You are here: bizstats.co.uk > a-z index > 1 list > 10 list

107 Newbridge Road (bath) Management Company Limited BATH


Founded in 1990, 107 Newbridge Road (bath) Management Company, classified under reg no. 02473006 is an active company. Currently registered at Ground Floor Studio, 40 BA2 4BZ, Bath the company has been in the business for 34 years. Its financial year was closed on 24th June and its latest financial statement was filed on 2022-06-24.

There is a single director in the company at the moment - Tracey C., appointed on 27 November 2015. In addition, a secretary was appointed - John H., appointed on 1 October 2020. At the moment 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.

107 Newbridge Road (bath) Management Company Limited Address / Contact

Office Address Ground Floor Studio, 40
Office Address2 Great Pulteney Street
Town Bath
Post code BA2 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02473006
Date of Incorporation Thu, 22nd Feb 1990
Industry Residents property management
End of financial Year 24th June
Company age 34 years old
Account next due date Sun, 24th Mar 2024 (33 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

John H.

Position: Secretary

Appointed: 01 October 2020

Tracey C.

Position: Director

Appointed: 27 November 2015

Gme Block Management Limited

Position: Corporate Secretary

Appointed: 01 March 2017

Resigned: 01 October 2020

Green Mountain Enterprises Limited

Position: Corporate Secretary

Appointed: 11 March 2015

Resigned: 01 March 2017

Caroline O.

Position: Secretary

Appointed: 18 September 2006

Resigned: 11 March 2015

Caroline O.

Position: Director

Appointed: 18 September 2006

Resigned: 11 March 2015

Gillian C.

Position: Secretary

Appointed: 01 November 2003

Resigned: 18 September 2006

Marilyn Z.

Position: Director

Appointed: 01 November 2002

Resigned: 04 September 2015

Paul C.

Position: Director

Appointed: 22 February 2002

Resigned: 27 November 2015

Olive B.

Position: Director

Appointed: 07 June 1999

Resigned: 24 February 2002

Gillian C.

Position: Director

Appointed: 22 January 1998

Resigned: 18 September 2006

Sylvia Z.

Position: Secretary

Appointed: 22 January 1998

Resigned: 01 November 2002

Alexander D.

Position: Director

Appointed: 29 February 1996

Resigned: 22 January 1998

Sylvia Z.

Position: Director

Appointed: 18 January 1996

Resigned: 01 November 2002

Susan S.

Position: Director

Appointed: 22 February 1992

Resigned: 30 July 1995

Alexander D.

Position: Secretary

Appointed: 22 February 1992

Resigned: 22 January 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Tracey C. The abovementioned PSC.

Tracey C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312021-06-242022-06-242023-06-24
Net Worth-24010444     
Balance Sheet
Current Assets767109019652 0661 4533 1372 992
Net Assets Liabilities  4443394741 0643 2953 192
Cash Bank In Hand18010164     
Debtors587 737     
Net Assets Liabilities Including Pension Asset Liability-24010444     
Reserves/Capital
Profit Loss Account Reserve-24010444     
Shareholder Funds-24010444     
Other
Creditors  4576261 5921 230498522
Net Current Assets Liabilities-240104443394741 0643 2953 192
Total Assets Less Current Liabilities-240104443394741 0643 2953 192
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     841656722
Creditors Due Within One Year1 007 457     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-24
filed on: 21st, March 2024
Free Download (3 pages)

Company search