You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Brunswick Place Bath (management) Company Limited BATH


Founded in 1993, 4 Brunswick Place Bath (management) Company, classified under reg no. 02794986 is an active company. Currently registered at 9 Margarets Buildings BA1 2LP, Bath the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely German D., Lidia M. and Farah M.. In addition one secretary - Sarah D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

4 Brunswick Place Bath (management) Company Limited Address / Contact

Office Address 9 Margarets Buildings
Town Bath
Post code BA1 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794986
Date of Incorporation Tue, 2nd Mar 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

German D.

Position: Director

Appointed: 15 August 2023

Sarah D.

Position: Secretary

Appointed: 09 April 2020

Lidia M.

Position: Director

Appointed: 22 April 2015

Farah M.

Position: Director

Appointed: 17 July 1993

James C.

Position: Director

Appointed: 14 July 2004

Resigned: 11 January 2006

Paula D.

Position: Director

Appointed: 25 January 2002

Resigned: 17 February 2012

Mark G.

Position: Secretary

Appointed: 27 July 1996

Resigned: 09 April 2020

Neil D.

Position: Director

Appointed: 10 February 1996

Resigned: 04 May 2023

Robert L.

Position: Secretary

Appointed: 27 January 1994

Resigned: 27 July 1996

Robert L.

Position: Director

Appointed: 07 August 1993

Resigned: 25 January 2002

Gabrielle D.

Position: Director

Appointed: 07 August 1993

Resigned: 10 February 1996

Philip B.

Position: Director

Appointed: 07 August 1993

Resigned: 02 March 2022

Laura B.

Position: Director

Appointed: 06 July 1993

Resigned: 14 July 2004

Terrance G.

Position: Director

Appointed: 02 March 1993

Resigned: 27 January 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1993

Resigned: 02 March 1993

Simon R.

Position: Secretary

Appointed: 02 March 1993

Resigned: 27 January 1994

Simon R.

Position: Director

Appointed: 02 March 1993

Resigned: 27 January 1994

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we identified, there is Lidia M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Farah M. This PSC has significiant influence or control over the company,. Moving on, there is Neil D., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Lidia M.

Notified on 2 March 2017
Ceased on 1 March 2020
Nature of control: significiant influence or control

Farah M.

Notified on 2 March 2017
Ceased on 1 March 2020
Nature of control: significiant influence or control

Neil D.

Notified on 2 March 2017
Ceased on 1 March 2020
Nature of control: significiant influence or control

Philip B.

Notified on 2 March 2017
Ceased on 1 March 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, August 2023
Free Download (3 pages)

Company search