The Elms Weston Bath Management Company Limited BATH


Founded in 1989, The Elms Weston Bath Management Company, classified under reg no. 02453259 is an active company. Currently registered at Monet, 10 The Elms BA1 4AR, Bath the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Ray M., Heather D. and Carolyn M. and others. In addition one secretary - John E. - 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.

The Elms Weston Bath Management Company Limited Address / Contact

Office Address Monet, 10 The Elms
Office Address2 Weston Park West
Town Bath
Post code BA1 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02453259
Date of Incorporation Mon, 18th Dec 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Ray M.

Position: Director

Appointed: 29 March 2022

Heather D.

Position: Director

Appointed: 21 September 2021

Carolyn M.

Position: Director

Appointed: 01 October 2020

Digby R.

Position: Director

Appointed: 04 March 2016

Richard M.

Position: Director

Appointed: 14 November 2012

Paul G.

Position: Director

Appointed: 24 April 2012

John E.

Position: Secretary

Appointed: 18 May 2009

John E.

Position: Director

Appointed: 15 October 2007

Penelope A.

Position: Director

Appointed: 19 March 2007

Isabelle E.

Position: Director

Appointed: 22 October 2019

Resigned: 14 December 2021

Helen D.

Position: Director

Appointed: 09 July 2015

Resigned: 25 March 2020

Helen E.

Position: Director

Appointed: 06 February 2012

Resigned: 01 September 2023

Martin B.

Position: Director

Appointed: 30 May 2008

Resigned: 01 October 2020

Richard E.

Position: Director

Appointed: 30 May 2008

Resigned: 15 April 2016

Matthew S.

Position: Director

Appointed: 19 March 2007

Resigned: 23 April 2012

Diana R.

Position: Secretary

Appointed: 10 May 2006

Resigned: 18 May 2009

Richard R.

Position: Director

Appointed: 10 May 2006

Resigned: 04 February 2015

Diana R.

Position: Director

Appointed: 20 January 2006

Resigned: 27 March 2023

Pamela D.

Position: Director

Appointed: 20 January 2006

Resigned: 27 January 2012

Pamela D.

Position: Secretary

Appointed: 17 February 2004

Resigned: 10 May 2006

Pamela D.

Position: Director

Appointed: 17 February 2004

Resigned: 09 July 2015

Arun B.

Position: Director

Appointed: 22 July 2003

Resigned: 27 November 2006

John H.

Position: Secretary

Appointed: 01 July 2003

Resigned: 31 March 2006

John H.

Position: Director

Appointed: 10 July 2001

Resigned: 13 March 2022

Thomas C.

Position: Secretary

Appointed: 02 June 2000

Resigned: 01 July 2003

Frederick L.

Position: Director

Appointed: 10 May 2000

Resigned: 15 June 2004

Thomas C.

Position: Director

Appointed: 16 February 2000

Resigned: 28 October 2003

John D.

Position: Director

Appointed: 11 September 1997

Resigned: 16 November 2006

Toby T.

Position: Director

Appointed: 01 September 1996

Resigned: 10 February 2005

Jen M.

Position: Secretary

Appointed: 20 May 1996

Resigned: 02 May 2000

Irene T.

Position: Director

Appointed: 06 April 1995

Resigned: 21 September 1998

Delia A.

Position: Secretary

Appointed: 04 April 1995

Resigned: 20 May 1996

Margaret L.

Position: Director

Appointed: 11 January 1995

Resigned: 10 May 2000

Paul F.

Position: Director

Appointed: 11 January 1995

Resigned: 28 August 1996

Peter D.

Position: Director

Appointed: 29 October 1993

Resigned: 11 September 1997

Marion S.

Position: Director

Appointed: 29 October 1993

Resigned: 28 August 1996

Michael M.

Position: Director

Appointed: 29 October 1993

Resigned: 02 May 2000

Marguerite C.

Position: Director

Appointed: 29 October 1993

Resigned: 25 June 1999

Alice H.

Position: Director

Appointed: 29 October 1993

Resigned: 02 October 2006

Michael M.

Position: Secretary

Appointed: 29 October 1993

Resigned: 04 April 1995

Elizabeth W.

Position: Director

Appointed: 29 October 1993

Resigned: 04 April 1995

Peter A.

Position: Director

Appointed: 29 October 1993

Resigned: 16 October 2001

John A.

Position: Secretary

Appointed: 01 December 1991

Resigned: 29 October 1993

Andrew W.

Position: Director

Appointed: 01 December 1991

Resigned: 04 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets22 71718 42121 52015 24018 03218 47526 705
Net Assets Liabilities30 71725 42130 52024 24026 50022 42934 125
Other
Creditors2 0003 0001 0001 0001 5326 1572 580
Fixed Assets10 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities20 71715 42120 52014 24016 50012 42924 125
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    89111 
Total Assets Less Current Liabilities30 71725 42130 52024 24026 50022 42934 125

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, December 2023
Free Download (3 pages)

Company search

Advertisements