BATH COURT INVESTMENT COMPANY LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 02133872
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 27 January 2017 with updates; Appointment of Dr Clive Cory as a director on 15 October 2016. The most likely internet sites of BATH COURT INVESTMENT COMPANY LIMITED are www.bathcourtinvestmentcompany.co.uk, and www.bath-court-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Bath Court Investment Company Limited is a Private Limited Company. The company registration number is 02133872. Bath Court Investment Company Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Bath Court Investment Company Limited is 168 Church Road Hove East Sussex Bn3 2dl. The company`s financial liabilities are £40.08k. It is £-14.95k against last year. The cash in hand is £38.58k. It is £-16.75k against last year. And the total assets are £42.18k, which is £-14.95k against last year. BROOKS, Louise is a Director of the company. CORY, Clive, Dr is a Director of the company. FINE, Nigel is a Director of the company. FOSTER, Natasha Jane is a Director of the company. SIEGLER, Sarah Anne, Dr is a Director of the company. Secretary CAPEL CURE PEACHEY & BATES has been resigned. Secretary GERMAIN, Catherine Emily Violet has been resigned. Secretary KOLBE, Brian Malcolm has been resigned. Secretary MURPHY, Nigel Patrick has been resigned. Secretary NEWMAN, Philip Samuel has been resigned. Secretary NEWMAN, Wendy Mary has been resigned. Secretary OLDER, Susan Anne has been resigned. Secretary STEWART, Christine Marian has been resigned. Director BARNETT, Albert Edward has been resigned. Director BEAUMONT, Hedley has been resigned. Director DAWBARN, Denzil Merton has been resigned. Director DONNER, Hillier has been resigned. Director GODFREY-GILBERT, Jack has been resigned. Director JIGGINS, Pamela has been resigned. Director KOLBE, Brian Malcolm has been resigned. Director KOLBE, Brian Malcolm has been resigned. Director KOLBE, Brian Malcolm has been resigned. Director MARSDEN, Colin Thomas has been resigned. Director MEAKIN, Bryan has been resigned. Director MURPHY, Nigel Patrick has been resigned. Director NEWBOLD, Donald Victor has been resigned. Director NEWMAN, Philip Samuel has been resigned. Director NEWMAN, Philip Samuel has been resigned. Director OLDER, Paul Ewart John has been resigned. Director ORCHARD, Arthur Shadragh William has been resigned. Director PATCHING, Raymond Edward has been resigned. Director PATCHING, Raymond Edward has been resigned. Director RYAN, Gerald Michael has been resigned. Director SAPHIR, Joseph Hunter has been resigned. Director SHAW, Alexander has been resigned. Director STEWART, Christine Marian has been resigned. Director STEWART, John has been resigned. Director ZIMBLER, Robert Sefton Lynn has been resigned. Director ZIMBLER, Robert Sefton Lynn has been resigned. The company operates in "Residents property management".


bath court investment company Key Finiance

LIABILITIES £40.08k
-28%
CASH £38.58k
-31%
TOTAL ASSETS £42.18k
-27%
All Financial Figures

Current Directors

Director
BROOKS, Louise
Appointed Date: 30 November 2013
71 years old

Director
CORY, Clive, Dr
Appointed Date: 15 October 2016
81 years old

Director
FINE, Nigel
Appointed Date: 01 September 2012
68 years old

Director
FOSTER, Natasha Jane
Appointed Date: 30 November 2013
57 years old

Director
SIEGLER, Sarah Anne, Dr
Appointed Date: 30 November 2013
69 years old

Resigned Directors

Secretary
CAPEL CURE PEACHEY & BATES
Resigned: 24 February 1992

Secretary
GERMAIN, Catherine Emily Violet
Resigned: 21 January 1995
Appointed Date: 01 March 1992

Secretary
KOLBE, Brian Malcolm
Resigned: 17 November 2008
Appointed Date: 10 September 2008

Secretary
MURPHY, Nigel Patrick
Resigned: 30 August 2008
Appointed Date: 03 October 2007

Secretary
NEWMAN, Philip Samuel
Resigned: 01 June 2007
Appointed Date: 28 October 2005

