11 George Street (bath) Management Company Limited BANES


11 George Street (bath) Management Company started in year 1981 as Private Limited Company with registration number 01541159. The 11 George Street (bath) Management Company company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Banes at 1 Belmont. Postal code: BA1 5DZ.

The company has one director. Ian P., appointed on 1 August 2005. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon R. who worked with the the company until 1 June 1997.

11 George Street (bath) Management Company 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 01541159
Date of Incorporation Fri, 23rd Jan 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Bath Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 15 November 2023

Ian P.

Position: Director

Appointed: 01 August 2005

Simon R.

Position: Secretary

Resigned: 01 June 1997

Amaya F.

Position: Director

Appointed: 11 July 2011

Resigned: 03 November 2016

Andrew C.

Position: Director

Appointed: 03 April 2008

Resigned: 24 May 2018

Andrew G.

Position: Director

Appointed: 10 March 2004

Resigned: 19 May 2011

Hayley H.

Position: Director

Appointed: 10 November 1997

Resigned: 28 February 2000

Paul P.

Position: Secretary

Appointed: 01 June 1997

Resigned: 01 November 2023

Jennifer N.

Position: Director

Appointed: 17 December 1992

Resigned: 01 August 2005

Paul W.

Position: Director

Appointed: 25 March 1992

Resigned: 15 December 1997

Ronald S.

Position: Director

Appointed: 22 August 1991

Resigned: 25 March 1992

Barbara D.

Position: Director

Appointed: 22 August 1991

Resigned: 20 December 1991

Edward B.

Position: Director

Appointed: 22 August 1991

Resigned: 03 April 2008

Simon R.

Position: Director

Appointed: 22 August 1991

Resigned: 30 September 1991

Kambiz S.

Position: Director

Appointed: 22 August 1991

Resigned: 28 January 2000

John D.

Position: Director

Appointed: 22 August 1991

Resigned: 31 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100100      
Balance Sheet
Net Assets Liabilities  100100100100100100100
Cash Bank In Hand 100100      
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Shareholder Funds100100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100100
Number Shares Allotted 100100100100100100100100
Par Value Share 11111111
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 4th, July 2023
Free Download (2 pages)

Company search

Advertisements