The Crescent Lawn Company Limited BATH


The Crescent Lawn Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04710199. The The Crescent Lawn Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bath at 9 Margarets Buildings. Postal code: BA1 2LP.

The company has 4 directors, namely David R., Timothy F. and Andrew O. and others. Of them, Colin C. has been with the company the longest, being appointed on 24 December 2007 and David R. has been with the company for the least time - from 14 September 2019. 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.

The Crescent Lawn Company Limited Address / Contact

Office Address 9 Margarets Buildings
Town Bath
Post code BA1 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04710199
Date of Incorporation Tue, 25th Mar 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Bath Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 21 October 2023

David R.

Position: Director

Appointed: 14 September 2019

Timothy F.

Position: Director

Appointed: 03 August 2008

Andrew O.

Position: Director

Appointed: 27 April 2008

Colin C.

Position: Director

Appointed: 24 December 2007

Paul P.

Position: Secretary

Appointed: 24 March 2012

Resigned: 29 September 2023

Paul D.

Position: Director

Appointed: 17 April 2011

Resigned: 18 January 2018

David S.

Position: Director

Appointed: 30 November 2008

Resigned: 05 November 2009

Robert R.

Position: Director

Appointed: 27 April 2008

Resigned: 04 March 2011

Ian W.

Position: Director

Appointed: 09 December 2004

Resigned: 04 December 2007

Jennifer H.

Position: Secretary

Appointed: 13 April 2004

Resigned: 23 March 2012

Stephen L.

Position: Director

Appointed: 25 March 2003

Resigned: 02 June 2008

Micheal D.

Position: Director

Appointed: 25 March 2003

Resigned: 26 March 2015

Ernest J.

Position: Director

Appointed: 25 March 2003

Resigned: 28 October 2004

Michelle L.

Position: Secretary

Appointed: 25 March 2003

Resigned: 13 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth46 07532 50933 474      
Balance Sheet
Current Assets50 00435 13236 41336 13321 485  32 37821 804
Net Assets Liabilities  33 47435 16320 94624 66728 35931 18919 448
Cash Bank In Hand48 75434 13235 681      
Debtors1 2501 000732      
Net Assets Liabilities Including Pension Asset Liability46 07532 50933 474      
Reserves/Capital
Profit Loss Account Reserve46 07532 50933 474      
Shareholder Funds46 07532 50933 474      
Other
Creditors  2 9399705393126581 1892 356
Fixed Assets    21 48524 97929 01732 378 
Net Current Assets Liabilities46 07532 50933 47435 1635393126581 18919 448
Total Assets Less Current Liabilities46 07532 50933 47435 16320 94624 97929 01731 18919 448
Creditors Due Within One Year3 9292 6232 939      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, September 2023
Free Download (3 pages)

Company search