17/18 HENRIETTA STREET (BATH) LIMITED - BATH


Company Profile Company Filings

Overview

17/18 HENRIETTA STREET (BATH) LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
17/18 HENRIETTA STREET (BATH) LIMITED was incorporated 47 years ago on 16/06/1976 and has the registered number: 01263372. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

17/18 HENRIETTA STREET (BATH) LIMITED - BATH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

9 MARGARETS BUILDINGS
BATH
BA1 2LP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BATH LEASEHOLD MANAGEMENT LTD Corporate Secretary 2023-10-25 CURRENT
IAN ROBERT IRVING Apr 1948 British Director 2001-02-28 CURRENT
MICHAEL ANDERSON Nov 1960 British Director 2003-07-08 CURRENT
MRS CHRISTINA ELIZABETH STAPLES Nov 1960 British Director 1998-02-24 CURRENT
MARK RAYMOND SHELLEY May 1967 British Director 2001-02-28 UNTIL 2008-06-13 RESIGNED
MICHAEL IAN ANDERSON Nov 1966 British Secretary 2000-03-01 UNTIL 2001-02-28 RESIGNED
GARY KELLY Oct 1967 British Secretary 1997-02-26 UNTIL 2000-02-29 RESIGNED
PAUL MARTIN PERRY May 1971 British Secretary 2003-04-01 UNTIL 2023-10-19 RESIGNED
MRS MARY JOSEPHINE NEWMAN Jul 1922 British Secretary RESIGNED
MARK RAYMOND SHELLEY May 1967 British Secretary 2001-02-28 UNTIL 2003-04-02 RESIGNED
MR MARK RAYMOND SHELLEY British Secretary 1993-02-15 UNTIL 1997-02-26 RESIGNED
MR PETER CHARLES WILSON May 1942 British Director RESIGNED
MARK ANTHONY HARDING Dec 1968 British Director 1994-02-28 UNTIL 1995-02-28 RESIGNED
MR ALEXANDER JAMES STORRIE Dec 1962 British Director RESIGNED
NICOLA JANE SIMMONDS Oct 1967 British Director 1998-02-24 UNTIL 2001-02-28 RESIGNED
MR MARK RAYMOND SHELLEY British Director 1993-02-15 UNTIL 1997-02-26 RESIGNED
MRS MARY JOSEPHINE NEWMAN Jul 1922 British Director RESIGNED
MRS RUTH MARGARET LAWLER Sep 1907 British Director RESIGNED
GARY KELLY Oct 1967 British Director 1997-02-26 UNTIL 2001-02-28 RESIGNED
MR ROBERT IRVING Apr 1948 British Director 1993-02-15 UNTIL 1995-02-28 RESIGNED
MR KEVIN DANGERFIELD Jan 1967 British Director RESIGNED
ERIC GEORGE HALL Dec 1919 British Director RESIGNED
ERIC GEORGE HALL Dec 1919 British Director 1997-02-26 UNTIL 1998-03-01 RESIGNED
MRS MARIE FELSTEAD Jun 1916 British Director RESIGNED
RICHARD IAN CARRUTHERS Oct 1959 British Director 1995-02-28 UNTIL 1997-09-06 RESIGNED
MR FRANCIS WALTER BROWN Apr 1915 British Director 1993-02-15 UNTIL 1998-03-01 RESIGNED
MICHAEL IAN ANDERSON Nov 1966 British Director 1998-03-01 UNTIL 2001-02-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNET MOVIE DATABASE LIMITED LONDON Active FULL 63110 - Data processing, hosting and related activities
BUCKLAND PARK MANAGEMENT LTD BENFLEET ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CRAIGROWAN LIMITED SWINDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
BLAIRLOGIE LIMITED SWINDON Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
17/18 Henrietta Street (Bath) Limited - Period Ending 2022-12-31 2023-08-23 31-12-2022 £61,050 Cash
17/18 Henrietta Street (Bath) Limited - Accounts to registrar (filleted) - small 18.2 2022-04-08 31-12-2021 £63,120 Cash £63,378 equity
17/18 Henrietta Street (Bath) Limited - Accounts to registrar (filleted) - small 18.2 2021-09-29 31-12-2020 £52,989 Cash £51,486 equity
17/18 Henrietta Street (Bath) Limited - Accounts to registrar (filleted) - small 18.2 2020-08-04 31-12-2019 £51,063 Cash £48,015 equity
17/18 Henrietta Street (Bath) Limited - Accounts to registrar (filleted) - small 18.2 2019-06-06 31-12-2018 £37,596 Cash £36,901 equity
17/18 Henrietta Street (Bath) Limited - Accounts to registrar (filleted) - small 18.1 2018-05-30 31-12-2017 £25,585 Cash £25,427 equity
17/18 Henrietta Street (Bath) Limited - Accounts to registrar - small 17.1.1 2017-05-25 31-12-2016 £11,643 Cash £16,597 equity
17/18 Henrietta Street (Bath) Limited - Abbreviated accounts 16.1 2016-09-14 31-12-2015 £12,871 Cash £16,886 equity
17/18 Henrietta Street (Bath) Limited - Limited company - abbreviated - 11.6 2015-08-15 31-12-2014 £3,180 Cash £6,112 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORCESTER COURT (HOLDINGS) LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
VICTORIA HOUSE MANAGEMENT(BATH)CO.LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
WESTFIELD HOUSE (BATH) LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED BATH ENGLAND Active DORMANT 98000 - Residents property management
WHITAKER HOUSE MANAGEMENT COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
16 PORTLAND PLACE (BATH) LIMITED BATH ENGLAND Active DORMANT 98000 - Residents property management
HILLCREST (BATH) MANAGEMENT COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
28-32 PARAGON RTM COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
3 & 3A MARGARET'S BUILDINGS LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
WONDER & INK LTD BATH Active TOTAL EXEMPTION FULL 85200 - Primary education