10, WALCOT PARADE, (BATH) LIMITED - BATH
Company Profile | Company Filings |
Overview
10, WALCOT PARADE, (BATH) LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
10, WALCOT PARADE, (BATH) LIMITED was incorporated 43 years ago on 17/11/1980 and has the registered number: 01528630. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
10, WALCOT PARADE, (BATH) LIMITED was incorporated 43 years ago on 17/11/1980 and has the registered number: 01528630. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
10, WALCOT PARADE, (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
10 WALCOT PARADE
BATH
BA1 5NF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS AMANDA CLAIRE GOODHEW | Nov 1986 | British | Director | 2021-08-20 | CURRENT |
MISS ELEANOR WORKMAN | Oct 1992 | British | Director | 2017-05-05 | CURRENT |
MRS CAROLINE GAMBARINI | Jun 1984 | Australian | Director | 2018-08-28 | CURRENT |
MS LYDIA JANE BOOTH | Jul 1974 | British | Director | 2020-07-22 | CURRENT |
ANDREW DOMINIC KUSS | Mar 1975 | British | Director | 2007-05-25 UNTIL 2011-04-15 | RESIGNED |
JENNY SUSAN ROTHWELL BALLAM | Jul 1968 | British | Secretary | 1995-11-09 UNTIL 1998-10-30 | RESIGNED |
ENA BROADHURST GOLIS | Jan 1921 | British | Secretary | RESIGNED | |
SHEILA ANNE SQUIRES | Oct 1952 | British | Secretary | 2003-07-11 UNTIL 2006-02-17 | RESIGNED |
EMMA PAGANO | British | Secretary | 2006-03-07 UNTIL 2006-08-01 | RESIGNED | |
KAREN JOANNA THOMSON | British | Secretary | 1998-10-30 UNTIL 2003-06-23 | RESIGNED | |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2006-08-01 UNTIL 2014-10-01 | RESIGNED |
GARETH JAMES GRIFFITHS | May 1963 | British | Director | 2008-08-04 UNTIL 2016-05-19 | RESIGNED |
MISS KATHERINE JANE THOMSON | May 1992 | British | Director | 2016-10-25 UNTIL 2022-05-16 | RESIGNED |
MAURICE TENNENHAUS | Oct 1953 | British | Director | 2007-06-04 UNTIL 2015-09-04 | RESIGNED |
SHEILA ANNE SQUIRES | Oct 1952 | British | Director | 2003-07-11 UNTIL 2006-02-17 | RESIGNED |
EMMA PAGANO | British | Director | 2003-07-11 UNTIL 2016-02-09 | RESIGNED | |
BATH LEASEHOLD MANAGEMENT | Corporate Secretary | 2021-06-07 UNTIL 2024-01-01 | RESIGNED | ||
ZOE JACKSON | Apr 1977 | British | Director | 2007-06-04 UNTIL 2015-08-26 | RESIGNED |
VICTORIA ANNE GRINTER | Sep 1962 | British | Director | 2006-03-07 UNTIL 2007-05-25 | RESIGNED |
DANIEL SCOTT DINEEN | Dec 1973 | British | Director | 1998-10-30 UNTIL 2003-06-23 | RESIGNED |
ENA BROADHURST GOLIS | Jan 1921 | British | Director | RESIGNED | |
CARL GOLIS | Aug 1919 | American | Director | RESIGNED | |
MARTIN PATRICK FAHIE | Aug 1958 | British | Director | 1995-11-09 UNTIL 1998-10-30 | RESIGNED |
JENNY SUSAN ROTHWELL BALLAM | Jul 1968 | British | Director | 1995-11-09 UNTIL 1998-10-30 | RESIGNED |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 UNTIL 2021-06-07 | RESIGNED | ||
MISS CHARLOTTE JANE WALKER | Mar 1988 | British | Director | 2011-06-29 UNTIL 2018-08-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 10, WALCOT PARADE, (BATH) LIMITED | 2023-07-25 | 31-03-2023 | £5 equity |
Micro-entity Accounts - 10, WALCOT PARADE, (BATH) LIMITED | 2022-09-08 | 31-03-2022 | £5 equity |
Micro-entity Accounts - 10, WALCOT PARADE, (BATH) LIMITED | 2021-09-02 | 31-03-2021 | £5 equity |
Micro-entity Accounts - 10, WALCOT PARADE, (BATH) LIMITED | 2020-10-07 | 31-03-2020 | £5 equity |
Micro-entity Accounts - 10, WALCOT PARADE, (BATH) LIMITED | 2019-07-10 | 31-03-2019 | £5 equity |
Dormant Company Accounts - 10, WALCOT PARADE, (BATH) LIMITED | 2018-07-26 | 31-03-2018 | £5 equity |
Dormant Company Accounts - 10, WALCOT PARADE, (BATH) LIMITED | 2017-09-26 | 31-03-2017 | £5 equity |
Dormant Company Accounts - 10, WALCOT PARADE, (BATH) LIMITED | 2016-12-23 | 31-03-2016 | £5 equity |
Dormant Company Accounts - 10, WALCOT PARADE, (BATH) LIMITED | 2015-09-03 | 31-03-2015 | £5 equity |
Abbreviated Company Accounts - 10, WALCOT PARADE, (BATH) LIMITED | 2014-12-10 | 31-03-2014 | £5 equity |