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

8 Kensington Place (bath) Limited BATH


Founded in 1985, 8 Kensington Place (bath), classified under reg no. 01972055 is an active company. Currently registered at 8 Kensington Place BA1 6AW, Bath the company has been in the business for thirty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Hannah G., Jaroslaw C. and Janine R. and others. Of them, Catherine P. has been with the company the longest, being appointed on 5 May 1991 and Hannah G. has been with the company for the least time - from 10 March 2020. 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.

8 Kensington Place (bath) Limited Address / Contact

Office Address 8 Kensington Place
Office Address2 London Road
Town Bath
Post code BA1 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01972055
Date of Incorporation Tue, 17th Dec 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Hannah G.

Position: Director

Appointed: 10 March 2020

Jaroslaw C.

Position: Director

Appointed: 15 October 2014

Janine R.

Position: Director

Appointed: 28 October 1998

Catherine P.

Position: Director

Appointed: 05 May 1991

Timothy W.

Position: Secretary

Appointed: 20 April 2014

Resigned: 08 March 2022

Alison W.

Position: Director

Appointed: 12 February 2014

Resigned: 08 March 2022

Katie N.

Position: Secretary

Appointed: 07 February 2014

Resigned: 20 April 2014

Tolo T.

Position: Director

Appointed: 10 October 2009

Resigned: 01 October 2014

Katie N.

Position: Director

Appointed: 05 June 2008

Resigned: 10 March 2020

Emily T.

Position: Director

Appointed: 26 September 2004

Resigned: 05 June 2008

Hanna T.

Position: Director

Appointed: 10 May 2004

Resigned: 10 October 2009

Richard M.

Position: Secretary

Appointed: 08 July 2003

Resigned: 06 February 2014

Patrick T.

Position: Director

Appointed: 21 May 2003

Resigned: 16 August 2004

Paul N.

Position: Director

Appointed: 18 April 2000

Resigned: 24 May 2004

Richard M.

Position: Director

Appointed: 11 March 2000

Resigned: 06 February 2014

Anthony H.

Position: Secretary

Appointed: 03 December 1998

Resigned: 08 July 2003

Lorna W.

Position: Director

Appointed: 03 December 1998

Resigned: 18 April 2000

Dan S.

Position: Director

Appointed: 28 October 1998

Resigned: 18 April 2000

John P.

Position: Director

Appointed: 05 May 1991

Resigned: 28 October 1998

Anne S.

Position: Director

Appointed: 05 May 1991

Resigned: 28 October 1998

Anthony H.

Position: Director

Appointed: 05 May 1991

Resigned: 08 July 2003

Stephen V.

Position: Director

Appointed: 05 May 1991

Resigned: 10 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100     
Balance Sheet
Current Assets9999999999999999
Net Assets Liabilities  100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100     
Reserves/Capital
Shareholder Funds100100100     
Other
Fixed Assets11111111
Net Current Assets Liabilities9999999999999999
Total Assets Less Current Liabilities100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers
Micro company accounts made up to 31st March 2023
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements