You are here: bizstats.co.uk > a-z index > 1 list > 17 list

17/18 Henrietta Street (bath) Limited BATH


17/18 Henrietta Street (bath) started in year 1976 as Private Limited Company with registration number 01263372. The 17/18 Henrietta Street (bath) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Bath at 9 Margarets Buildings. Postal code: BA1 2LP.

The company has 3 directors, namely Michael A., Ian I. and Christina S.. Of them, Christina S. has been with the company the longest, being appointed on 24 February 1998 and Michael A. has been with the company for the least time - from 8 July 2003. 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.

17/18 Henrietta Street (bath) Limited Address / Contact

Office Address 9 Margarets Buildings
Town Bath
Post code BA1 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01263372
Date of Incorporation Wed, 16th Jun 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Bath Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 25 October 2023

Michael A.

Position: Director

Appointed: 08 July 2003

Ian I.

Position: Director

Appointed: 28 February 2001

Christina S.

Position: Director

Appointed: 24 February 1998

Paul P.

Position: Secretary

Appointed: 01 April 2003

Resigned: 19 October 2023

Mark S.

Position: Director

Appointed: 28 February 2001

Resigned: 13 June 2008

Mark S.

Position: Secretary

Appointed: 28 February 2001

Resigned: 02 April 2003

Michael A.

Position: Secretary

Appointed: 01 March 2000

Resigned: 28 February 2001

Michael A.

Position: Director

Appointed: 01 March 1998

Resigned: 28 February 2001

Nicola S.

Position: Director

Appointed: 24 February 1998

Resigned: 28 February 2001

Eric H.

Position: Director

Appointed: 26 February 1997

Resigned: 01 March 1998

Gary K.

Position: Secretary

Appointed: 26 February 1997

Resigned: 29 February 2000

Gary K.

Position: Director

Appointed: 26 February 1997

Resigned: 28 February 2001

Richard C.

Position: Director

Appointed: 28 February 1995

Resigned: 06 September 1997

Mark H.

Position: Director

Appointed: 28 February 1994

Resigned: 28 February 1995

Mark S.

Position: Secretary

Appointed: 15 February 1993

Resigned: 26 February 1997

Mark S.

Position: Director

Appointed: 15 February 1993

Resigned: 26 February 1997

Francis B.

Position: Director

Appointed: 15 February 1993

Resigned: 01 March 1998

Robert I.

Position: Director

Appointed: 15 February 1993

Resigned: 28 February 1995

Marie F.

Position: Director

Appointed: 09 March 1992

Resigned: 08 July 2003

Mary N.

Position: Director

Appointed: 09 March 1992

Resigned: 15 February 1993

Ruth L.

Position: Director

Appointed: 09 March 1992

Resigned: 15 February 1993

Kevin D.

Position: Director

Appointed: 09 March 1992

Resigned: 01 September 1996

Alexander S.

Position: Director

Appointed: 09 March 1992

Resigned: 28 February 1994

Peter W.

Position: Director

Appointed: 09 March 1992

Resigned: 28 February 1994

Eric H.

Position: Director

Appointed: 09 March 1992

Resigned: 15 May 1967

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 3426 11216 886       
Balance Sheet
Cash Bank On Hand  12 87111 64325 58537 59651 06352 98963 12061 050
Current Assets16 1747 20218 14119 35128 31840 85753 72757 21465 97664 935
Debtors6 9154 0225 2707 7082 7333 2612 6644 2252 8563 885
Net Assets Liabilities        63 37862 271
Property Plant Equipment  1931541249979635141
Cash Bank In Hand9 2593 18012 871       
Other Debtors   2 5832 7082 6622 6642 4812 856 
Tangible Fixed Assets302241193       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve15 3206 09016 864       
Shareholder Funds15 3426 11216 886       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 0214 0604 0904 1154 1354 1514 1634 173
Creditors  1 4482 9083 0154 0555 7915 7912 6492 705
Increase From Depreciation Charge For Year Property Plant Equipment   39302520161210
Net Current Assets Liabilities15 0405 87116 69316 44325 30336 80247 93651 42363 32762 230
Other Creditors  4094092 8493 9875 7245 7242 5812 368
Prepayments        2 8563 885
Property Plant Equipment Gross Cost  4 2144 2144 2144 2144 2144 2144 2144 214
Trade Creditors Trade Payables  3245916668676768337
Accrued Liabilities Deferred Income  7152 440      
Creditors Due Within One Year1 1341 3311 448       
Number Shares Allotted 2222       
Number Shares Issued Fully Paid   222222222222 
Par Value Share 11111111 
Prepayments Accrued Income  3 0702 583      
Profit Loss   -289      
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Cost Or Valuation4 2144 214        
Tangible Fixed Assets Depreciation3 9123 9734 021       
Tangible Fixed Assets Depreciation Charged In Period 6148       
Total Assets Less Current Liabilities15 3426 11216 88616 59725 42736 90148 01551 48663 378 
Trade Debtors Trade Receivables  2 2005 12525599 1 744  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, August 2023
Free Download (7 pages)

Company search