4 St James Square Bath Management Limited BATH


Founded in 1988, 4 St James Square Bath Management, classified under reg no. 02330971 is an active company. Currently registered at Monet, 10 The Elms BA1 4AR, Bath the company has been in the business for thirty six years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Matthew W., Betty W. and Teresa P. and others. In addition one secretary - John E. - is with the firm. 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.

4 St James Square Bath Management Limited Address / Contact

Office Address Monet, 10 The Elms
Office Address2 Weston Park West
Town Bath
Post code BA1 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02330971
Date of Incorporation Fri, 23rd Dec 1988
Industry Residents property management
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Matthew W.

Position: Director

Appointed: 02 November 2015

Betty W.

Position: Director

Appointed: 08 August 2008

John E.

Position: Secretary

Appointed: 17 January 2008

Teresa P.

Position: Director

Appointed: 14 April 2002

Peter A.

Position: Director

Appointed: 18 May 1992

Jonathan D.

Position: Director

Appointed: 29 June 2010

Resigned: 27 September 2015

Michael W.

Position: Director

Appointed: 14 April 2009

Resigned: 04 June 2010

Katherine H.

Position: Director

Appointed: 03 January 2006

Resigned: 06 April 2009

Peter A.

Position: Secretary

Appointed: 30 June 2001

Resigned: 17 January 2008

Clare A.

Position: Director

Appointed: 30 June 2001

Resigned: 25 August 2004

Julian M.

Position: Secretary

Appointed: 19 November 1999

Resigned: 25 June 2001

John R.

Position: Director

Appointed: 06 January 1997

Resigned: 24 January 2023

Julian M.

Position: Director

Appointed: 09 December 1995

Resigned: 25 June 2001

Peter A.

Position: Secretary

Appointed: 12 December 1994

Resigned: 19 November 1999

David S.

Position: Director

Appointed: 11 November 1992

Resigned: 01 November 1995

Tristram B.

Position: Director

Appointed: 16 September 1992

Resigned: 09 November 1999

Rosemary B.

Position: Director

Appointed: 14 July 1992

Resigned: 07 July 1995

Joanne F.

Position: Director

Appointed: 31 December 1991

Resigned: 19 August 1992

George P.

Position: Director

Appointed: 31 December 1991

Resigned: 13 April 2002

Mary R.

Position: Director

Appointed: 31 December 1991

Resigned: 11 November 1992

Sarah R.

Position: Director

Appointed: 31 December 1991

Resigned: 18 May 1992

Carol D.

Position: Director

Appointed: 31 December 1991

Resigned: 12 June 1992

Paul P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 25 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets2 5764 7687 5309 3113 4572 479
Net Assets Liabilities2 1104 5427 3859 0453 3021 989
Other
Creditors466231150271160495
Fixed Assets 55555
Net Current Assets Liabilities2 1104 5377 3809 0403 2971 984
Total Assets Less Current Liabilities2 1104 5377 3859 0453 3021 989

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements