12 Grosvenor Place (bath) Management Company Limited BATH


Founded in 1989, 12 Grosvenor Place (bath) Management Company, classified under reg no. 02342622 is an active company. Currently registered at 12 Grosvenor Place BA1 6AX, Bath the company has been in the business for 35 years. Its financial year was closed on Friday 2nd February and its latest financial statement was filed on Thu, 2nd Feb 2023.

At present there are 5 directors in the the firm, namely Christopher L., Edward P. and James E. and others. In addition one secretary - Desanka R. - is with the company. As of 24 April 2024, there were 17 ex directors - Matthew L., Frances S. and others listed below. There were no ex secretaries.

12 Grosvenor Place (bath) Management Company Limited Address / Contact

Office Address 12 Grosvenor Place
Office Address2 London Road
Town Bath
Post code BA1 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02342622
Date of Incorporation Thu, 2nd Feb 1989
Industry Residents property management
End of financial Year 2nd February
Company age 35 years old
Account next due date Sat, 2nd Nov 2024 (192 days left)
Account last made up date Thu, 2nd Feb 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Christopher L.

Position: Director

Appointed: 01 October 2021

Edward P.

Position: Director

Appointed: 03 May 2019

James E.

Position: Director

Appointed: 23 December 2013

Desanka R.

Position: Secretary

Appointed: 02 February 1992

Douglas F.

Position: Director

Appointed: 02 February 1992

Michael W.

Position: Director

Appointed: 02 February 1992

Matthew L.

Position: Director

Appointed: 18 December 2013

Resigned: 24 September 2021

Frances S.

Position: Director

Appointed: 18 December 2013

Resigned: 24 September 2021

Cherene E.

Position: Director

Appointed: 14 November 2012

Resigned: 03 May 2019

Brian G.

Position: Director

Appointed: 17 January 2008

Resigned: 14 November 2012

Lindsay-Jane F.

Position: Director

Appointed: 17 January 2008

Resigned: 14 November 2012

Emma C.

Position: Director

Appointed: 31 March 2006

Resigned: 23 December 2013

Barbara G.

Position: Director

Appointed: 28 May 2003

Resigned: 18 December 2013

Harold G.

Position: Director

Appointed: 28 May 2003

Resigned: 18 December 2013

Nancy B.

Position: Director

Appointed: 11 February 2000

Resigned: 28 May 2003

Jason G.

Position: Director

Appointed: 11 February 2000

Resigned: 28 May 2003

Joanna P.

Position: Director

Appointed: 11 December 1999

Resigned: 31 March 2006

Tabitha S.

Position: Director

Appointed: 01 February 1996

Resigned: 14 December 1999

George B.

Position: Director

Appointed: 25 February 1994

Resigned: 11 February 2000

Anthony H.

Position: Director

Appointed: 16 June 1993

Resigned: 11 May 2007

Antonia S.

Position: Director

Appointed: 02 February 1992

Resigned: 02 January 1996

Howard M.

Position: Director

Appointed: 02 February 1992

Resigned: 25 February 1994

Deborah M.

Position: Director

Appointed: 02 February 1992

Resigned: 25 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-022017-02-022018-02-022019-02-022020-02-022021-02-022022-02-022023-02-02
Net Worth2 1676 555      
Balance Sheet
Current Assets2 0856 4716 0645 7566 3456 7496 8216 174
Net Assets Liabilities 6 5556 1965 9306 4566 9327 0556 505
Net Assets Liabilities Including Pension Asset Liability2 1676 555      
Reserves/Capital
Shareholder Funds2 1676 555      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4040120809090
Creditors 3 0853 0853 0853 0853 0853 0853 085
Fixed Assets2 6092 6092 6092 6092 6092 6092 6092 609
Net Current Assets Liabilities-4423 9463 6273 3613 9674 4034 5363 986
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal558560648690707739800897
Total Assets Less Current Liabilities2 1676 5556 2365 9706 5767 0127 1456 595
Creditors Due Within One Year3 0853 085      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 2nd Feb 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements