You are here: bizstats.co.uk > a-z index > 7 list

7, Raby Place Management (bath) Limited SOMERSET


Founded in 1976, 7, Raby Place Management (bath), classified under reg no. 01275543 is an active company. Currently registered at 7 Raby Place BA2 4EH, Somerset the company has been in the business for fourty eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 4 directors in the the company, namely Helen F., Julie H. and Lucy G. and others. In addition one secretary - Julie H. - 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.

7, Raby Place Management (bath) Limited Address / Contact

Office Address 7 Raby Place
Office Address2 Bath
Town Somerset
Post code BA2 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01275543
Date of Incorporation Wed, 1st Sep 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Helen F.

Position: Director

Appointed: 02 November 2022

Julie H.

Position: Secretary

Appointed: 23 December 2020

Julie H.

Position: Director

Appointed: 06 October 2016

Lucy G.

Position: Director

Appointed: 01 January 2014

Jonathan D.

Position: Director

Appointed: 14 November 2008

David H.

Position: Director

Resigned: 31 July 2016

Susannah M.

Position: Director

Appointed: 01 January 2021

Resigned: 31 October 2022

Jo B.

Position: Secretary

Appointed: 10 June 2020

Resigned: 23 December 2020

Jo-Ann M.

Position: Director

Appointed: 06 October 2016

Resigned: 23 December 2020

Jonathan D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 10 June 2020

Judith H.

Position: Director

Appointed: 08 July 1995

Resigned: 30 August 2013

David H.

Position: Secretary

Appointed: 07 October 1991

Resigned: 14 November 2008

Marjorie P.

Position: Director

Appointed: 07 October 1991

Resigned: 07 July 1995

George M.

Position: Director

Appointed: 07 October 1991

Resigned: 26 November 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets4 4471 7013 1893 168
Net Assets Liabilities5 3512 7064 8595 009
Other
Creditors251292257275
Net Current Assets Liabilities5 3512 7064 8595 009
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1551 2971 9272 116
Total Assets Less Current Liabilities5 3512 7064 8595 009

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company financial statements for the year ending on October 31, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements