12 CAMDEN CRESCENT (BATH) LIMITED - BATH
Company Profile | Company Filings |
Overview
12 CAMDEN CRESCENT (BATH) LIMITED is a Private Limited Company from BATH and has the status: Active.
12 CAMDEN CRESCENT (BATH) LIMITED was incorporated 45 years ago on 11/12/1978 and has the registered number: 01404689. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
12 CAMDEN CRESCENT (BATH) LIMITED was incorporated 45 years ago on 11/12/1978 and has the registered number: 01404689. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
12 CAMDEN CRESCENT (BATH) LIMITED - BATH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
12 CAMDEN CRESCENT
BATH
NORTH EAST SOMERSET
BA1 5HY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VIRGINIE MEIN | Feb 1980 | French | Director | 2016-12-20 | CURRENT |
MR ANDREW PHILIP JOHN WADE | Jan 1958 | Australian | Director | 2009-12-01 | CURRENT |
MR DUNCAN JAMES SYDNEY WILDE | Nov 1980 | British | Director | 2010-05-21 | CURRENT |
MR NICHOLAS BROWN | Jan 1959 | British | Director | 2008-04-01 | CURRENT |
MISS KAREN MAXWELL-BURNSIDE | Mar 1964 | British | Director | 2010-05-01 | CURRENT |
MR JAMES EARLE | British | Secretary | RESIGNED | ||
CATHERINE SULZMANN | Nov 1983 | British | Director | 2007-09-27 UNTIL 2016-12-20 | RESIGNED |
MISS CONSTANCE MAY ESTHER HEWLETT | May 1911 | British | Director | RESIGNED | |
PAUL IAN RUNDLE | Dec 1969 | British | Director | 2005-11-18 UNTIL 2009-11-25 | RESIGNED |
MR PETER KEITH MOORE (ON BEHALF OF WATCHRISE LTD) | Jun 1947 | British | Director | RESIGNED | |
MISS KATHLEEN ELIZABETH IDEN-HART | Jun 1916 | British | Director | RESIGNED | |
MISS MARGARET MAUREEN HURST | Dec 1922 | British | Director | RESIGNED | |
SUSAN ELIZABETH HUCKLE | Mar 1977 | British | Director | 2007-05-10 UNTIL 2010-05-08 | RESIGNED |
MR JAMES EARLE | British | Director | RESIGNED | ||
MARTIN LEONARD HARVEY | Sep 1941 | British | Director | 1995-07-31 UNTIL 2007-09-27 | RESIGNED |
CHRISTA MARINA DOBSON | Jun 1968 | British | Director | 2008-01-25 UNTIL 2010-05-08 | RESIGNED |
GUY WALTER BROWN | Oct 1925 | British | Director | 1994-01-11 UNTIL 2008-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Philip John Wade | 2016-05-08 | 1/1958 | Bath North East Somerset | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
12 CAMDEN CRESCENT (BATH) LIMITED | 2023-12-15 | 31-03-2023 | £4,056 Cash £4,056 equity |
12 CAMDEN CRESCENT (BATH) LIMITED | 2022-12-22 | 31-03-2022 | £3,474 Cash £3,474 equity |
12 CAMDEN CRESCENT (BATH) LIMITED | 2021-12-18 | 31-03-2021 | £5,631 Cash £5,631 equity |
12 CAMDEN CRESCENT (BATH) LIMITED | 2020-12-24 | 31-03-2020 | £4,215 Cash £4,215 equity |
12 CAMDEN CRESCENT (BATH) LIMITED | 2019-12-24 | 31-03-2019 | £2,030 Cash £2,030 equity |
Micro-entity Accounts - 12 CAMDEN CRESCENT (BATH) LIMITED | 2017-12-26 | 31-03-2017 | £195 Cash £201 equity |
12 CAMDEN CRESCENT (BATH) LIMITED Accounts filed on 31-03-2016 | 2016-10-28 | 31-03-2016 | £2,304 Cash £2,304 equity |
12 CAMDEN CRESCENT (BATH) LIMITED Accounts filed on 31-03-2015 | 2015-12-29 | 31-03-2015 | £3,289 Cash £3,289 equity |