Bath Riverside Liberty Management Company Limited READING


Bath Riverside Liberty Management Company started in year 2011 as Private Limited Company with registration number 07814647. The Bath Riverside Liberty Management Company company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Reading at Units 1,2, & 3 Beech Court Wokingham Road. Postal code: RG10 0RU.

The firm has 2 directors, namely Mark F., Jacqueline C.. Of them, Jacqueline C. has been with the company the longest, being appointed on 7 May 2021 and Mark F. has been with the company for the least time - from 1 November 2022. As of 9 June 2024, there were 14 ex directors - Ralph H., Tracey G. and others listed below. There were no ex secretaries.

Bath Riverside Liberty Management Company Limited Address / Contact

Office Address Units 1,2, & 3 Beech Court Wokingham Road
Office Address2 Hurst
Town Reading
Post code RG10 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07814647
Date of Incorporation Tue, 18th Oct 2011
Industry Residents property management
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Mark F.

Position: Director

Appointed: 01 November 2022

Jacqueline C.

Position: Director

Appointed: 07 May 2021

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 12 November 2013

Ralph H.

Position: Director

Appointed: 10 December 2020

Resigned: 31 October 2022

Tracey G.

Position: Director

Appointed: 28 October 2020

Resigned: 07 May 2021

Zoe W.

Position: Director

Appointed: 28 October 2020

Resigned: 10 December 2020

David B.

Position: Director

Appointed: 20 March 2020

Resigned: 28 October 2020

Kieran D.

Position: Director

Appointed: 21 February 2020

Resigned: 28 October 2020

Peter C.

Position: Director

Appointed: 21 February 2020

Resigned: 28 October 2020

Anil B.

Position: Director

Appointed: 24 December 2018

Resigned: 25 February 2020

Marcus E.

Position: Director

Appointed: 10 November 2016

Resigned: 20 March 2020

Scott B.

Position: Director

Appointed: 22 December 2015

Resigned: 10 January 2020

Mary T.

Position: Director

Appointed: 22 December 2015

Resigned: 10 November 2016

Susan Y.

Position: Director

Appointed: 25 June 2015

Resigned: 31 March 2016

Donald C.

Position: Director

Appointed: 18 October 2011

Resigned: 24 December 2018

Deborah A.

Position: Director

Appointed: 18 October 2011

Resigned: 22 September 2015

John S.

Position: Director

Appointed: 18 October 2011

Resigned: 09 June 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-312023-10-31
Balance Sheet
Current Assets11
Net Assets Liabilities11
Other
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 2nd, August 2023
Free Download (2 pages)

Company search

Advertisements