Bath Court Residents' Asociation (maidenhead) Limited MAIDENHEAD


Bath Court Residents' Asociation (maidenhead) started in year 1975 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01203306. The Bath Court Residents' Asociation (maidenhead) company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Maidenhead at 1a Bath Court. Postal code: SL6 6ER.

The firm has 3 directors, namely Rachel T., Cheryl L. and Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 3 March 2014 and Rachel T. and Cheryl L. have been with the company for the least time - from 1 December 2014. Currently 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 Residents' Asociation (maidenhead) Limited Address / Contact

Office Address 1a Bath Court
Office Address2 Powney Road
Town Maidenhead
Post code SL6 6ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01203306
Date of Incorporation Wed, 12th Mar 1975
Industry Residents property management
End of financial Year 30th June
Company age 49 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Rachel T.

Position: Director

Appointed: 01 December 2014

Cheryl L.

Position: Director

Appointed: 01 December 2014

Christopher M.

Position: Director

Appointed: 03 March 2014

Christopher M.

Position: Secretary

Appointed: 03 March 2014

Resigned: 01 September 2015

Anthony B.

Position: Director

Appointed: 01 July 2010

Resigned: 03 March 2014

Anthony B.

Position: Secretary

Appointed: 01 July 2010

Resigned: 03 March 2014

Alexander F.

Position: Secretary

Appointed: 25 October 2007

Resigned: 01 August 2009

Katherine W.

Position: Secretary

Appointed: 25 October 2007

Resigned: 01 July 2010

Jon B.

Position: Director

Appointed: 16 November 2003

Resigned: 01 July 2010

Carmen B.

Position: Secretary

Appointed: 16 November 2003

Resigned: 25 October 2007

Matthew B.

Position: Director

Appointed: 16 November 2003

Resigned: 01 December 2014

Anthony B.

Position: Director

Appointed: 16 November 2003

Resigned: 25 October 2007

Beryl S.

Position: Director

Appointed: 16 November 2003

Resigned: 28 February 2021

Samantha M.

Position: Director

Appointed: 01 October 2002

Resigned: 16 November 2003

Lindsay H.

Position: Secretary

Appointed: 30 June 2001

Resigned: 16 November 2003

Lindsay H.

Position: Director

Appointed: 30 June 2001

Resigned: 16 November 2003

Robin C.

Position: Director

Appointed: 30 June 2001

Resigned: 16 November 2003

Deborah R.

Position: Director

Appointed: 15 September 2000

Resigned: 21 March 2001

Martin P.

Position: Director

Appointed: 12 October 1998

Resigned: 05 September 2000

Samantha F.

Position: Director

Appointed: 12 October 1998

Resigned: 30 June 2001

Samantha F.

Position: Secretary

Appointed: 12 October 1998

Resigned: 30 June 2001

John S.

Position: Director

Appointed: 21 November 1991

Resigned: 01 July 1995

Reginald G.

Position: Director

Appointed: 21 November 1991

Resigned: 12 October 1998

Susanna A.

Position: Director

Appointed: 21 November 1991

Resigned: 12 October 1998

Ian C.

Position: Director

Appointed: 21 November 1991

Resigned: 01 July 2002

David K.

Position: Director

Appointed: 21 November 1991

Resigned: 22 November 1996

Jane O.

Position: Director

Appointed: 21 November 1991

Resigned: 05 November 1992

Irene P.

Position: Director

Appointed: 21 November 1991

Resigned: 15 January 1998

Roger P.

Position: Director

Appointed: 21 November 1991

Resigned: 07 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth43 79739 800      
Balance Sheet
Current Assets43 55338 85845 02235 08742 65630 93333 05348 107
Net Assets Liabilities 39 80046 07238 10643 72432 27934 71350 355
Net Assets Liabilities Including Pension Asset Liability43 79739 800      
Reserves/Capital
Shareholder Funds43 79739 800      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0321 0321 0701 1001 1161 2001 248
Creditors 455457460450450500500
Net Current Assets Liabilities44 34940 83247 10439 17644 82433 39535 91351 603
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 3502 4292 5394 5492 6182 9123 3603 996
Total Assets Less Current Liabilities44 34940 83247 10439 17644 82433 39535 91351 603
Accruals Deferred Income5521 032      
Creditors Due Within One Year1 554455      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/30
filed on: 20th, August 2023
Free Download (3 pages)

Company search

Advertisements