Fig Tree Court Limited BATH


Founded in 2016, Fig Tree Court, classified under reg no. 10396488 is an active company. Currently registered at 14 Queen Square BA1 2HN, Bath the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Caroline G., Julian R. and Patricia W. and others. In addition one secretary - Emma M. - is with the company. At present there is 1 former director listed by the firm - Robert V., who left the firm on 10 February 2017. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Fig Tree Court Limited Address / Contact

Office Address 14 Queen Square
Town Bath
Post code BA1 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10396488
Date of Incorporation Tue, 27th Sep 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Emma M.

Position: Secretary

Appointed: 05 January 2024

Caroline G.

Position: Director

Appointed: 10 February 2017

Julian R.

Position: Director

Appointed: 10 February 2017

Patricia W.

Position: Director

Appointed: 10 February 2017

Henry M.

Position: Director

Appointed: 27 September 2016

Patricia W.

Position: Secretary

Appointed: 10 February 2017

Resigned: 12 January 2024

Robert V.

Position: Secretary

Appointed: 27 September 2016

Resigned: 10 February 2017

Robert V.

Position: Director

Appointed: 27 September 2016

Resigned: 10 February 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Henry M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Julian R. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Henry M.

Notified on 27 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Julian R.

Notified on 1 June 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand452 702280 048286 767253 268
Debtors110 000110 000110 000110 000
Net Assets Liabilities6 025 3034 548 5564 584 6634 546 161
Other Debtors10 00021-326 
Other
Amounts Owed By Subsidiaries2 559  4 774
Amounts Owed To Subsidiaries2 6791 4541 529 
Average Number Employees During Period5555
Corporation Tax Payable35 08438 34733 85335 000
Creditors110 385108 048105 829105 120
Equity Securities Held2 071 069801 279831 765819 727
Investment Property3 940 0003 940 0003 940 0003 940 000
Investments2 071 069801 279831 765819 727
Investments Fixed Assets2 071 070801 280831 766819 728
Investments In Subsidiaries1111
Nominal Value Allotted Share Capital6 691 6514 891 6514 891 6514 891 651
Number Shares Issued Fully Paid 4 891 6514 891 6514 891 651
Other Creditors72 62268 24770 44770 120
Other Investments Other Than Loans2 071 069801 279831 765819 727
Other Provisions Balance Sheet Subtotal457 103476 618479 960479 402
Par Value Share 111
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income6 4601 8732 2452 913

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Fri, 12th Jan 2024 - the day secretary's appointment was terminated
filed on: 12th, January 2024
Free Download (1 page)

Company search