10 Beaufort East (bath) Management Limited BANES


10 Beaufort East (bath) Management started in year 1987 as Private Limited Company with registration number 02111094. The 10 Beaufort East (bath) Management company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Banes at 1 Belmont. Postal code: BA1 5DZ.

The firm has 2 directors, namely John H., Celia H.. Of them, John H., Celia H. have been with the company the longest, being appointed on 4 December 2003. 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.

10 Beaufort East (bath) Management Limited Address / Contact

Office Address 1 Belmont
Office Address2 Bath
Town Banes
Post code BA1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02111094
Date of Incorporation Mon, 16th Mar 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

John H.

Position: Director

Appointed: 04 December 2003

Celia H.

Position: Director

Appointed: 04 December 2003

Nina D.

Position: Director

Appointed: 27 June 2007

Resigned: 16 December 2009

Dominic M.

Position: Director

Appointed: 04 December 2003

Resigned: 10 January 2014

Martin P.

Position: Director

Appointed: 04 December 2003

Resigned: 19 September 2014

Barbara R.

Position: Director

Appointed: 04 December 2003

Resigned: 27 June 2007

Karen H.

Position: Director

Appointed: 21 October 2003

Resigned: 22 February 2008

Paul P.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 November 2023

Roger H.

Position: Secretary

Appointed: 01 December 1997

Resigned: 01 April 2003

Susan R.

Position: Director

Appointed: 01 April 1992

Resigned: 01 November 1997

Christopher L.

Position: Director

Appointed: 22 September 1991

Resigned: 30 October 2000

Daisy P.

Position: Director

Appointed: 22 September 1991

Resigned: 30 November 2000

Jane K.

Position: Director

Appointed: 22 September 1991

Resigned: 01 September 1997

Esme S.

Position: Director

Appointed: 22 September 1991

Resigned: 01 October 1998

Harvey R.

Position: Director

Appointed: 22 September 1991

Resigned: 01 April 2003

Kate R.

Position: Director

Appointed: 22 September 1991

Resigned: 25 September 1991

Susan R.

Position: Director

Appointed: 06 September 1991

Resigned: 01 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6666      
Balance Sheet
Net Assets Liabilities   6666666
Cash Bank In Hand 666      
Net Assets Liabilities Including Pension Asset Liability6666      
Reserves/Capital
Shareholder Funds6666      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset66 6666666
Number Shares Allotted 666666666
Par Value Share 111111111
Share Capital Allotted Called Up Paid6666      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 28th, October 2023
Free Download (2 pages)

Company search

Advertisements