You are here: bizstats.co.uk > a-z index > S list > ST list

St.patricks Court(bath)limited SOMERSET


Founded in 1968, St.patricks Court(bath), classified under reg no. 00939487 is an active company. Currently registered at 1 Belmont BA1 5DZ, Somerset the company has been in the business for 56 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Stephen C., Alexander G. and Adalgisa G. and others. Of them, David N. has been with the company the longest, being appointed on 24 February 1996 and Stephen C. has been with the company for the least time - from 15 June 2022. At the moment 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.

St.patricks Court(bath)limited Address / Contact

Office Address 1 Belmont
Office Address2 Bath
Town Somerset
Post code BA1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00939487
Date of Incorporation Thu, 26th Sep 1968
Industry Residents property management
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Spg Property Ltd

Position: Corporate Secretary

Appointed: 14 December 2023

Stephen C.

Position: Director

Appointed: 15 June 2022

Alexander G.

Position: Director

Appointed: 24 May 2010

Adalgisa G.

Position: Director

Appointed: 30 November 2006

Stephen H.

Position: Director

Appointed: 20 July 2000

David N.

Position: Director

Appointed: 24 February 1996

Alan T.

Position: Director

Appointed: 05 November 2015

Resigned: 15 May 2020

Simon P.

Position: Director

Appointed: 28 April 2008

Resigned: 24 May 2010

Peter B.

Position: Director

Appointed: 04 February 2005

Resigned: 19 November 2012

Adam H.

Position: Director

Appointed: 15 April 2004

Resigned: 12 September 2005

Paul P.

Position: Secretary

Appointed: 17 May 2001

Resigned: 12 November 2023

John F.

Position: Director

Appointed: 27 October 1998

Resigned: 14 October 2013

Paul P.

Position: Secretary

Appointed: 01 July 1998

Resigned: 01 December 2000

Geoffrey W.

Position: Director

Appointed: 18 March 1998

Resigned: 01 May 1998

Michael W.

Position: Director

Appointed: 18 March 1998

Resigned: 20 May 1998

Nicholas H.

Position: Director

Appointed: 18 March 1998

Resigned: 02 August 2005

John J.

Position: Director

Appointed: 19 March 1997

Resigned: 19 July 1999

Irene B.

Position: Director

Appointed: 19 March 1997

Resigned: 27 October 1998

Geoffrey W.

Position: Director

Appointed: 04 March 1995

Resigned: 20 November 1996

Nicholas H.

Position: Director

Appointed: 04 March 1995

Resigned: 26 August 1996

Joan S.

Position: Director

Appointed: 26 February 1994

Resigned: 24 February 1996

Philip P.

Position: Secretary

Appointed: 10 May 1992

Resigned: 14 August 2001

John L.

Position: Director

Appointed: 10 May 1992

Resigned: 05 October 1996

Nigel N.

Position: Director

Appointed: 10 May 1992

Resigned: 07 September 1992

Margaret H.

Position: Director

Appointed: 10 May 1992

Resigned: 04 March 1995

Avis P.

Position: Director

Appointed: 10 May 1992

Resigned: 18 March 1998

Stanley R.

Position: Director

Appointed: 10 May 1992

Resigned: 04 March 1995

Peter C.

Position: Director

Appointed: 10 May 1992

Resigned: 24 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand225 795244 206260 826273 72611 094
Current Assets230 373248 730268 636279 49118 147
Debtors4 5784 5247 8105 7657 053
Net Assets Liabilities220 576239 738258 034270 24617 308
Other Debtors2 6782 6415 7193 3944 343
Property Plant Equipment2 4212 4212 4212 4212 421
Other
Accrued Liabilities2 2181 4133 0231 6663 260
Administrative Expenses   6 6049 571
Comprehensive Income Expense   12 212-252 938
Cost Sales   22 693287 403
Creditors12 21811 41313 02311 6663 260
Gross Profit Loss   18 744-243 570
Net Current Assets Liabilities218 155237 317255 613267 82514 887
Operating Profit Loss   12 140-253 141
Other Comprehensive Income Expense Net Tax    95 177
Other Creditors10 00010 00010 00010 000 
Other Interest Receivable Similar Income Finance Income   72203
Prepayments1 9001 8832 0912 3712 710
Profit Loss   12 212-252 938
Profit Loss On Ordinary Activities Before Tax   12 212-252 938
Property Plant Equipment Gross Cost2 4212 4212 4212 4212 421
Turnover Revenue   41 43743 833

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
Free Download (13 pages)

Company search

Advertisements