32 Rivers Street (bath) Limited


Founded in 1987, 32 Rivers Street (bath), classified under reg no. 02190059 is an active company. Currently registered at 32 Rivers Street BA1 2QB, Bath the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Simon W., Simon T. and Sarah S. and others. In addition one secretary - Julian B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sarah C. who worked with the the firm until 31 March 1995.

32 Rivers Street (bath) Limited Address / Contact

Office Address 32 Rivers Street
Office Address2 Bath
Town Bath
Post code BA1 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02190059
Date of Incorporation Mon, 9th Nov 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Simon W.

Position: Director

Appointed: 19 September 2023

Simon T.

Position: Director

Appointed: 08 August 2022

Sarah S.

Position: Director

Appointed: 22 June 2013

Julian B.

Position: Secretary

Appointed: 31 March 1995

Julian B.

Position: Director

Appointed: 31 March 1995

Benjamin K.

Position: Director

Appointed: 25 January 2022

Resigned: 19 September 2023

Ian S.

Position: Director

Appointed: 09 December 2006

Resigned: 11 July 2009

Clair S.

Position: Director

Appointed: 01 December 1999

Resigned: 09 December 2006

Susanne C.

Position: Director

Appointed: 01 December 1999

Resigned: 24 July 2022

Lindsay B.

Position: Director

Appointed: 11 December 1996

Resigned: 07 January 2022

Iris M.

Position: Director

Appointed: 31 March 1995

Resigned: 04 December 1998

David W.

Position: Director

Appointed: 31 March 1995

Resigned: 11 December 1996

Peter M.

Position: Director

Appointed: 30 November 1991

Resigned: 31 March 1995

Sarah C.

Position: Secretary

Appointed: 30 November 1991

Resigned: 31 March 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Julian B. The abovementioned PSC has significiant influence or control over this company,.

Julian B.

Notified on 23 November 2016
Nature of control: significiant influence or control

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 Assets3 5804 3055 3481 0491 5311 3532 529
Net Assets Liabilities3 9644 7215 7831 5002 0011 8903 133
Other
Net Current Assets Liabilities3 9644 7215 7831 5002 0011 8903 133
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal384416435451470537604
Total Assets Less Current Liabilities3 9644 7215 7831 5002 0011 8903 133

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements