5 DANIEL STREET BATH LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 6NB
Company number 02078706
Status Active
Incorporation Date 28 November 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 DANIEL STREET, 5 DANIEL STREET, BATH, BA2 6NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 5 DANIEL STREET BATH LIMITED are www.5danielstreetbath.co.uk, and www.5-daniel-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. 5 Daniel Street Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02078706. 5 Daniel Street Bath Limited has been working since 28 November 1986. The present status of the company is Active. The registered address of 5 Daniel Street Bath Limited is 5 Daniel Street 5 Daniel Street Bath Ba2 6nb. The company`s financial liabilities are £0.4k. It is £-1.67k against last year. The cash in hand is £5.02k. It is £1.76k against last year. And the total assets are £5.02k, which is £1.76k against last year. COWLEY, Elizabeth is a Director of the company. HAWKINS, Nancy is a Director of the company. KUHNZACK RICHARDS, Jean Paul is a Director of the company. POWELL, Philip David is a Director of the company. Secretary DELONG, Andrew has been resigned. Secretary FARRINGTON, Michelle Lorraine Lea has been resigned. Secretary KUHNZACK RICHARDS, Jean Paul has been resigned. Secretary LTD, Silver Fox Property has been resigned. Director ALLEN, Christopher Nicholas has been resigned. Director BRYANT, Phillip John has been resigned. Director CHARMAN, Simon Paul has been resigned. Director FARRINGTON, Michelle Lorraine Lea has been resigned. Director GODWIN, Russell John has been resigned. Director MCCLELLAND, Adam has been resigned. Director MCKENZIE, David Eric has been resigned. The company operates in "Residents property management".


5 daniel street bath Key Finiance

LIABILITIES £0.4k
-81%
CASH £5.02k
+53%
TOTAL ASSETS £5.02k
+53%
All Financial Figures

Current Directors

Director
COWLEY, Elizabeth
Appointed Date: 02 December 2014
46 years old

Director
HAWKINS, Nancy
Appointed Date: 01 November 2004
56 years old

Director

Director
POWELL, Philip David
Appointed Date: 03 October 2014
74 years old

Resigned Directors

Secretary
DELONG, Andrew
Resigned: 05 September 2015
Appointed Date: 29 November 2012

Secretary
FARRINGTON, Michelle Lorraine Lea
Resigned: 28 November 2012
Appointed Date: 06 April 2006

Secretary
KUHNZACK RICHARDS, Jean Paul
Resigned: 06 April 2006

Secretary
LTD, Silver Fox Property
Resigned: 05 October 2015
Appointed Date: 01 December 2014

Director
ALLEN, Christopher Nicholas
Resigned: 01 December 2005
Appointed Date: 09 December 1999
81 years old

Director
BRYANT, Phillip John
Resigned: 01 January 1999
71 years old

Director
CHARMAN, Simon Paul
Resigned: 05 October 2015
Appointed Date: 01 January 2013
54 years old

Director
FARRINGTON, Michelle Lorraine Lea
Resigned: 01 August 2013
63 years old

Director
GODWIN, Russell John
Resigned: 01 November 2004
Appointed Date: 11 July 2001
100 years old

Director
MCCLELLAND, Adam
Resigned: 05 March 2014
Appointed Date: 06 April 2006
46 years old

Director
MCKENZIE, David Eric
Resigned: 11 July 2001
75 years old

Persons With Significant Control

Miss Elizabeth Cowley
Notified on: 9 September 2016
46 years old
Nature of control: Has significant influence or control

5 DANIEL STREET BATH LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 10 September 2016 with updates
26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 10 September 2015 no member list
05 Oct 2015
Termination of appointment of Simon Paul Charman as a director on 5 October 2015
...
... and 97 more events
07 Feb 1989
Registered office changed on 07/02/89 from: 20 queen square bath

20 Jan 1989
Annual return made up to 29/11/88

20 Jan 1989
Registered office changed on 20/01/89 from: 56 the mall clifton bristol BS8 4JG

12 Dec 1988
Full accounts made up to 31 March 1988

28 Nov 1986
Certificate of Incorporation