You are here: bizstats.co.uk > a-z index > 3 list

3-5 Cavendish Crescent (bath) Limited BATH


3-5 Cavendish Crescent (bath) started in year 1984 as Private Limited Company with registration number 01832359. The 3-5 Cavendish Crescent (bath) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Bath at 1 Belmont. Postal code: BA1 5DZ.

At the moment there are 2 directors in the the firm, namely Leslie P. and David B.. In addition one secretary - Paul P. - is with the company. 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.

3-5 Cavendish Crescent (bath) Limited Address / Contact

Office Address 1 Belmont
Town Bath
Post code BA1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01832359
Date of Incorporation Thu, 12th Jul 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Leslie P.

Position: Director

Appointed: 04 December 2023

Paul P.

Position: Secretary

Appointed: 12 February 2009

David B.

Position: Director

Appointed: 07 October 2005

Ursula M.

Position: Director

Resigned: 19 February 2017

Leslie P.

Position: Director

Resigned: 04 December 2023

Joan W.

Position: Director

Resigned: 02 February 2018

Sami A.

Position: Director

Appointed: 26 February 2014

Resigned: 04 December 2023

Andrew B.

Position: Director

Appointed: 09 March 2012

Resigned: 15 June 2018

Derek B.

Position: Director

Appointed: 12 January 2001

Resigned: 14 June 2013

Robin F.

Position: Director

Appointed: 26 October 1997

Resigned: 11 July 2003

Deborah V.

Position: Secretary

Appointed: 11 June 1997

Resigned: 31 January 2009

Margaret K.

Position: Director

Appointed: 30 September 1996

Resigned: 09 June 2013

Sonia B.

Position: Director

Appointed: 01 November 1995

Resigned: 10 February 2012

Robert S.

Position: Secretary

Appointed: 04 March 1995

Resigned: 11 June 1997

Irene S.

Position: Director

Appointed: 04 March 1995

Resigned: 01 August 1996

Peter T.

Position: Director

Appointed: 18 December 1991

Resigned: 07 October 2005

John W.

Position: Secretary

Appointed: 18 December 1991

Resigned: 04 March 1995

Robert S.

Position: Director

Appointed: 18 December 1991

Resigned: 04 April 2002

Anthony B.

Position: Director

Appointed: 18 December 1991

Resigned: 01 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand 100100      
Net Assets Liabilities 100100100100100100100100
Cash Bank In Hand100100       
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Shareholder Funds100100       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100100100100100
Number Shares Allotted 100100100100100100100100
Par Value Share 11111111
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 4th, July 2023
Free Download (2 pages)

Company search

Advertisements