16 Kensington Place (bath) Management Limited BATH


Founded in 1990, 16 Kensington Place (bath) Management, classified under reg no. 02500444 is an active company. Currently registered at Flat 6 BA1 6AP, Bath the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Marcus J., Alex T. and Kathryn G. and others. In addition one secretary - Daniel C. - is with the company. Currently 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.

16 Kensington Place (bath) Management Limited Address / Contact

Office Address Flat 6
Office Address2 16 Kensington Place
Town Bath
Post code BA1 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02500444
Date of Incorporation Wed, 9th May 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Marcus J.

Position: Director

Appointed: 01 December 2023

Alex T.

Position: Director

Appointed: 12 September 2023

Kathryn G.

Position: Director

Appointed: 26 July 2019

Joshua C.

Position: Director

Appointed: 07 April 2015

Jack C.

Position: Director

Appointed: 12 April 2010

Daniel C.

Position: Secretary

Appointed: 01 May 2007

Daniel C.

Position: Director

Appointed: 01 May 2007

Anna B.

Position: Director

Appointed: 10 May 2018

Resigned: 25 July 2019

Duncan W.

Position: Director

Appointed: 23 March 2015

Resigned: 30 November 2023

Stephen J.

Position: Director

Appointed: 01 April 2012

Resigned: 15 February 2018

Angela S.

Position: Director

Appointed: 24 May 2010

Resigned: 24 March 2015

Janet W.

Position: Director

Appointed: 12 April 2010

Resigned: 11 September 2023

Daniel C.

Position: Secretary

Appointed: 01 January 2008

Resigned: 30 January 2009

Daniel C.

Position: Director

Appointed: 01 January 2008

Resigned: 30 January 2009

Angela S.

Position: Secretary

Appointed: 01 May 2007

Resigned: 30 January 2009

Siobhan H.

Position: Secretary

Appointed: 28 July 2004

Resigned: 01 December 2007

Thomas B.

Position: Director

Appointed: 05 February 2004

Resigned: 12 April 2010

Daniel C.

Position: Director

Appointed: 05 February 2004

Resigned: 06 August 2005

Daniel C.

Position: Secretary

Appointed: 05 February 2004

Resigned: 06 August 2005

Vicki C.

Position: Director

Appointed: 05 February 2004

Resigned: 09 January 2008

Judith H.

Position: Director

Appointed: 11 October 2002

Resigned: 06 August 2005

Michael S.

Position: Director

Appointed: 10 December 2001

Resigned: 07 April 2015

Nicola F.

Position: Secretary

Appointed: 10 December 2001

Resigned: 05 February 2004

Hilary W.

Position: Director

Appointed: 09 December 2001

Resigned: 06 August 2005

Christopher A.

Position: Director

Appointed: 02 April 2000

Resigned: 09 December 2001

Nicola F.

Position: Director

Appointed: 02 April 2000

Resigned: 06 August 2005

Sophie B.

Position: Secretary

Appointed: 02 February 2000

Resigned: 09 December 2001

Jonathan B.

Position: Director

Appointed: 02 February 2000

Resigned: 06 August 2005

Christina W.

Position: Secretary

Appointed: 20 August 1997

Resigned: 15 September 1999

Christina W.

Position: Director

Appointed: 20 August 1997

Resigned: 15 September 1999

Fraser R.

Position: Director

Appointed: 22 July 1997

Resigned: 05 February 2004

Elaine P.

Position: Director

Appointed: 21 March 1995

Resigned: 22 July 1997

Jan G.

Position: Director

Appointed: 10 November 1993

Resigned: 06 August 2005

Kerry E.

Position: Director

Appointed: 10 November 1993

Resigned: 20 August 1997

Elaine P.

Position: Director

Appointed: 11 December 1992

Resigned: 09 May 1992

Vera F.

Position: Director

Appointed: 01 November 1991

Resigned: 11 December 1992

Barry F.

Position: Director

Appointed: 01 November 1991

Resigned: 20 April 1993

Annee D.

Position: Director

Appointed: 01 November 1991

Resigned: 29 February 2000

Sean D.

Position: Director

Appointed: 01 November 1991

Resigned: 10 November 1993

Andrew G.

Position: Director

Appointed: 01 November 1991

Resigned: 04 February 2000

Leslie D.

Position: Director

Appointed: 01 November 1991

Resigned: 29 February 2000

Andrew G.

Position: Secretary

Appointed: 01 November 1991

Resigned: 21 September 1995

Michael H.

Position: Director

Appointed: 09 May 1991

Resigned: 01 November 1991

Leslie D.

Position: Secretary

Appointed: 09 May 1991

Resigned: 09 May 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Daniel C. The abovementioned PSC.

Daniel C.

Notified on 6 May 2017
Ceased on 9 May 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets13 36817 65017 098
Net Assets Liabilities20 05924 67023 995
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 6 0016 001
Creditors294240240
Fixed Assets6 0016 001 
Net Current Assets Liabilities14 05818 66917 994
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9841 2591 136
Total Assets Less Current Liabilities20 05924 67023 995

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, May 2023
Free Download (3 pages)

Company search

Advertisements