Bath Court Investment Company Limited HOVE


Bath Court Investment Company started in year 1987 as Private Limited Company with registration number 02133872. The Bath Court Investment Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Hove at 168 Church Road. Postal code: BN3 2DL.

The firm has 6 directors, namely Robert Z., Susan F. and Peter H. and others. Of them, Sarah S., Louise B., Natasha F. have been with the company the longest, being appointed on 30 November 2013 and Robert Z. has been with the company for the least time - from 14 November 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.

Bath Court Investment Company Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02133872
Date of Incorporation Thu, 21st May 1987
Industry Residents property management
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Robert Z.

Position: Director

Appointed: 14 November 2020

Susan F.

Position: Director

Appointed: 01 June 2020

Peter H.

Position: Director

Appointed: 01 June 2020

Sarah S.

Position: Director

Appointed: 30 November 2013

Louise B.

Position: Director

Appointed: 30 November 2013

Natasha F.

Position: Director

Appointed: 30 November 2013

Clive C.

Position: Director

Appointed: 15 October 2016

Resigned: 29 July 2020

Nigel F.

Position: Director

Appointed: 01 September 2012

Resigned: 16 March 2020

Raymond P.

Position: Director

Appointed: 02 July 2011

Resigned: 06 April 2014

Brian K.

Position: Director

Appointed: 02 July 2011

Resigned: 12 October 2016

Robert Z.

Position: Director

Appointed: 02 July 2011

Resigned: 30 September 2014

Gerald R.

Position: Director

Appointed: 26 April 2010

Resigned: 02 July 2011

Bryan M.

Position: Director

Appointed: 09 March 2009

Resigned: 30 September 2014

Brian K.

Position: Secretary

Appointed: 10 September 2008

Resigned: 17 November 2008

Brian K.

Position: Director

Appointed: 10 September 2008

Resigned: 17 November 2008

Nigel M.

Position: Secretary

Appointed: 03 October 2007

Resigned: 30 August 2008

Hedley B.

Position: Director

Appointed: 01 June 2007

Resigned: 30 August 2008

Nigel M.

Position: Director

Appointed: 01 June 2007

Resigned: 30 August 2008

Robert Z.

Position: Director

Appointed: 01 June 2007

Resigned: 30 August 2008

Alexander S.

Position: Director

Appointed: 01 June 2007

Resigned: 30 August 2008

Philip N.

Position: Secretary

Appointed: 28 October 2005

Resigned: 01 June 2007

Philip N.

Position: Director

Appointed: 01 July 2005

Resigned: 01 June 2007

Susan O.

Position: Secretary

Appointed: 29 April 2005

Resigned: 28 October 2005

Pamela J.

Position: Director

Appointed: 14 January 2005

Resigned: 02 July 2011

Brian K.

Position: Director

Appointed: 15 October 2004

Resigned: 01 June 2007

Paul O.

Position: Director

Appointed: 15 October 2004

Resigned: 06 January 2007

Raymond P.

Position: Director

Appointed: 30 September 2000

Resigned: 01 June 2007

Christine S.

Position: Secretary

Appointed: 30 September 2000

Resigned: 29 April 2005

Christine S.

Position: Director

Appointed: 30 September 2000

Resigned: 21 February 2003

Colin M.

Position: Director

Appointed: 07 September 1998

Resigned: 29 September 2000

Philip N.

Position: Director

Appointed: 17 February 1997

Resigned: 15 October 2000

Arthur O.

Position: Director

Appointed: 14 February 1995

Resigned: 27 March 1998

Wendy N.

Position: Secretary

Appointed: 21 January 1995

Resigned: 30 September 2000

Catherine G.

Position: Secretary

Appointed: 01 March 1992

Resigned: 21 January 1995

John S.

Position: Director

Appointed: 27 January 1991

Resigned: 17 January 1998

C.

Position: Secretary

Appointed: 27 January 1991

Resigned: 24 February 1992

Jack G.

Position: Director

Appointed: 27 January 1991

Resigned: 23 September 1992

Donald N.

Position: Director

Appointed: 27 January 1991

Resigned: 18 September 1995

Hillier D.

Position: Director

Appointed: 27 January 1991

Resigned: 15 January 2000

Denzil D.

Position: Director

Appointed: 27 January 1991

Resigned: 11 March 2005

Joseph S.

Position: Director

Appointed: 27 January 1991

Resigned: 16 May 1994

Albert B.

Position: Director

Appointed: 27 January 1991

Resigned: 30 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth127 073112 125      
Balance Sheet
Cash Bank On Hand 38 58466 325     
Current Assets57 13242 18569 925102 36473 82857 38097 05387 066
Debtors1 8003 6003 600     
Net Assets Liabilities 112 125135 430     
Other Debtors 3 6003 600     
Property Plant Equipment 72 04772 047     
Cash Bank In Hand55 33238 585      
Net Assets Liabilities Including Pension Asset Liability127 073112 125      
Tangible Fixed Assets72 04772 047      
Reserves/Capital
Called Up Share Capital76 00076 000      
Profit Loss Account Reserve48 67133 723      
Shareholder Funds127 073112 125      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 4401 4401 4401 4401 440
Corporation Tax Payable  5 102     
Creditors 2 1066 5427 1332 3817379 799 
Fixed Assets72 04772 047 72 04778 73998 675113 836111 064
Net Current Assets Liabilities55 02640 07863 38395 23174 98356 64387 25487 066
Other Creditors 2 1061 440     
Property Plant Equipment Gross Cost  72 047     
Total Assets Less Current Liabilities127 073112 125135 430167 278153 722155 318201 090198 130
Creditors Due Within One Year2 1062 107      
Number Shares Allotted 152      
Par Value Share 500      
Share Capital Allotted Called Up Paid76 00076 000      
Share Premium Account2 4022 402      
Tangible Fixed Assets Cost Or Valuation72 04772 047      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 15th, June 2023
Free Download (5 pages)

Company search

Advertisements