You are here: bizstats.co.uk > a-z index > 1 list > 15 list

150 High Street Twerton Bath Management Company Limited BATH


Founded in 1986, 150 High Street Twerton Bath Management Company, classified under reg no. 02008463 is an active company. Currently registered at Levante BA2 2BY, Bath the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Michael G., Luke C.. Of them, Luke C. has been with the company the longest, being appointed on 28 June 2017 and Michael G. has been with the company for the least time - from 11 November 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

150 High Street Twerton Bath Management Company Limited Address / Contact

Office Address Levante
Office Address2 Bloomfield Park
Town Bath
Post code BA2 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02008463
Date of Incorporation Wed, 9th Apr 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Bath Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 21 November 2023

Michael G.

Position: Director

Appointed: 11 November 2018

Luke C.

Position: Director

Appointed: 28 June 2017

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 21 March 2022

Resigned: 14 June 2022

Richard M.

Position: Secretary

Appointed: 27 May 2020

Resigned: 21 March 2022

Luke C.

Position: Secretary

Appointed: 20 December 2016

Resigned: 28 June 2017

Andrew P.

Position: Director

Appointed: 20 January 2008

Resigned: 10 December 2017

Philip T.

Position: Secretary

Appointed: 27 July 2006

Resigned: 15 December 2010

George H.

Position: Secretary

Appointed: 18 June 2004

Resigned: 01 November 2005

Michelle N.

Position: Director

Appointed: 01 October 2003

Resigned: 01 June 2005

Caroline F.

Position: Director

Appointed: 21 August 2001

Resigned: 01 October 2003

Jacky B.

Position: Secretary

Appointed: 10 September 1998

Resigned: 01 October 2003

Emma C.

Position: Director

Appointed: 10 September 1998

Resigned: 24 March 2000

Francesca A.

Position: Director

Appointed: 22 April 1997

Resigned: 05 October 2001

Sarah C.

Position: Director

Appointed: 29 July 1995

Resigned: 01 October 1998

Diane H.

Position: Secretary

Appointed: 31 January 1991

Resigned: 10 September 1998

Louise V.

Position: Director

Appointed: 31 January 1991

Resigned: 28 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth2 121365   
Balance Sheet
Cash Bank In Hand1 681665   
Current Assets2 3616658241 4201 677
Debtors680    
Reserves/Capital
Profit Loss Account Reserve2 121365   
Shareholder Funds2 121365   
Other
Average Number Employees During Period     
Creditors 300 300640
Creditors Due Within One Year240300   
Net Current Assets Liabilities2 1213658241 1201 037
Total Assets Less Current Liabilities2 1213658241 1201 037

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search