You are here: bizstats.co.uk > a-z index > 2 list > 21 list

213 Bath Road Management Company Limited ROYSTON


Founded in 1993, 213 Bath Road Management Company, classified under reg no. 02867373 is an active company. Currently registered at Bundles Barn Little Cokenach SG8 8LS, Royston the company has been in the business for thirty one years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Nicole S. and Louise L.. In addition one secretary - Nicole S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

213 Bath Road Management Company Limited Address / Contact

Office Address Bundles Barn Little Cokenach
Office Address2 Nuthampstead
Town Royston
Post code SG8 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02867373
Date of Incorporation Fri, 29th Oct 1993
Industry Residents property management
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Nicole S.

Position: Secretary

Appointed: 15 October 2018

Nicole S.

Position: Director

Appointed: 01 July 2007

Louise L.

Position: Director

Appointed: 18 August 2005

Fred B.

Position: Director

Appointed: 29 October 2019

Resigned: 01 September 2022

Ross J.

Position: Secretary

Appointed: 02 March 2007

Resigned: 14 October 2018

Ross J.

Position: Director

Appointed: 10 January 2004

Resigned: 14 October 2018

Melissa T.

Position: Director

Appointed: 10 January 2004

Resigned: 17 August 2005

Caspar C.

Position: Secretary

Appointed: 09 January 2004

Resigned: 02 March 2007

Caspar C.

Position: Director

Appointed: 09 January 2004

Resigned: 01 April 2007

Alan M.

Position: Secretary

Appointed: 29 October 1993

Resigned: 01 August 2003

Alan M.

Position: Director

Appointed: 29 October 1993

Resigned: 01 August 2003

Michael B.

Position: Director

Appointed: 29 October 1993

Resigned: 29 November 2002

Louise L.

Position: Director

Appointed: 29 October 1993

Resigned: 27 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-31
Balance Sheet
Net Assets Liabilities33
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 31st, July 2023
Free Download (2 pages)

Company search

Advertisements