Grange Hall (flat Management) Bath Limited BATH


Founded in 1979, Grange Hall (flat Management) Bath, classified under reg no. 01440914 is an active company. Currently registered at The Grange BA1 4AR, Bath the company has been in the business for fourty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 10 directors in the the firm, namely Frederick M., Annie H. and Christopher H. and others. In addition one secretary - Christopher H. - is with the company. At the moment 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.

Grange Hall (flat Management) Bath Limited Address / Contact

Office Address The Grange
Office Address2 Weston Park West
Town Bath
Post code BA1 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01440914
Date of Incorporation Wed, 1st Aug 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Frederick M.

Position: Director

Resigned:

Christopher H.

Position: Secretary

Appointed: 02 November 2019

Annie H.

Position: Director

Appointed: 11 May 2018

Christopher H.

Position: Director

Appointed: 11 May 2018

Michael W.

Position: Director

Appointed: 17 July 2015

Joshua F.

Position: Director

Appointed: 05 November 2014

Leila T.

Position: Director

Appointed: 05 November 2014

Hilary B.

Position: Director

Appointed: 25 September 2009

John R.

Position: Director

Appointed: 26 November 2004

Janet C.

Position: Director

Appointed: 06 June 2001

Andrew C.

Position: Director

Appointed: 18 June 1999

Sarah S.

Position: Director

Appointed: 24 February 2016

Resigned: 11 May 2018

John R.

Position: Secretary

Appointed: 03 October 2015

Resigned: 02 November 2019

Susan W.

Position: Director

Appointed: 17 July 2015

Resigned: 15 March 2024

Veronica C.

Position: Director

Appointed: 20 April 2014

Resigned: 24 February 2016

Hilary B.

Position: Secretary

Appointed: 11 October 2011

Resigned: 24 June 2015

David W.

Position: Director

Appointed: 11 October 2004

Resigned: 17 July 2015

Nicola H.

Position: Director

Appointed: 01 August 2003

Resigned: 25 September 2009

Ian C.

Position: Director

Appointed: 06 June 2001

Resigned: 17 April 2020

Parmjit B.

Position: Director

Appointed: 31 May 2001

Resigned: 11 October 2004

Paul B.

Position: Director

Appointed: 31 May 2001

Resigned: 11 October 2004

Kenric P.

Position: Director

Appointed: 17 January 2001

Resigned: 26 November 2004

Frederick M.

Position: Secretary

Appointed: 01 July 1999

Resigned: 11 October 2011

Mark C.

Position: Director

Appointed: 09 April 1999

Resigned: 31 July 2003

Rebecca G.

Position: Director

Appointed: 30 September 1998

Resigned: 05 June 2001

Robert C.

Position: Secretary

Appointed: 01 July 1997

Resigned: 27 June 1999

Robert C.

Position: Director

Appointed: 01 July 1997

Resigned: 27 June 1999

Mark W.

Position: Director

Appointed: 11 October 1996

Resigned: 16 January 2001

Melanie H.

Position: Director

Appointed: 11 March 1993

Resigned: 30 May 2001

Fiona H.

Position: Director

Appointed: 23 October 1992

Resigned: 18 June 1999

Caroline C.

Position: Director

Appointed: 19 March 1992

Resigned: 27 June 1999

Frederick M.

Position: Secretary

Appointed: 04 July 1991

Resigned: 21 May 1997

Mark E.

Position: Director

Appointed: 04 July 1991

Resigned: 10 October 1996

Stephen S.

Position: Director

Appointed: 04 July 1991

Resigned: 21 September 2013

Peter H.

Position: Director

Appointed: 04 July 1991

Resigned: 31 March 1992

Sarah O.

Position: Director

Appointed: 04 July 1991

Resigned: 19 March 1992

Angela P.

Position: Director

Appointed: 04 July 1991

Resigned: 30 September 1998

Richard P.

Position: Director

Appointed: 04 July 1991

Resigned: 30 September 1998

Phoebe S.

Position: Director

Appointed: 04 July 1991

Resigned: 15 April 1994

James F.

Position: Director

Appointed: 04 July 1991

Resigned: 05 November 2014

Nicholas W.

Position: Director

Appointed: 04 July 1991

Resigned: 19 March 1992

Gavin D.

Position: Director

Appointed: 04 July 1991

Resigned: 23 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets21 4817 52512 00117 392
Net Assets Liabilities8 2473 9457 83813 373
Other
Creditors13 4723 8394 4554 342
Net Current Assets Liabilities8 2473 9457 83813 373
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal238259292323
Total Assets Less Current Liabilities8 2473 9457 83813 373

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 5th, June 2023
Free Download (3 pages)

Company search

Advertisements