Circus House (bath) Management Limited


Founded in 1984, Circus House (bath) Management, classified under reg no. 01866725 is an active company. Currently registered at 6 Charlotte Street BA1 2NE, Bath the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Phyllis O., Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 2 October 2015 and Phyllis O. has been with the company for the least time - from 7 June 2021. 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.

Circus House (bath) Management Limited Address / Contact

Office Address 6 Charlotte Street
Office Address2 Bath
Town Bath
Post code BA1 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01866725
Date of Incorporation Tue, 27th Nov 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Phyllis O.

Position: Director

Appointed: 07 June 2021

Peter C.

Position: Director

Appointed: 02 October 2015

Dorothy L.

Position: Secretary

Resigned: 29 April 2003

Anthony W.

Position: Director

Appointed: 01 September 2011

Resigned: 22 November 2021

Phyllis O.

Position: Director

Appointed: 15 September 2009

Resigned: 02 October 2015

Howard O.

Position: Secretary

Appointed: 15 August 2008

Resigned: 31 March 2010

Howard O.

Position: Director

Appointed: 01 July 2007

Resigned: 31 March 2010

Richard W.

Position: Director

Appointed: 01 April 2004

Resigned: 31 March 2010

Duncan L.

Position: Secretary

Appointed: 29 April 2003

Resigned: 25 August 2008

Duncan L.

Position: Director

Appointed: 29 April 2003

Resigned: 25 August 2008

Dorothy L.

Position: Director

Appointed: 31 December 1992

Resigned: 21 March 2004

Boris R.

Position: Director

Appointed: 31 December 1992

Resigned: 21 March 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Peter C. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Anthony W. This PSC and has 25-50% voting rights.

Peter C.

Notified on 31 December 2016
Ceased on 14 November 2018
Nature of control: 25-50% voting rights

Anthony W.

Notified on 31 December 2016
Ceased on 14 November 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 5669 67610 4916 2988 13910 1388 1738 931
Other
Creditors13 97914 75813 95314 43414 42815 10714 65815 445
Net Current Assets Liabilities-2 413-5 082-3 462-8 136-6 289-4 969-6 485-6 514
Other Creditors   456 469469487
Payments Received On Account13 39813 39813 39813 39813 39813 39813 39813 398
Total Assets Less Current Liabilities-2 413-5 082-3 462-8 136-6 289-4 969-6 485-6 514
Trade Creditors Trade Payables5811 3605555801 0301 2407911 560

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, November 2023
Free Download (6 pages)

Company search

Advertisements