Bathroom Brands Group Limited DARTFORD


Founded in 2016, Bathroom Brands Group, classified under reg no. 10240572 is an active company. Currently registered at Lake View House DA1 5FU, Dartford the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Stephen E., Alan D.. Of them, Alan D. has been with the company the longest, being appointed on 26 March 2019 and Stephen E. has been with the company for the least time - from 10 December 2022. 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.

Bathroom Brands Group Limited Address / Contact

Office Address Lake View House
Office Address2 Rennie Drive
Town Dartford
Post code DA1 5FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10240572
Date of Incorporation Mon, 20th Jun 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stephen E.

Position: Director

Appointed: 10 December 2022

Alan D.

Position: Director

Appointed: 26 March 2019

Vikram K.

Position: Director

Appointed: 29 August 2018

Resigned: 10 December 2022

Vikram K.

Position: Secretary

Appointed: 29 August 2018

Resigned: 10 December 2022

Jeff T.

Position: Director

Appointed: 01 September 2017

Resigned: 24 November 2017

Rene M.

Position: Director

Appointed: 26 April 2017

Resigned: 29 August 2018

David A.

Position: Director

Appointed: 16 January 2017

Resigned: 21 February 2019

David H.

Position: Director

Appointed: 10 August 2016

Resigned: 29 August 2018

Timothy P.

Position: Director

Appointed: 10 August 2016

Resigned: 29 August 2018

Philip C.

Position: Director

Appointed: 10 August 2016

Resigned: 29 August 2018

Nico D.

Position: Director

Appointed: 10 August 2016

Resigned: 29 August 2018

Tanis C.

Position: Director

Appointed: 10 August 2016

Resigned: 06 November 2017

Timothy P.

Position: Secretary

Appointed: 20 June 2016

Resigned: 29 August 2018

Derek R.

Position: Director

Appointed: 20 June 2016

Resigned: 29 August 2018

Clive C.

Position: Director

Appointed: 20 June 2016

Resigned: 31 March 2019

Timothy P.

Position: Director

Appointed: 20 June 2016

Resigned: 29 August 2018

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Rennie Drive Limited from Dartford, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rennie Drive Limited

Lake View House Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11008136
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (26 pages)

Company search

Advertisements