You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Camden Crescent Bath Limited BATH


8 Camden Crescent Bath started in year 2003 as Private Limited Company with registration number 04642215. The 8 Camden Crescent Bath company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bath at 1 Belmont. Postal code: BA1 5DZ.

The company has 4 directors, namely Frank B., Janet M. and Hugh L. and others. Of them, Hugh L., Nathan O. have been with the company the longest, being appointed on 20 January 2003 and Frank B. has been with the company for the least time - from 1 November 2015. At the moment 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.

8 Camden Crescent Bath Limited Address / Contact

Office Address 1 Belmont
Town Bath
Post code BA1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04642215
Date of Incorporation Mon, 20th Jan 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Spg Property Ltd

Position: Corporate Secretary

Appointed: 14 December 2023

Frank B.

Position: Director

Appointed: 01 November 2015

Janet M.

Position: Director

Appointed: 20 November 2009

Hugh L.

Position: Director

Appointed: 20 January 2003

Nathan O.

Position: Director

Appointed: 20 January 2003

Martin P.

Position: Secretary

Appointed: 14 June 2011

Resigned: 11 December 2023

Vicki S.

Position: Director

Appointed: 07 September 2007

Resigned: 11 July 2012

John C.

Position: Director

Appointed: 01 March 2006

Resigned: 07 September 2007

Janet P.

Position: Secretary

Appointed: 20 February 2004

Resigned: 14 June 2011

Janet M.

Position: Director

Appointed: 20 January 2003

Resigned: 01 March 2006

David B.

Position: Director

Appointed: 20 January 2003

Resigned: 16 October 2011

Deborah V.

Position: Secretary

Appointed: 20 January 2003

Resigned: 06 February 2004

Brian P.

Position: Director

Appointed: 20 January 2003

Resigned: 31 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5555      
Balance Sheet
Net Assets Liabilities   5555555
Cash Bank In Hand 555      
Net Assets Liabilities Including Pension Asset Liability5555      
Reserves/Capital
Shareholder Funds5555      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset55 5555555
Number Shares Allotted 555555555
Par Value Share 111111111
Share Capital Allotted Called Up Paid5555      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New sail address Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS. Change occurred at an unknown date. Company's previous address: C/O West of England Estate Management Company Limited 1 Belmont Bath BA1 5DZ United Kingdom.
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements