10 Grosvenor Place (bath) Limited BRISTOL


10 Grosvenor Place (bath) started in year 2005 as Private Limited Company with registration number 05605795. The 10 Grosvenor Place (bath) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bristol at Adam Church Ltd, 256 Southmead Road. Postal code: BS10 5EN.

The company has 4 directors, namely Deborah W., Julia M. and Norman C. and others. Of them, John T. has been with the company the longest, being appointed on 1 October 2008 and Deborah W. has been with the company for the least time - from 2 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

10 Grosvenor Place (bath) Limited Address / Contact

Office Address Adam Church Ltd, 256 Southmead Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS10 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05605795
Date of Incorporation Thu, 27th Oct 2005
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Deborah W.

Position: Director

Appointed: 02 December 2021

Julia M.

Position: Director

Appointed: 09 August 2021

Adam Church Ltd

Position: Corporate Secretary

Appointed: 02 August 2019

Norman C.

Position: Director

Appointed: 28 October 2014

John T.

Position: Director

Appointed: 01 October 2008

Moordown Property Management Ltd

Position: Corporate Secretary

Appointed: 30 March 2015

Resigned: 02 August 2019

Dean M.

Position: Director

Appointed: 04 March 2015

Resigned: 29 July 2021

Geoffrey H.

Position: Secretary

Appointed: 13 April 2013

Resigned: 30 March 2015

Katie T.

Position: Director

Appointed: 16 February 2009

Resigned: 08 November 2013

Glenn P.

Position: Director

Appointed: 19 December 2008

Resigned: 16 February 2009

Katie T.

Position: Secretary

Appointed: 01 October 2008

Resigned: 13 April 2013

Michael P.

Position: Director

Appointed: 27 October 2005

Resigned: 01 October 2008

Glenn P.

Position: Director

Appointed: 27 October 2005

Resigned: 01 October 2008

Glenn P.

Position: Secretary

Appointed: 27 October 2005

Resigned: 01 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-12-312014-12-312015-12-292015-12-312016-12-292016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth  666666      
Balance Sheet
Current Assets  6 6  14 25413 74518 78117 8682 8844 7761 612
Net Assets Liabilities       10 17713 54515 94917 5742 5964 5341 563
Cash Bank In Hand66666666      
Net Assets Liabilities Including Pension Asset Liability66666666      
Reserves/Capital
Called Up Share Capital666 6         
Shareholder Funds  666666      
Other
Creditors       4 0772002 83229428824249
Net Current Assets Liabilities666 6  10 17713 54515 94917 5742 8844 7761 563
Total Assets Less Current Liabilities  6 6  10 17713 54515 94917 5742 5964 7761 563
Capital Employed666           
Number Shares Allotted 66 6 66      
Par Value Share 11 1 11      
Share Capital Allotted Called Up Paid66666666      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 30th, September 2024
Free Download (3 pages)

Company search