Henrietta Road Flats Limited BATH


Founded in 1976, Henrietta Road Flats, classified under reg no. 01264860 is an active company. Currently registered at Glenacre BA2 8BG, Bath the company has been in the business for fourty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Max C., Helen C. and Angela C.. In addition one secretary - Angela C. - is with the company. At present 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.

Henrietta Road Flats Limited Address / Contact

Office Address Glenacre
Office Address2 Dunkerton
Town Bath
Post code BA2 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01264860
Date of Incorporation Wed, 23rd Jun 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Max C.

Position: Director

Appointed: 08 May 2015

Helen C.

Position: Director

Appointed: 20 October 2007

Angela C.

Position: Secretary

Appointed: 31 October 2001

Angela C.

Position: Director

Appointed: 11 April 2001

William G.

Position: Director

Appointed: 22 November 2001

Resigned: 08 May 2015

Lilian H.

Position: Director

Appointed: 18 October 2000

Resigned: 21 November 2001

Antonio P.

Position: Director

Appointed: 31 July 1999

Resigned: 18 October 2000

Frewin J.

Position: Director

Appointed: 09 December 1998

Resigned: 30 March 2001

Susan F.

Position: Secretary

Appointed: 11 October 1995

Resigned: 31 October 2001

Frances C.

Position: Director

Appointed: 25 September 1995

Resigned: 31 July 1999

Susan F.

Position: Director

Appointed: 09 September 1993

Resigned: 31 October 2001

Julia C.

Position: Director

Appointed: 24 June 1992

Resigned: 25 September 1995

Brian C.

Position: Secretary

Appointed: 24 June 1992

Resigned: 25 September 1995

Helen Y.

Position: Director

Appointed: 31 March 1991

Resigned: 20 October 2007

Madge G.

Position: Director

Appointed: 31 March 1991

Resigned: 30 November 1991

John J.

Position: Director

Appointed: 31 March 1991

Resigned: 20 January 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Angela C. This PSC and has 25-50% shares.

Angela C.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 2994 322
Current Assets7 8997 975
Debtors6003 653
Other Debtors6002 453
Other
Creditors192192
Net Current Assets Liabilities7 7077 783
Other Creditors192192
Trade Debtors Trade Receivables 1 200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements