BATH MEWS RESIDENTS ASSOCIATION LIMITED - SHROPSHIRE
Company Profile | Company Filings |
Overview
BATH MEWS RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from SHROPSHIRE and has the status: Active.
BATH MEWS RESIDENTS ASSOCIATION LIMITED was incorporated 20 years ago on 06/06/2003 and has the registered number: 04789927. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BATH MEWS RESIDENTS ASSOCIATION LIMITED was incorporated 20 years ago on 06/06/2003 and has the registered number: 04789927. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BATH MEWS RESIDENTS ASSOCIATION LIMITED - SHROPSHIRE
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3B BATH MEWS
SHROPSHIRE
SY5 0FD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHANE BRIAN DAVIES | Secretary | 2014-01-24 | CURRENT | ||
MR DAVID MORRIS | May 1971 | British | Director | 2022-11-30 | CURRENT |
MR SHANE BRIAN DAVIES | Jan 1984 | British | Director | 2014-01-22 | CURRENT |
MRS JUDITH IRENE MATTHEWS | May 1949 | British | Director | 2022-11-30 | CURRENT |
MR ARTHUR DENNIS MATTHEWS | Sep 1941 | British | Director | 2017-09-30 UNTIL 2022-11-30 | RESIGNED |
JOHN BEN FAIRCHILD | Dec 1974 | British | Secretary | 2004-06-30 UNTIL 2014-01-24 | RESIGNED |
ANNE MARGARET ALLISON | Nov 1939 | British | Secretary | 2004-03-19 UNTIL 2004-06-30 | RESIGNED |
MR PHILIP RICHARDS | Mar 1957 | British | Secretary | 2003-06-06 UNTIL 2004-03-19 | RESIGNED |
SARAH KATHLEEN LEWIS | Aug 1974 | British | Director | 2004-03-19 UNTIL 2007-01-01 | RESIGNED |
MR DAVID BRIAN SHEPPARD | May 1946 | British | Director | 2009-06-01 UNTIL 2017-09-30 | RESIGNED |
BERYL SHEPPARD | Nov 1946 | British | Director | 2004-03-19 UNTIL 2009-06-01 | RESIGNED |
MR PHILIP RICHARDS | Mar 1957 | British | Director | 2003-06-06 UNTIL 2004-03-19 | RESIGNED |
ANNE MARGARET ALLISON | Nov 1939 | British | Director | 2004-03-19 UNTIL 2007-01-01 | RESIGNED |
MS LOUISE GALLIERS | Jan 1962 | British | Director | 2003-06-06 UNTIL 2004-03-19 | RESIGNED |
JOHN BEN FAIRCHILD | Dec 1974 | British | Director | 2004-03-19 UNTIL 2014-01-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-06-06 UNTIL 2003-06-06 | RESIGNED | ||
JOAN WINIFRED WILKINSON | Jan 1937 | British | Director | 2007-01-01 UNTIL 2021-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Joan Winifred Wilkinson | 2016-06-07 - 2021-06-19 | 1/1937 | Shrewsbury | Ownership of shares 25 to 50 percent |
Mr David Brian Sheppard | 2016-06-07 - 2017-09-30 | 5/1946 | Shrewsbury | Ownership of shares 25 to 50 percent |
Mr Shane Brian Davies | 2016-06-07 | 1/1984 | Shrewsbury | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-19 | 31-12-2022 | £2,149 equity |
Accounts Submission | 2022-08-03 | 31-12-2021 | £1,831 equity |
Accounts Submission | 2021-08-17 | 31-12-2020 | £2,597 equity |
Accounts Submission | 2020-08-18 | 31-12-2019 | £2,233 Cash £2,233 equity |
Accounts Submission | 2019-08-13 | 31-12-2018 | £2,595 Cash £2,595 equity |
Accounts Submission | 2018-06-19 | 31-12-2017 | £2,536 Cash £2,536 equity |
Accounts Submission | 2017-06-13 | 31-12-2016 | £2,134 Cash £2,134 equity |
Accounts filed on 31-12-2015 | 2016-06-09 | 31-12-2015 | £1,648 Cash £1,648 equity |
BATH MEWS RESIDENTS ASSOCIATION LIMITED Accounts filed on 31-12-2014 | 2015-06-09 | 31-12-2014 | £1,478 Cash £1,478 equity |
BATH MEWS RESIDENTS ASSOCIATION LIMITED Accounts filed on 31-12-2013 | 2014-09-24 | 31-12-2013 | £1,831 Cash £1,831 equity |