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

9 Park Lane (bath) Limited


Founded in 1989, 9 Park Lane (bath), classified under reg no. 02407447 is an active company. Currently registered at 9 Park Lane BA1 2XG, Bath the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Louisa T. and Elena V.. In addition one secretary - Nicholas K. - 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.

9 Park Lane (bath) Limited Address / Contact

Office Address 9 Park Lane
Office Address2 Bath
Town Bath
Post code BA1 2XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02407447
Date of Incorporation Mon, 24th Jul 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 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, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Louisa T.

Position: Director

Appointed: 16 September 2016

Nicholas K.

Position: Secretary

Appointed: 01 January 2016

Elena V.

Position: Director

Appointed: 01 January 2016

Betty M.

Position: Director

Appointed: 10 June 2018

Resigned: 10 August 2022

Katharine B.

Position: Secretary

Appointed: 12 April 2012

Resigned: 31 January 2016

Katharine B.

Position: Director

Appointed: 17 January 2011

Resigned: 31 January 2016

Richard B.

Position: Director

Appointed: 08 April 2009

Resigned: 16 January 2011

Daphne P.

Position: Director

Appointed: 13 December 1993

Resigned: 16 September 2016

George M.

Position: Director

Appointed: 29 October 1993

Resigned: 10 June 2018

George M.

Position: Secretary

Appointed: 29 October 1993

Resigned: 12 April 2012

Kenneth C.

Position: Secretary

Appointed: 05 May 1993

Resigned: 29 October 1993

Peter J.

Position: Director

Appointed: 24 July 1991

Resigned: 26 August 1993

David B.

Position: Director

Appointed: 24 July 1991

Resigned: 15 April 2008

John E.

Position: Secretary

Appointed: 24 July 1991

Resigned: 31 March 1993

Kenneth C.

Position: Director

Appointed: 24 July 1991

Resigned: 29 October 1993

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As BizStats researched, there is Nicholas K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is George M. This PSC owns 25-50% shares. Moving on, there is Elena V., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

George M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elena V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Daphne P.

Notified on 6 April 2016
Nature of control: 25-50% shares

George M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elena V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 3844751 4972 2043 0473 2982 5223 538
Current Assets1 6531 767475    2 5223 838
Debtors229383      300
Net Assets Liabilities 1 0841751 1971 9042 7472 9982 1723 588
Other Debtors 383       
Cash Bank In Hand1 4241 384       
Net Assets Liabilities Including Pension Asset Liability1 5301 084       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve1 5271 081       
Other
Average Number Employees During Period     44  
Creditors 683300300300300300350250
Net Current Assets Liabilities1 5301 0841751 1971 9042 7472 9982 1723 588
Other Creditors 123    300350250
Trade Creditors Trade Payables 560300300300300300  
Trade Debtors Trade Receivables        300
Capital Employed1 5301 084       
Creditors Due Within One Year123683       
Number Shares Allotted 3       
Par Value Share 1       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, December 2023
Free Download (4 pages)

Company search

Advertisements