21 Brock Street (bath) Limited CORSHAM


Founded in 1983, 21 Brock Street (bath), classified under reg no. 01705520 is an active company. Currently registered at Unit 23 Leafield Industrial Estate SN13 9RS, Corsham the company has been in the business for 41 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Simon T., Luke E. and Kenneth W. and others. In addition one secretary - Mark G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline S. who worked with the the company until 31 March 2006.

21 Brock Street (bath) Limited Address / Contact

Office Address Unit 23 Leafield Industrial Estate
Office Address2 Neston
Town Corsham
Post code SN13 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01705520
Date of Incorporation Thu, 10th Mar 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 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, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Simon T.

Position: Director

Appointed: 30 May 2022

Luke E.

Position: Director

Appointed: 10 July 2017

Kenneth W.

Position: Director

Appointed: 31 October 2016

Michael L.

Position: Director

Appointed: 17 October 2011

Mark G.

Position: Secretary

Appointed: 07 September 2005

Eileen W.

Position: Director

Appointed: 27 October 2011

Resigned: 23 August 2022

Graham P.

Position: Director

Appointed: 22 December 2006

Resigned: 27 October 2011

Sam P.

Position: Director

Appointed: 16 June 2000

Resigned: 07 December 2001

Kenneth W.

Position: Director

Appointed: 08 August 1997

Resigned: 31 March 2006

Jacqueline S.

Position: Secretary

Appointed: 16 November 1996

Resigned: 31 March 2006

Paul S.

Position: Director

Appointed: 25 April 1996

Resigned: 31 March 2006

William M.

Position: Director

Appointed: 15 August 1992

Resigned: 11 October 1996

Katrina M.

Position: Director

Appointed: 15 August 1992

Resigned: 04 February 2004

Norman M.

Position: Director

Appointed: 15 August 1992

Resigned: 18 March 1996

Jim M.

Position: Director

Appointed: 15 August 1992

Resigned: 30 July 1999

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Simon T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Eileen W. This PSC owns 25-50% shares. Moving on, there is Michael L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Simon T.

Notified on 30 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Eileen W.

Notified on 15 August 2016
Ceased on 30 May 2022
Nature of control: 25-50% shares

Michael L.

Notified on 15 August 2016
Ceased on 15 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5555555
Net Assets Liabilities5555555
Other
Net Current Assets Liabilities5555555
Total Assets Less Current Liabilities5555555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search