Bathgate Residents Association (no. 2) Limited


Founded in 1997, Bathgate Residents Association (no. 2), classified under reg no. 03407039 is an active company. Currently registered at 47 Bathgate Road SW19 5PW, the company has been in the business for 27 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 2 directors in the the company, namely Robert J. and Alexander K.. In addition one secretary - Alexander K. - is with the firm. At present 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.

Bathgate Residents Association (no. 2) Limited Address / Contact

Office Address 47 Bathgate Road
Office Address2 London
Town
Post code SW19 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03407039
Date of Incorporation Tue, 22nd Jul 1997
Industry Residents property management
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Robert J.

Position: Director

Appointed: 18 March 2011

Alexander K.

Position: Secretary

Appointed: 05 October 2001

Alexander K.

Position: Director

Appointed: 30 September 1999

Glenn B.

Position: Director

Appointed: 01 August 2003

Resigned: 18 March 2011

Bertil R.

Position: Director

Appointed: 11 March 2000

Resigned: 04 September 2003

Sherrie M.

Position: Secretary

Appointed: 23 November 1999

Resigned: 05 October 2001

Christopher C.

Position: Director

Appointed: 25 June 1999

Resigned: 30 October 1999

Anthony I.

Position: Director

Appointed: 25 June 1999

Resigned: 30 October 1999

Richard L.

Position: Director

Appointed: 25 June 1999

Resigned: 30 October 1999

Charles R.

Position: Director

Appointed: 30 September 1998

Resigned: 25 June 1999

Mark D.

Position: Director

Appointed: 22 July 1997

Resigned: 30 September 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1997

Resigned: 22 July 1997

Christopher C.

Position: Secretary

Appointed: 22 July 1997

Resigned: 30 October 1999

Derek C.

Position: Director

Appointed: 22 July 1997

Resigned: 25 June 1999

Peter O.

Position: Director

Appointed: 22 July 1997

Resigned: 01 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets4001 2661 131764
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4001 2661 131764
Net Current Assets Liabilities4001 2661 131764
Total Assets Less Current Liabilities4001 2661 131764

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 1st, April 2023
Free Download (3 pages)

Company search

Advertisements