Secretary
NEWMAN, Wendy Mary
Resigned: 30 September 2000
Appointed Date: 21 January 1995

Secretary
OLDER, Susan Anne
Resigned: 28 October 2005
Appointed Date: 29 April 2005

Secretary
STEWART, Christine Marian
Resigned: 29 April 2005
Appointed Date: 30 September 2000

Director
BARNETT, Albert Edward
Resigned: 30 September 2000
101 years old

Director
BEAUMONT, Hedley
Resigned: 30 August 2008
Appointed Date: 01 June 2007
87 years old

Director
DAWBARN, Denzil Merton
Resigned: 11 March 2005
98 years old

Director
DONNER, Hillier
Resigned: 15 January 2000
104 years old

Director
GODFREY-GILBERT, Jack
Resigned: 23 September 1992
107 years old

Director
JIGGINS, Pamela
Resigned: 02 July 2011
Appointed Date: 14 January 2005
66 years old

Director
KOLBE, Brian Malcolm
Resigned: 12 October 2016
Appointed Date: 02 July 2011
84 years old

Director
KOLBE, Brian Malcolm
Resigned: 17 November 2008
Appointed Date: 10 September 2008
84 years old

Director
KOLBE, Brian Malcolm
Resigned: 01 June 2007
Appointed Date: 15 October 2004
84 years old

Director
MARSDEN, Colin Thomas
Resigned: 29 September 2000
Appointed Date: 07 September 1998
94 years old

Director
MEAKIN, Bryan
Resigned: 30 September 2014
Appointed Date: 09 March 2009
90 years old

Director
MURPHY, Nigel Patrick
Resigned: 30 August 2008
Appointed Date: 01 June 2007
74 years old

Director
NEWBOLD, Donald Victor
Resigned: 18 September 1995
99 years old

Director
NEWMAN, Philip Samuel
Resigned: 01 June 2007
Appointed Date: 01 July 2005
98 years old

Director
NEWMAN, Philip Samuel
Resigned: 15 October 2000
Appointed Date: 17 February 1997
98 years old

Director
OLDER, Paul Ewart John
Resigned: 06 January 2007
Appointed Date: 15 October 2004
80 years old

Director
ORCHARD, Arthur Shadragh William
Resigned: 27 March 1998
Appointed Date: 14 February 1995
102 years old

Director
PATCHING, Raymond Edward
Resigned: 06 April 2014
Appointed Date: 02 July 2011
92 years old

Director
PATCHING, Raymond Edward
Resigned: 01 June 2007
Appointed Date: 30 September 2000
92 years old

Director
RYAN, Gerald Michael
Resigned: 02 July 2011
Appointed Date: 26 April 2010
86 years old

Director
SAPHIR, Joseph Hunter
Resigned: 16 May 1994
107 years old

Director
SHAW, Alexander
Resigned: 30 August 2008
Appointed Date: 01 June 2007
77 years old

Director
STEWART, Christine Marian
Resigned: 21 February 2003
Appointed Date: 30 September 2000
92 years old

Director
STEWART, John
Resigned: 17 January 1998
97 years old

Director
ZIMBLER, Robert Sefton Lynn
Resigned: 30 September 2014
Appointed Date: 02 July 2011
73 years old

Director
ZIMBLER, Robert Sefton Lynn
Resigned: 30 August 2008
Appointed Date: 01 June 2007
73 years old

BATH COURT INVESTMENT COMPANY LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 September 2016
03 Mar 2017
Confirmation statement made on 27 January 2017 with updates
19 Oct 2016
Appointment of Dr Clive Cory as a director on 15 October 2016
19 Oct 2016
Termination of appointment of Brian Malcolm Kolbe as a director on 12 October 2016
21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 149 more events
24 Nov 1987
Company name changed magiclevel property management l imited\certificate issued on 25/11/87

18 Nov 1987
Registered office changed on 18/11/87 from: 47 brunswick pl london N1 6EE

18 Nov 1987
Secretary resigned;new secretary appointed

18 Nov 1987
Director resigned;new director appointed

21 May 1987
Incorporation