11 Bladud Buildings (bath) Limited BRISTOL


Founded in 1986, 11 Bladud Buildings (bath), classified under reg no. 02033667 is an active company. Currently registered at 65 Long Beach Road Long Beach Road BS30 9XD, Bristol the company has been in the business for thirty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 5 directors, namely Edwin G., Zoe M. and Federico Z. and others. Of them, Duncan W. has been with the company the longest, being appointed on 16 January 2007 and Edwin G. has been with the company for the least time - from 1 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

11 Bladud Buildings (bath) Limited Address / Contact

Office Address 65 Long Beach Road Long Beach Road
Office Address2 Longwell Green
Town Bristol
Post code BS30 9XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02033667
Date of Incorporation Thu, 3rd Jul 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Edwin G.

Position: Director

Appointed: 01 November 2023

Zoe M.

Position: Director

Appointed: 06 July 2022

Federico Z.

Position: Director

Appointed: 27 December 2007

Tina O.

Position: Director

Appointed: 27 December 2007

Duncan W.

Position: Director

Appointed: 16 January 2007

Adam Church Ltd

Position: Corporate Secretary

Appointed: 02 August 2019

Resigned: 30 June 2021

Adam C.

Position: Secretary

Appointed: 04 April 2016

Resigned: 04 April 2016

Moordown Property Management Ltd

Position: Corporate Secretary

Appointed: 04 April 2016

Resigned: 02 August 2019

Peter T.

Position: Director

Appointed: 17 November 2015

Resigned: 25 February 2021

Julie T.

Position: Director

Appointed: 17 November 2015

Resigned: 13 May 2019

Nicole C.

Position: Director

Appointed: 25 February 2015

Resigned: 18 March 2020

Graham B.

Position: Director

Appointed: 23 January 2007

Resigned: 14 February 2015

Ian B.

Position: Director

Appointed: 23 January 2007

Resigned: 14 February 2015

Simon W.

Position: Director

Appointed: 16 January 2007

Resigned: 08 July 2019

Ann H.

Position: Director

Appointed: 26 August 2006

Resigned: 13 May 2019

Simeon H.

Position: Director

Appointed: 26 August 2006

Resigned: 16 October 2023

Sandra L.

Position: Director

Appointed: 29 April 2002

Resigned: 16 November 2007

Pearl O.

Position: Secretary

Appointed: 23 June 2001

Resigned: 25 February 2015

Andy G.

Position: Director

Appointed: 24 February 2000

Resigned: 23 January 2007

Pearl O.

Position: Director

Appointed: 01 October 1999

Resigned: 15 April 2015

Adam B.

Position: Secretary

Appointed: 26 September 1999

Resigned: 23 June 2001

David S.

Position: Director

Appointed: 27 November 1998

Resigned: 26 August 2006

Adam B.

Position: Director

Appointed: 13 November 1997

Resigned: 28 April 2002

Allison J.

Position: Director

Appointed: 01 October 1997

Resigned: 24 February 2000

Susan T.

Position: Director

Appointed: 01 August 1995

Resigned: 27 November 1998

Kathrine W.

Position: Secretary

Appointed: 16 July 1992

Resigned: 01 September 1999

Elizabeth M.

Position: Director

Appointed: 05 July 1992

Resigned: 27 December 2007

Alison C.

Position: Director

Appointed: 05 July 1992

Resigned: 25 December 1995

Kevin D.

Position: Director

Appointed: 05 July 1992

Resigned: 01 October 1997

Karen L.

Position: Director

Appointed: 05 July 1992

Resigned: 13 November 1997

Kathrine W.

Position: Director

Appointed: 05 July 1992

Resigned: 01 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302016-03-302017-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth55 5      
Balance Sheet
Current Assets    6 9037 1848922 4431 2101 347
Cash Bank On Hand  5 5     
Net Assets Liabilities  5 53 388503   
Cash Bank In Hand55 5      
Net Assets Liabilities Including Pension Asset Liability55 5      
Reserves/Capital
Shareholder Funds55 5      
Other
Amount Specific Advance Or Credit Directors       255025
Amount Specific Advance Or Credit Made In Period Directors       255050
Amount Specific Advance Or Credit Repaid In Period Directors        5025
Creditors    38610 5723892 4381 2051 342
Net Current Assets Liabilities    6 5173 388503555
Total Assets Less Current Liabilities    6 5173 388503555
Number Shares Allotted 5 55     
Par Value Share 1 11     
Share Capital Allotted Called Up Paid55 5      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, October 2023
Free Download (5 pages)

Company search