You are here: bizstats.co.uk > a-z index > 1 list > 17 list

17-18 Walcot Parade Management Company Limited BATH


Founded in 2000, 17-18 Walcot Parade Management Company, classified under reg no. 04111915 is an active company. Currently registered at West Of England Estate Management Company Limited BA1 5DZ, Bath the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Benjamin S., Clive J.. Of them, Clive J. has been with the company the longest, being appointed on 27 November 2001 and Benjamin S. has been with the company for the least time - from 30 January 2023. Currently 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.

17-18 Walcot Parade Management Company Limited Address / Contact

Office Address West Of England Estate Management Company Limited
Office Address2 1 Belmont
Town Bath
Post code BA1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04111915
Date of Incorporation Tue, 21st Nov 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Bath Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 06 November 2023

Benjamin S.

Position: Director

Appointed: 30 January 2023

Clive J.

Position: Director

Appointed: 27 November 2001

Hugh L.

Position: Director

Appointed: 25 February 2014

Resigned: 04 October 2019

Gary T.

Position: Director

Appointed: 09 October 2012

Resigned: 12 August 2013

Maraget H.

Position: Director

Appointed: 01 October 2009

Resigned: 16 January 2023

Paul P.

Position: Secretary

Appointed: 22 July 2009

Resigned: 01 November 2023

Robert M.

Position: Director

Appointed: 28 August 2008

Resigned: 03 April 2012

Alex W.

Position: Director

Appointed: 28 August 2008

Resigned: 20 November 2015

Thomas L.

Position: Director

Appointed: 12 July 2007

Resigned: 30 July 2021

Anthony S.

Position: Secretary

Appointed: 12 May 2005

Resigned: 23 July 2009

Simon H.

Position: Secretary

Appointed: 27 November 2001

Resigned: 12 May 2005

Frances P.

Position: Director

Appointed: 21 November 2000

Resigned: 19 October 2001

Carol M.

Position: Secretary

Appointed: 21 November 2000

Resigned: 27 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1515       
Balance Sheet
Cash Bank On Hand 1515      
Current Assets       1515
Net Assets Liabilities 1515151515151515
Cash Bank In Hand1515       
Net Assets Liabilities Including Pension Asset Liability1515       
Reserves/Capital
Shareholder Funds1515       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  151515151515 
Net Current Assets Liabilities       1515
Number Shares Allotted 15151515151515 
Par Value Share 1111111 
Total Assets Less Current Liabilities       1515
Share Capital Allotted Called Up Paid1515       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, July 2023
Free Download (2 pages)

Company search

Advertisements