Grosvenor Place (bath) Limited BATH


Founded in 1981, Grosvenor Place (bath), classified under reg no. 01537717 is an active company. Currently registered at Gff, 24 Grosvenor Place, Bath, Somerset Ground Floor Flat BA1 6BA, Bath the company has been in the business for 43 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Matthew H., Margaret T. and Richard T.. Of them, Margaret T., Richard T. have been with the company the longest, being appointed on 15 April 2016 and Matthew H. has been with the company for the least time - from 22 January 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John C. who worked with the the company until 27 January 2014.

Grosvenor Place (bath) Limited Address / Contact

Office Address Gff, 24 Grosvenor Place, Bath, Somerset Ground Floor Flat
Office Address2 24 Grosvenor Place
Town Bath
Post code BA1 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01537717
Date of Incorporation Thu, 8th Jan 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Matthew H.

Position: Director

Appointed: 22 January 2019

Margaret T.

Position: Director

Appointed: 15 April 2016

Richard T.

Position: Director

Appointed: 15 April 2016

Christine T.

Position: Director

Resigned: 01 December 2015

Caroline R.

Position: Director

Appointed: 14 February 2011

Resigned: 30 November 2018

Loraine H.

Position: Director

Appointed: 03 February 2009

Resigned: 11 February 2011

John C.

Position: Secretary

Appointed: 03 April 2006

Resigned: 27 January 2014

Mia J.

Position: Director

Appointed: 11 April 1991

Resigned: 09 July 1999

Margaret C.

Position: Director

Appointed: 11 April 1991

Resigned: 03 April 2006

John C.

Position: Director

Appointed: 11 April 1991

Resigned: 27 January 2014

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Margaret T. This PSC has 25-50% voting rights and has 25-50% shares.

Margaret T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth5 8525 0506 327      
Balance Sheet
Cash Bank In Hand5 8535 0457 679      
Cash Bank On Hand  7 6799 67815 1471 3458 87710 07010 070
Current Assets7 9887 2018 47810 34215 8532 1129 73911 24111 241
Debtors2 1352 1567996647067678621 1711 171
Other Debtors  6466647067678621 1711 171
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve5 7524 9506 227      
Shareholder Funds5 8525 0506 327      
Other
Creditors  2 151624625625625625625
Creditors Due Within One Year2 1362 1512 151      
Net Current Assets Liabilities5 8525 0506 3279 71815 2281 4879 11410 61610 616
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100     
Other Creditors  2 151624625625625625625
Par Value Share 111     
Share Capital Allotted Called Up Paid100100100      
Total Assets Less Current Liabilities5 8525 0506 3279 71815 2281 4879 11410 61610 616
Trade Debtors Trade Receivables  153      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
Free Download (8 pages)

Company search

Advertisements