19 Caroline Buildings (bath) Management Company Limited BATH


Founded in 1981, 19 Caroline Buildings (bath) Management Company, classified under reg no. 01598046 is an active company. Currently registered at 17 Englishcombe Lane BA2 2ED, Bath the company has been in the business for fourty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Deborah S., Suzan A. and Alan D. and others. In addition one secretary - Angus R. - 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.

19 Caroline Buildings (bath) Management Company Limited Address / Contact

Office Address 17 Englishcombe Lane
Town Bath
Post code BA2 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01598046
Date of Incorporation Tue, 17th Nov 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Deborah S.

Position: Director

Appointed: 30 April 2020

Angus R.

Position: Secretary

Appointed: 21 March 2018

Suzan A.

Position: Director

Appointed: 15 December 2005

Alan D.

Position: Director

Appointed: 10 April 2002

Richard D.

Position: Director

Appointed: 16 February 1998

Daniel P.

Position: Director

Appointed: 10 April 2002

Resigned: 15 December 2005

James B.

Position: Director

Appointed: 16 February 1998

Resigned: 10 April 2002

Avron B.

Position: Director

Appointed: 16 February 1998

Resigned: 10 April 2002

Brian P.

Position: Secretary

Appointed: 14 December 1997

Resigned: 21 March 2018

Brian P.

Position: Director

Appointed: 14 December 1997

Resigned: 21 March 2018

David C.

Position: Director

Appointed: 31 January 1997

Resigned: 31 July 1997

David C.

Position: Secretary

Appointed: 31 January 1997

Resigned: 31 July 1997

Maureen D.

Position: Director

Appointed: 31 March 1992

Resigned: 03 August 1997

Paul D.

Position: Director

Appointed: 31 March 1992

Resigned: 28 February 1998

Andrew B.

Position: Secretary

Appointed: 31 March 1992

Resigned: 30 January 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Richard D. The abovementioned PSC. Another one in the persons with significant control register is Brian P. This PSC has significiant influence or control over the company,.

Richard D.

Notified on 16 April 2018
Nature of control: right to appoint and remove directors

Brian P.

Notified on 31 March 2017
Ceased on 21 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 7025 1402 7713 705
Current Assets2 7065 1442 7753 709
Debtors4444
Other
Average Number Employees During Period 1  
Creditors2 7022 7022 7022 702
Net Current Assets Liabilities42 442731 007
Other Creditors2 7022 7022 7022 702
Total Assets Less Current Liabilities42 442731 007
Trade Debtors Trade Receivables4444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (6 pages)

Company search

Advertisements