Bath Road Residents Limited CROWTHORNE


Bath Road Residents started in year 1996 as Private Limited Company with registration number 03251696. The Bath Road Residents company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Crowthorne at 17 Dukes Ride. Postal code: RG45 6LZ.

At present there are 2 directors in the the firm, namely Elin J. and Ana M.. In addition one secretary - Neville P. - is with the company. At present 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 Road Residents Limited Address / Contact

Office Address 17 Dukes Ride
Town Crowthorne
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03251696
Date of Incorporation Thu, 19th Sep 1996
Industry Residents property management
End of financial Year 30th March
Company age 28 years old
Account next due date Mon, 30th Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Elin J.

Position: Director

Appointed: 06 June 2018

Ana M.

Position: Director

Appointed: 10 May 2014

Neville P.

Position: Secretary

Appointed: 01 May 2008

Jonathan S.

Position: Director

Appointed: 10 May 2014

Resigned: 21 December 2016

Pamela W.

Position: Secretary

Appointed: 01 August 2007

Resigned: 01 June 2008

David W.

Position: Secretary

Appointed: 25 March 2007

Resigned: 01 May 2008

Micheal S.

Position: Director

Appointed: 27 April 2006

Resigned: 17 April 2014

Lucy C.

Position: Director

Appointed: 06 March 2006

Resigned: 10 June 2014

Philip V.

Position: Director

Appointed: 06 January 2005

Resigned: 24 May 2013

Ian L.

Position: Director

Appointed: 23 December 2004

Resigned: 27 April 2006

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 08 September 2003

Resigned: 01 August 2007

Emma A.

Position: Director

Appointed: 08 November 2002

Resigned: 06 January 2005

Elizabeth C.

Position: Director

Appointed: 01 August 2001

Resigned: 08 November 2002

Natasha K.

Position: Director

Appointed: 01 July 2000

Resigned: 01 July 2001

Stephanie C.

Position: Secretary

Appointed: 19 September 1996

Resigned: 01 July 2003

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 September 1996

Resigned: 19 September 1996

Stephanie C.

Position: Director

Appointed: 19 September 1996

Resigned: 01 July 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1996

Resigned: 19 September 1996

Joanna G.

Position: Director

Appointed: 19 September 1996

Resigned: 01 August 2001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements