16 Norfolk Crescent Management Company Limited BATH


Founded in 1984, 16 Norfolk Crescent Management Company, classified under reg no. 01793121 is an active company. Currently registered at 16 Norfolk Crescent BA1 2BE, Bath the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Craig G., appointed on 25 February 2014. In addition, a secretary was appointed - Craig G., appointed on 25 February 2014. 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.

16 Norfolk Crescent Management Company Limited Address / Contact

Office Address 16 Norfolk Crescent
Town Bath
Post code BA1 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01793121
Date of Incorporation Mon, 20th Feb 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Craig G.

Position: Secretary

Appointed: 25 February 2014

Craig G.

Position: Director

Appointed: 25 February 2014

Sally L.

Position: Director

Appointed: 27 September 2002

Resigned: 25 February 2014

Christopher L.

Position: Director

Appointed: 01 April 2002

Resigned: 25 February 2014

Christopher L.

Position: Secretary

Appointed: 01 April 2002

Resigned: 25 February 2014

Jane P.

Position: Director

Appointed: 30 June 1999

Resigned: 27 September 2002

Matthew B.

Position: Director

Appointed: 09 November 1997

Resigned: 27 September 2002

Gerard G.

Position: Director

Appointed: 16 July 1997

Resigned: 30 June 1999

Peter H.

Position: Director

Appointed: 05 May 1997

Resigned: 27 September 2002

Peter H.

Position: Secretary

Appointed: 05 May 1997

Resigned: 27 September 2002

Richard G.

Position: Director

Appointed: 26 September 1994

Resigned: 25 April 1997

Richard G.

Position: Secretary

Appointed: 26 September 1994

Resigned: 25 April 1997

Sarah R.

Position: Director

Appointed: 28 May 1993

Resigned: 16 July 1997

Keith H.

Position: Director

Appointed: 27 March 1992

Resigned: 01 June 2007

Thomas B.

Position: Director

Appointed: 27 March 1992

Resigned: 08 November 1997

Josephine M.

Position: Director

Appointed: 27 March 1992

Resigned: 27 September 2002

Ellen B.

Position: Director

Appointed: 27 March 1992

Resigned: 11 May 1993

David R.

Position: Director

Appointed: 27 March 1992

Resigned: 28 May 1993

Joanna B.

Position: Secretary

Appointed: 27 March 1992

Resigned: 26 September 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Craig G. This PSC has significiant influence or control over the company,.

Craig G.

Notified on 19 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 0164 9884 769
Net Assets Liabilities5 1196 4016 267
Other
Creditors336336354
Net Current Assets Liabilities5 1196 4016 267
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4391 7491 852
Total Assets Less Current Liabilities5 1196 4016 267

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements