12 Henrietta Street (bath) Management Company Limited BATH


Founded in 1989, 12 Henrietta Street (bath) Management Company, classified under reg no. 02450029 is an active company. Currently registered at 9 Margarets Buildings BA1 2LP, Bath the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Sharon L., Robert C. and Hilary L.. Of them, Hilary L. has been with the company the longest, being appointed on 13 January 1994 and Sharon L. has been with the company for the least time - from 16 March 2023. 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.

12 Henrietta Street (bath) Management Company Limited Address / Contact

Office Address 9 Margarets Buildings
Town Bath
Post code BA1 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02450029
Date of Incorporation Wed, 6th Dec 1989
Industry Residents property management
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (405 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Sharon L.

Position: Director

Appointed: 16 March 2023

Bath Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 30 May 2022

Robert C.

Position: Director

Appointed: 11 January 2005

Hilary L.

Position: Director

Appointed: 13 January 1994

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 21 March 2022

Resigned: 30 May 2022

Richard M.

Position: Secretary

Appointed: 30 January 2020

Resigned: 21 March 2022

James O.

Position: Director

Appointed: 18 April 2004

Resigned: 11 January 2005

Joan K.

Position: Director

Appointed: 28 April 2000

Resigned: 11 September 2002

Gervase O.

Position: Secretary

Appointed: 01 November 1999

Resigned: 18 September 2019

Anita K.

Position: Director

Appointed: 01 October 1999

Resigned: 28 April 2000

Susan I.

Position: Director

Appointed: 26 November 1997

Resigned: 24 September 2012

Linda B.

Position: Secretary

Appointed: 16 December 1996

Resigned: 01 October 1999

Keith B.

Position: Director

Appointed: 16 December 1996

Resigned: 01 October 1999

Katrina S.

Position: Director

Appointed: 06 December 1992

Resigned: 06 January 1994

Douglas S.

Position: Director

Appointed: 06 December 1992

Resigned: 16 January 1994

Jonathan R.

Position: Director

Appointed: 06 December 1992

Resigned: 16 December 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2023
filed on: 28th, May 2024
Free Download (3 pages)

Company search