You are here: bizstats.co.uk > a-z index > 2 list > 27 list

27/28, Royal Crescent, Bath Limited BATH


27/28, Royal Crescent, Bath started in year 1977 as Private Limited Company with registration number 01331231. The 27/28, Royal Crescent, Bath company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bath at 9 Margarets Buildings. Postal code: BA1 2LP.

The firm has 4 directors, namely Rosemary M., Colin C. and Anne Q. and others. Of them, Rory M. has been with the company the longest, being appointed on 21 December 2020 and Rosemary M. has been with the company for the least time - from 23 January 2024. At the moment 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.

27/28, Royal Crescent, 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 01331231
Date of Incorporation Fri, 23rd Sep 1977
Industry Residents property management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Rosemary M.

Position: Director

Appointed: 23 January 2024

Colin C.

Position: Director

Appointed: 11 December 2023

Anne Q.

Position: Director

Appointed: 01 December 2023

Bath Leasehold Management

Position: Corporate Secretary

Appointed: 25 September 2023

Rory M.

Position: Director

Appointed: 21 December 2020

Terence O.

Position: Secretary

Resigned: 04 July 1993

Rory M.

Position: Director

Appointed: 08 January 2020

Resigned: 19 December 2020

James M.

Position: Director

Appointed: 20 September 2015

Resigned: 01 January 2020

Martin P.

Position: Secretary

Appointed: 29 July 2013

Resigned: 22 September 2023

Deborah V.

Position: Secretary

Appointed: 01 May 2008

Resigned: 26 July 2013

James M.

Position: Director

Appointed: 14 April 2007

Resigned: 21 July 2015

Siobhan H.

Position: Secretary

Appointed: 06 March 2004

Resigned: 01 May 2008

Martyn D.

Position: Director

Appointed: 21 July 2002

Resigned: 19 December 2020

Patricia K.

Position: Director

Appointed: 08 April 1999

Resigned: 15 February 2023

William O.

Position: Secretary

Appointed: 04 July 1993

Resigned: 07 July 2004

William O.

Position: Director

Appointed: 12 July 1992

Resigned: 08 December 2001

Timothy S.

Position: Director

Appointed: 10 June 1991

Resigned: 28 July 2015

William W.

Position: Director

Appointed: 10 June 1991

Resigned: 12 July 1992

Terence O.

Position: Director

Appointed: 10 June 1991

Resigned: 08 April 1999

Sheila M.

Position: Director

Appointed: 10 June 1991

Resigned: 16 June 2006

Anne H.

Position: Director

Appointed: 10 June 1991

Resigned: 01 January 1996

Lois M.

Position: Director

Appointed: 10 June 1991

Resigned: 16 June 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10010011 49510 794     
Balance Sheet
Current Assets 1009 7885 7004 3394 3564 3655 14120 858
Net Assets Liabilities   10 79410 0569 2858 4579 61325 315
Net Assets Liabilities Including Pension Asset Liability10010011 49510 794     
Reserves/Capital
Shareholder Funds10010011 49510 794     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100  6 9316 9316 931  
Creditors   1 8371 2142 0022 8392 4592 474
Fixed Assets  6 9316 9316 931 6 9316 9316 931
Net Current Assets Liabilities 1004 5643 8633 1252 3541 5262 68218 384
Total Assets Less Current Liabilities 10011 49510 79410 0569 2858 4579 61325 315
Creditors Due Within One Year  5 2241 837     
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 31st December 2022
filed on: 21st, September 2023
Free Download (3 pages)

Company search