You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Duke Street Bath Management Company Limited BATH


Founded in 2002, 9 Duke Street Bath Management Company, classified under reg no. 04389655 is an active company. Currently registered at 9 Margarets Buildings BA1 2LP, Bath the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely James B., Clare C. and Justin W.. In addition one secretary - Sarah D. - is with the firm. 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.

9 Duke Street 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 04389655
Date of Incorporation Thu, 7th Mar 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Sarah D.

Position: Secretary

Appointed: 24 November 2020

James B.

Position: Director

Appointed: 03 March 2016

Clare C.

Position: Director

Appointed: 03 March 2016

Justin W.

Position: Director

Appointed: 01 July 2002

Clare C.

Position: Secretary

Appointed: 22 April 2016

Resigned: 24 November 2020

Michael F.

Position: Director

Appointed: 16 January 2003

Resigned: 18 August 2015

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 07 March 2002

Resigned: 07 April 2002

Jane R.

Position: Director

Appointed: 07 March 2002

Resigned: 17 May 2002

Michael F.

Position: Director

Appointed: 07 March 2002

Resigned: 17 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2002

Resigned: 07 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 March 2002

Resigned: 07 March 2002

John B.

Position: Director

Appointed: 07 March 2002

Resigned: 06 April 2015

John B.

Position: Secretary

Appointed: 07 March 2002

Resigned: 22 April 2016

Gabrielle H.

Position: Director

Appointed: 07 March 2002

Resigned: 30 September 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Current Assets3 6124 257903788
Net Assets Liabilities9222 1851 174788
Other
Creditors3 6903 0725 2061 000
Fixed Assets1 0001 0001 0001 000
Net Current Assets Liabilities3 6121 185174788
Total Assets Less Current Liabilities4 6125 2571 9031 788

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 4th, December 2023
Free Download (3 pages)

Company search