Ashmead Business Centre (management) Limited BANES


Founded in 1990, Ashmead Business Centre (management), classified under reg no. 02488828 is an active company. Currently registered at 30 Gay Street BA1 2PA, Banes the company has been in the business for 34 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Robert H., Craig E.. Of them, Craig E. has been with the company the longest, being appointed on 29 January 2004 and Robert H. has been with the company for the least time - from 11 August 2015. Currently 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.

Ashmead Business Centre (management) Limited Address / Contact

Office Address 30 Gay Street
Office Address2 Bath
Town Banes
Post code BA1 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02488828
Date of Incorporation Wed, 4th Apr 1990
Industry Residents property management
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (124 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Robert H.

Position: Director

Appointed: 11 August 2015

Craig E.

Position: Director

Appointed: 29 January 2004

Anthony H.

Position: Director

Appointed: 29 January 2004

Resigned: 24 March 2014

Trudi O.

Position: Secretary

Appointed: 29 January 2004

Resigned: 02 April 2019

Peter A.

Position: Director

Appointed: 27 October 2000

Resigned: 13 April 2004

Clewin H.

Position: Director

Appointed: 27 October 2000

Resigned: 13 April 2004

Peter A.

Position: Secretary

Appointed: 27 October 2000

Resigned: 13 April 2004

Richard L.

Position: Secretary

Appointed: 24 May 2000

Resigned: 27 October 2000

Morgan J.

Position: Director

Appointed: 24 May 2000

Resigned: 27 October 2000

Ian W.

Position: Director

Appointed: 24 May 2000

Resigned: 27 October 2000

Leonard H.

Position: Director

Appointed: 04 April 1992

Resigned: 24 May 2000

George S.

Position: Director

Appointed: 04 April 1992

Resigned: 20 June 1991

Stephen H.

Position: Director

Appointed: 20 June 1991

Resigned: 24 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 8824 1262 632       
Balance Sheet
Cash Bank In Hand7132 6974 830       
Cash Bank On Hand  4 8301 2561 8303 5447 23712 27616 13719 144
Current Assets6 7176 9866 2653 3304 3036 45710 38415 98321 36423 090
Debtors6 0044 2891 4352 0742 4732 9133 1473 7075 2273 946
Other Debtors  360864360     
Reserves/Capital
Called Up Share Capital171717       
Profit Loss Account Reserve3 8654 1092 615       
Shareholder Funds3 8824 1262 632       
Other
Creditors  3 6333 0634 6624 0354 0354 0353 7603 875
Creditors Due Within One Year2 8352 8603 633       
Net Current Assets Liabilities3 8824 1262 632267-3592 4226 34911 94817 60419 215
Number Shares Allotted 1717       
Number Shares Issued Fully Paid   171717 171717
Other Creditors  3 6333 0634 6624 0354 0354 0353 7603 875
Par Value Share 11111 111
Share Capital Allotted Called Up Paid171717       
Total Assets Less Current Liabilities3 8824 1262 632267-3592 4226 34911 94817 60419 215
Trade Debtors Trade Receivables  1 0751 2102 1132 9133 1473 7075 2273 946

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 27th, February 2024
Free Download (8 pages)

Company search

Advertisements