11 STATION ROAD BATH LIMITED - CORSHAM


Company Profile Company Filings

Overview

11 STATION ROAD BATH LIMITED is a Private Limited Company from CORSHAM and has the status: Active.
11 STATION ROAD BATH LIMITED was incorporated 30 years ago on 24/05/1994 and has the registered number: 02932289. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

11 STATION ROAD BATH LIMITED - CORSHAM

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

9 ACADEMY DRIVE
CORSHAM
WILTSHIRE
SN13 0SA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN TAYLOR Secretary 2017-04-10 CURRENT
MR DAVID JOHN TAYLOR Jul 1943 British Director 2023-01-16 CURRENT
RAY OWEN Feb 1971 British Director 1998-10-30 CURRENT
MS KAREN SHERWIN Sep 1971 British Director 2017-08-28 CURRENT
CATHERINE VERNON ROBERTS British Director 1995-05-23 UNTIL 1996-05-22 RESIGNED
CATHERINE AILEEN BUNCLARK British Secretary 2001-03-16 UNTIL 2017-04-10 RESIGNED
CATRIONA ASHLEY BRUCE British Secretary 1995-05-23 UNTIL 1997-02-04 RESIGNED
SIMON PAUL CUMMINGS Sep 1970 British Secretary 1994-05-24 UNTIL 1995-05-23 RESIGNED
JOANNE GIBBS British Secretary 1997-02-04 UNTIL 1998-04-21 RESIGNED
ASHYA GREEN British Secretary 1998-04-22 UNTIL 2001-02-20 RESIGNED
IRENE LESLEY HARRISON Aug 1946 Nominee Secretary 1994-05-24 UNTIL 1994-05-24 RESIGNED
JOANNE GIBBS British Director 1996-01-12 UNTIL 1998-04-21 RESIGNED
LISA TAYLOR Jan 1969 British Director 1996-05-23 UNTIL 1998-10-30 RESIGNED
DIANNA ROSE TAYLOR Jan 1945 British Director 2001-03-16 UNTIL 2022-09-10 RESIGNED
TAMASIN GEMMA GREEN Dec 1973 British Director 1998-12-21 UNTIL 2001-09-16 RESIGNED
ASHYA GREEN British Director 1998-04-22 UNTIL 2001-09-16 RESIGNED
CATRIONA ASHLEY BRUCE British Director 1995-05-23 UNTIL 1998-12-21 RESIGNED
QUILLIAM EVANS Aug 1955 British Director 1994-05-24 UNTIL 1995-12-21 RESIGNED
SIMON PAUL CUMMINGS Sep 1970 British Director 1994-05-24 UNTIL 1995-05-23 RESIGNED
NEIL DAVID BUNCLARK Dec 1945 British Director 2001-03-16 UNTIL 2017-04-10 RESIGNED
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Corporate Nominee Director 1994-05-24 UNTIL 1994-05-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
S.P.C. ASSOCIATES LIMITED BRISTOL Active MICRO ENTITY 62020 - Information technology consultancy activities
MOBILE MONITORING LIMITED BOVEY TRACEY UNITED KINGDOM Active MICRO ENTITY 61200 - Wireless telecommunications activities

Free Reports Available

Report Date Filed Date of Report Assets
11 Station Road Bath Limited - Accounts to registrar (filleted) - small 23.2.5 2023-11-14 30-04-2023 £3 equity
11 Station Road Bath Limited - Accounts to registrar (filleted) - small 18.2 2023-01-05 30-04-2022 £3 equity
11 Station Road Bath Limited - Accounts to registrar (filleted) - small 18.2 2022-01-26 30-04-2021 £4,637 Cash £4,653 equity
11 Station Road Bath Limited - Accounts to registrar (filleted) - small 18.2 2021-01-23 30-04-2020 £3,651 Cash £3,621 equity
11 Station Road Bath Limited - Accounts to registrar (filleted) - small 18.2 2019-12-18 30-04-2019 £2,684 Cash £2,938 equity
11 Station Road Bath Limited - Accounts to registrar (filleted) - small 18.2 2019-01-11 30-04-2018 £1,656 Cash £1,809 equity
11 Station Road Bath Limited - Accounts to registrar - small 17.2 2017-09-06 30-04-2017 £3,177 Cash £3,011 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIBLIOGENICS LTD CORSHAM UNITED KINGDOM Active MICRO ENTITY 90030 - Artistic creation