You are here: bizstats.co.uk > a-z index > 5 list > 58 list

58 Bath Buildings Management Company Limited LONDON


58 Bath Buildings Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06270969. The 58 Bath Buildings Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 6 Shell Road. Postal code: SE13 7TW.

Currently there are 3 directors in the the company, namely Fiona B., Benjamin F. and Keith M.. In addition one secretary - Jane D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Steve T. who worked with the the company until 3 October 2019.

58 Bath Buildings Management Company Limited Address / Contact

Office Address 6 Shell Road
Town London
Post code SE13 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06270969
Date of Incorporation Wed, 6th Jun 2007
Industry Residents property management
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Fiona B.

Position: Director

Appointed: 29 April 2022

Jane D.

Position: Secretary

Appointed: 03 October 2019

Benjamin F.

Position: Director

Appointed: 10 March 2018

Keith M.

Position: Director

Appointed: 01 March 2017

Jane D.

Position: Director

Appointed: 10 March 2018

Resigned: 29 April 2022

Stephen T.

Position: Director

Appointed: 25 August 2017

Resigned: 03 October 2019

Steve T.

Position: Secretary

Appointed: 25 April 2017

Resigned: 03 October 2019

Daniel O.

Position: Director

Appointed: 01 July 2015

Resigned: 02 March 2017

Janice T.

Position: Director

Appointed: 21 January 2008

Resigned: 01 July 2015

Keith M.

Position: Director

Appointed: 21 January 2008

Resigned: 01 July 2015

Oliver C.

Position: Director

Appointed: 21 January 2008

Resigned: 01 July 2015

Jeremy S.

Position: Director

Appointed: 06 June 2007

Resigned: 21 January 2008

David V.

Position: Director

Appointed: 06 June 2007

Resigned: 21 January 2008

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 June 2007

Resigned: 01 May 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 2053 5161 825       
Balance Sheet
Cash Bank On Hand  1 940 1 496     
Current Assets2 5882 3112 1201801 6762 2672 0871 2005971 206
Debtors  180180180     
Net Assets Liabilities  1 825-1152 2671181 2472 6779871 955
Cash Bank In Hand2 5882 3111 940       
Net Assets Liabilities Including Pension Asset Liability1 2052 3111 825       
Reserves/Capital
Profit Loss Account Reserve1 2053 5161 825       
Shareholder Funds1 2053 5161 825       
Other
Creditors  2952951 4044 3651 2471 8833 7701 911
Net Current Assets Liabilities1 2052 3111 825-1152 2671181 2472 6779871 955
Trade Creditors Trade Payables  295295295     
Trade Debtors Trade Receivables  180180180     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 9951 9803 8993 3604 1602 660
Total Assets Less Current Liabilities1 2053 5161 825 2 2671184 7392 6773 7701 955
Creditors Due Within One Year1 3831 383295       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 25th, February 2023
Free Download (3 pages)

Company search