14 Kensington Place Bath (management) Limited BATH


14 Kensington Place Bath (management) started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02230730. The 14 Kensington Place Bath (management) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bath at 2 Beaufort West. Postal code: BA1 6QB.

At present there are 2 directors in the the company, namely Nicholas H. and Eileen M.. In addition one secretary - Nicola C. - is with the firm. At present 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.

14 Kensington Place Bath (management) Limited Address / Contact

Office Address 2 Beaufort West
Office Address2 London Road
Town Bath
Post code BA1 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02230730
Date of Incorporation Tue, 15th Mar 1988
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Nicola C.

Position: Secretary

Appointed: 01 November 2019

Nicholas H.

Position: Director

Appointed: 13 October 2014

Eileen M.

Position: Director

Appointed: 14 June 1999

Beatrice J.

Position: Secretary

Resigned: 22 November 1994

Christopher N.

Position: Director

Appointed: 01 November 2005

Resigned: 31 July 2014

James B.

Position: Director

Appointed: 01 April 2004

Resigned: 01 August 2023

Gervase O.

Position: Secretary

Appointed: 26 October 2000

Resigned: 24 September 2019

Karen G.

Position: Secretary

Appointed: 15 June 1999

Resigned: 26 October 2000

Antonia B.

Position: Director

Appointed: 28 November 1997

Resigned: 12 February 1999

Cirilo C.

Position: Secretary

Appointed: 09 July 1997

Resigned: 15 June 1999

Karen G.

Position: Director

Appointed: 12 December 1994

Resigned: 26 October 2000

Michael C.

Position: Secretary

Appointed: 22 November 1994

Resigned: 09 July 1997

Beatrice J.

Position: Director

Appointed: 24 July 1991

Resigned: 12 December 1994

Cirilo C.

Position: Director

Appointed: 24 July 1991

Resigned: 15 June 1999

John H.

Position: Director

Appointed: 24 July 1991

Resigned: 28 November 1997

David B.

Position: Director

Appointed: 24 July 1991

Resigned: 13 May 1998

Michael C.

Position: Director

Appointed: 24 July 1991

Resigned: 28 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 8158478473 0836444 111
Net Assets Liabilities751717-502-38740
Other
Creditors1 7408308303 5857103 731
Net Current Assets Liabilities751717-502-38740
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    28360
Total Assets Less Current Liabilities751717-502-38740

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
Free Download (2 pages)

Company search