16 Edward Street Management (bath) Limited BATH


Founded in 1978, 16 Edward Street Management (bath), classified under reg no. 01351874 is an active company. Currently registered at 16 Edward Street, Bath BA2 4DU, Bath the company has been in the business for fourty six years. Its financial year was closed on March 25 and its latest financial statement was filed on Fri, 25th Mar 2022.

The firm has 5 directors, namely Richard S., Susan S. and Iain W. and others. Of them, Ann A. has been with the company the longest, being appointed on 14 September 1991 and Richard S. has been with the company for the least time - from 15 July 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Cynthia S. who worked with the the firm until 29 July 2007.

16 Edward Street Management (bath) Limited Address / Contact

Office Address 16 Edward Street, Bath
Office Address2 16 Edward Street
Town Bath
Post code BA2 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01351874
Date of Incorporation Tue, 7th Feb 1978
Industry Residents property management
End of financial Year 25th March
Company age 46 years old
Account next due date Mon, 25th Dec 2023 (143 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Richard S.

Position: Director

Appointed: 15 July 2018

Susan S.

Position: Director

Appointed: 28 September 2015

Iain W.

Position: Director

Appointed: 29 July 2007

Harvey W.

Position: Director

Appointed: 29 July 2007

Ann A.

Position: Director

Appointed: 14 September 1991

Cynthia S.

Position: Secretary

Resigned: 29 July 2007

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 31 October 2019

Resigned: 01 August 2022

Iain W.

Position: Secretary

Appointed: 29 July 2007

Resigned: 31 October 2019

Michael C.

Position: Director

Appointed: 30 January 2001

Resigned: 30 November 2002

Michael M.

Position: Director

Appointed: 16 November 1997

Resigned: 15 July 2018

Rosemary B.

Position: Director

Appointed: 14 September 1991

Resigned: 03 March 1999

Susannah A.

Position: Director

Appointed: 14 September 1991

Resigned: 20 April 2007

Geoffrey A.

Position: Director

Appointed: 14 September 1991

Resigned: 22 July 1997

Cynthia S.

Position: Director

Appointed: 14 September 1991

Resigned: 28 September 2015

Mae S.

Position: Director

Appointed: 14 September 1991

Resigned: 07 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Cash Bank On Hand    50506 6757 718
Current Assets7 14110 46711 8293 999 507 4259 233
Debtors      7501 515
Net Assets Liabilities   5050   
Other
Average Number Employees During Period    5555
Creditors418418528554  977880
Net Current Assets Liabilities6 72310 04911 3013 44550506 4488 353
Other Creditors      977880
Total Assets Less Current Liabilities6 72310 04911 3013 445    
Called Up Share Capital Not Paid Not Expressed As Current Asset   5050   
Number Shares Allotted    5   
Par Value Share    10   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts made up to Sat, 25th Mar 2023
filed on: 1st, December 2023
Free Download (7 pages)

Company search