Bank House Management Limited CLEVEDON


Bank House Management started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05176375. The Bank House Management company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Clevedon at 2 Westfield Business Park Barns Ground. Postal code: BS21 6UA.

The company has one director. Alan W., appointed on 23 October 2008. There are currently no secretaries appointed. 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.

Bank House Management Limited Address / Contact

Office Address 2 Westfield Business Park Barns Ground
Office Address2 Kenn
Town Clevedon
Post code BS21 6UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05176375
Date of Incorporation Mon, 12th Jul 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Holdshare Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2019

Alan W.

Position: Director

Appointed: 23 October 2008

Philip J.

Position: Director

Appointed: 16 July 2019

Resigned: 01 September 2021

Woods Block Management Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 31 December 2018

Jane S.

Position: Secretary

Appointed: 02 January 2012

Resigned: 01 March 2012

Beverley B.

Position: Director

Appointed: 09 November 2011

Resigned: 01 April 2015

Mary W.

Position: Secretary

Appointed: 21 August 2009

Resigned: 04 August 2010

James B.

Position: Director

Appointed: 27 June 2008

Resigned: 03 November 2010

Robert T.

Position: Secretary

Appointed: 01 October 2006

Resigned: 21 February 2009

Peter C.

Position: Director

Appointed: 26 September 2006

Resigned: 06 September 2013

Katherine F.

Position: Director

Appointed: 26 September 2006

Resigned: 23 October 2008

Hannah S.

Position: Director

Appointed: 26 September 2006

Resigned: 08 May 2008

Ramon S.

Position: Director

Appointed: 26 September 2006

Resigned: 14 August 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2004

Resigned: 12 July 2004

Graham C.

Position: Director

Appointed: 12 July 2004

Resigned: 26 September 2006

Stephen P.

Position: Secretary

Appointed: 12 July 2004

Resigned: 01 October 2006

Graham B.

Position: Director

Appointed: 12 July 2004

Resigned: 26 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets11 98011 49021 14415 94021 509
Net Assets Liabilities4 1102 3781 9814 6657 972
Other
Creditors9 2079 86620 65512 98415 557
Net Current Assets Liabilities4 1102 3781 9814 6657 972
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3377541 4921 7092 020
Total Assets Less Current Liabilities4 1102 3781 9814 6657 972

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search