You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 The Paragon Bath Management Company Limited BATH


Founded in 1997, 6 The Paragon Bath Management Company, classified under reg no. 03413879 is an active company. Currently registered at 9 Margarets Buildings BA1 2LP, Bath the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Peter G., Robert S. and Richard M. and others. Of them, Alison R. has been with the company the longest, being appointed on 8 October 2002 and Peter G. has been with the company for the least time - from 27 July 2023. Currently 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.

6 The Paragon 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 03413879
Date of Incorporation Mon, 4th Aug 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Peter G.

Position: Director

Appointed: 27 July 2023

Bath Leasehold Management

Position: Corporate Secretary

Appointed: 08 June 2022

Robert S.

Position: Director

Appointed: 12 January 2013

Richard M.

Position: Director

Appointed: 29 December 2003

Alison R.

Position: Director

Appointed: 08 October 2002

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 26 April 2021

Resigned: 08 June 2022

Andrew H.

Position: Director

Appointed: 26 July 2017

Resigned: 26 April 2021

Ruth C.

Position: Secretary

Appointed: 06 October 2001

Resigned: 08 June 2018

Kirsty P.

Position: Secretary

Appointed: 23 October 1998

Resigned: 06 October 2001

Anna D.

Position: Director

Appointed: 06 May 1998

Resigned: 16 October 2001

Stephanie N.

Position: Director

Appointed: 06 May 1998

Resigned: 26 July 2017

Ruth C.

Position: Director

Appointed: 05 May 1998

Resigned: 08 June 2018

Kirsty P.

Position: Director

Appointed: 28 February 1998

Resigned: 06 October 2001

Andrew B.

Position: Director

Appointed: 28 February 1998

Resigned: 12 May 2003

Paul P.

Position: Secretary

Appointed: 04 August 1997

Resigned: 07 April 1998

Jeffrey A.

Position: Director

Appointed: 04 August 1997

Resigned: 28 February 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Ruth C. The abovementioned PSC has significiant influence or control over this company,.

Ruth C.

Notified on 4 July 2016
Ceased on 4 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-31
Balance Sheet
Current Assets4 477
Net Assets Liabilities4 477
Other
Net Current Assets Liabilities4 477
Total Assets Less Current Liabilities4 477

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 13th, September 2023
Free Download (3 pages)

Company search