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 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
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 |
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 |