You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Kensington Place Bath Limited BANES


Founded in 1991, 7 Kensington Place Bath, classified under reg no. 02668496 is an active company. Currently registered at 7 Kensington Place BA1 6AW, Banes the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Jessica H., Rebecca J. and David W. and others. In addition one secretary - David W. - 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.

7 Kensington Place Bath Limited Address / Contact

Office Address 7 Kensington Place
Office Address2 Bath
Town Banes
Post code BA1 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02668496
Date of Incorporation Thu, 5th Dec 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Jessica H.

Position: Director

Appointed: 13 December 2015

Rebecca J.

Position: Director

Appointed: 31 January 2006

David W.

Position: Secretary

Appointed: 20 January 2006

David W.

Position: Director

Appointed: 20 November 2003

Shiel M.

Position: Director

Appointed: 18 October 1993

Michael C.

Position: Director

Appointed: 17 June 2010

Resigned: 13 December 2015

Angela B.

Position: Secretary

Appointed: 20 November 2003

Resigned: 20 January 2006

Kevin R.

Position: Director

Appointed: 01 March 1992

Resigned: 20 November 2003

Kevin R.

Position: Secretary

Appointed: 01 March 1992

Resigned: 20 November 2003

Ian O.

Position: Secretary

Appointed: 02 December 1991

Resigned: 29 February 1992

Stewart C.

Position: Director

Appointed: 02 December 1991

Resigned: 17 June 2010

Veronica D.

Position: Director

Appointed: 02 December 1991

Resigned: 18 October 1993

Angela B.

Position: Director

Appointed: 02 December 1991

Resigned: 20 January 2006

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Shiel M. The abovementioned PSC and has 25-50% shares.

Shiel M.

Notified on 1 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets100100100100100100
Net Assets Liabilities100100100100100100
Other
Net Current Assets Liabilities100100100100100100
Total Assets Less Current Liabilities100100100100100100

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements