5HY.

At present there are 2 directors in the the firm, namely Jill A. and Alastair C.. In addition one secretary - Alastair C. - is with the company. At present 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.

13 Russell Street Bath (management) Limited Address / Contact

Office Address 6 Camden Crescent
Town Bath
Post code BA1 5HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829958
Date of Incorporation Thu, 24th Jun 1993
Industry Residents property management
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Jill A.

Position: Director

Appointed: 17 December 2004

Alastair C.

Position: Secretary

Appointed: 23 February 2002

Alastair C.

Position: Director

Appointed: 16 November 1998

Nicholas R.

Position: Director

Appointed: 09 June 2022

Resigned: 01 January 2024

Graeme S.

Position: Director

Appointed: 25 October 2007

Resigned: 06 November 2012

Anna B.

Position: Secretary

Appointed: 23 February 2003

Resigned: 22 April 2004

David P.

Position: Director

Appointed: 14 February 2003

Resigned: 19 September 2007

Martin S.

Position: Director

Appointed: 22 September 2002

Resigned: 22 April 2004

Anna B.

Position: Director

Appointed: 22 September 2002

Resigned: 22 April 2004

Colette J.

Position: Director

Appointed: 27 January 2001

Resigned: 19 September 2007

Alison S.

Position: Secretary

Appointed: 26 June 2000

Resigned: 14 February 2002

Rose R.

Position: Director

Appointed: 23 April 1999

Resigned: 22 April 2004

Trevor L.

Position: Director

Appointed: 01 June 1998

Resigned: 01 November 2000

Emma P.

Position: Director

Appointed: 01 June 1998

Resigned: 01 November 2000

Alison S.

Position: Director

Appointed: 01 June 1997

Resigned: 14 February 2002

Philip C.

Position: Director

Appointed: 01 January 1994

Resigned: 30 May 1998

Andrew P.

Position: Director

Appointed: 01 January 1994

Resigned: 01 June 1997

Philip C.

Position: Secretary

Appointed: 01 January 1994

Resigned: 30 May 1998

Rebecca H.

Position: Director

Appointed: 01 January 1994

Resigned: 31 August 1998

Brian F.

Position: Secretary

Appointed: 24 June 1993

Resigned: 01 November 1993

David B.

Position: Director

Appointed: 24 June 1993

Resigned: 01 November 1993

Brian F.

Position: Director

Appointed: 24 June 1993

Resigned: 01 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1993

Resigned: 24 June 1993

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Jill A. This PSC has significiant influence or control over this company,. The second one in the PSC register is Alastair C. This PSC has significiant influence or control over the company,.

Jill A.

Notified on 24 June 2017
Ceased on 24 June 2017
Nature of control: significiant influence or control

Alastair C.

Notified on 24 June 2017
Ceased on 24 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets7 8752686781 4112 6124 5645 685
Other
Average Number Employees During Period  22233
Creditors310240240240240240240
Fixed Assets1263263263263263263
Net Current Assets Liabilities7 565284381 1712 3724 3245 445
Total Assets Less Current Liabilities7 5662917011 4342 6354 5875 708

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 13th, October 2023
Free Download (5 pages)

Company search

Advertisements