5 CAROLINE BUILDINGS (BATH) LIMITED - BATH


Company Profile Company Filings

Overview

5 CAROLINE BUILDINGS (BATH) LIMITED is a Private Limited Company from BATH and has the status: Active.
5 CAROLINE BUILDINGS (BATH) LIMITED was incorporated 41 years ago on 06/09/1982 and has the registered number: 01661968. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

5 CAROLINE BUILDINGS (BATH) LIMITED - BATH

This company is listed in the following categories:
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

5 CAROLINE BUILDINGS
BATH
BA2 4JH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/08/2023 25/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ISABELLE JANE KING Secretary 2013-08-19 CURRENT
DAVID EDWARD KING Nov 1972 British Director 2005-11-11 CURRENT
DAVID LIMMEX TUCKER Dec 1943 British Director 2002-06-12 CURRENT
MS MARGARET SCARAMELLINI Mar 1952 French Director 2022-10-14 CURRENT
ISABELLE JANE KING Sep 1968 British Director 2005-11-11 CURRENT
MRS KAY ELIZABETH SKINNER Aug 1990 British Director 2016-03-29 UNTIL 2022-10-16 RESIGNED
OWEN EDGAR BUNDAY British Secretary 1994-10-29 UNTIL 1997-03-16 RESIGNED
MARK BUTTON British Secretary 1997-03-16 UNTIL 2001-01-31 RESIGNED
JEANETTE LYNNE MAGSON British Secretary 2005-10-25 UNTIL 2013-08-19 RESIGNED
MR RICHARD CHARLES MEACHAM British Secretary RESIGNED
MR ADRIAN MARK DE FLEURY British Secretary 2001-02-11 UNTIL 2005-10-25 RESIGNED
MRS FRANCES MARY WISSUN Jul 1939 British Director RESIGNED
JEANETTE LYNNE MAGSON British Director 2004-06-28 UNTIL 2013-08-19 RESIGNED
MR TIMOTHY PHILIP SKINNER Mar 1989 British Director 2016-03-29 UNTIL 2022-10-16 RESIGNED
TANYA JANE WALLS Jun 1965 British Director 1998-12-11 UNTIL 2004-06-28 RESIGNED
MR RICHARD CHARLES MEACHAM British Director RESIGNED
MS KAREN JANE WOOD Feb 1960 British Director 2013-12-10 UNTIL 2016-03-16 RESIGNED
MRS BARBARA JEAN DAVIS Mar 1935 British Director RESIGNED
MR ADRIAN MARK DE FLEURY British Director RESIGNED
MR JULIAN LIPMAN Sep 1957 British Director 2013-12-10 UNTIL 2016-03-16 RESIGNED
MARK BUTTON British Director 1994-09-17 UNTIL 1998-12-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
3 WIDCOMBE TERRACE (BATH) LIMITED BATH ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
12 BEAUFORT EAST (BATH) LIMITED BATH Active MICRO ENTITY 98000 - Residents property management
PERMAFRAME LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 4544 - Painting and glazing
BAYITH LTD BEXHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 5 CAROLINE BUILDINGS (BATH) LIMITED 2023-12-29 31-03-2023 £1,699 equity
Micro-entity Accounts - 5 CAROLINE BUILDINGS (BATH) LIMITED 2022-12-28 31-03-2022 £1,231 equity
Micro-entity Accounts - 5 CAROLINE BUILDINGS (BATH) LIMITED 2021-12-28 31-03-2021 £780 equity
Micro-entity Accounts - 5 CAROLINE BUILDINGS (BATH) LIMITED 2021-03-23 31-03-2020 £647 equity
Micro-entity Accounts - 5 CAROLINE BUILDINGS (BATH) LIMITED 2019-12-31 31-03-2019 £405 equity
Micro-entity Accounts - 5 CAROLINE BUILDINGS (BATH) LIMITED 2018-01-02 31-03-2017 £2,795 equity
Micro-entity Accounts - 5 CAROLINE BUILDINGS (BATH) LIMITED 2016-12-30 31-03-2016 £2,285 equity
Abbreviated Company Accounts - 5 CAROLINE BUILDINGS (BATH) LIMITED 2016-01-05 31-03-2015 £1,633 Cash £2,143 equity
Abbreviated Company Accounts - 5 CAROLINE BUILDINGS (BATH) LIMITED 2014-12-19 31-03-2014 £116 Cash £745 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
14 CAROLINE BUILDINGS BATH MANAGEMENT COMPANY LIMITED BATH UNITED KINGDOM Active DORMANT 98000 - Residents property management