17 Marlborough Buildings Bath (management) Limited AVON


Founded in 1992, 17 Marlborough Buildings Bath (management), classified under reg no. 02723648 is an active company. Currently registered at 17 Marlborough Buildings BA1 2LY, Avon the company has been in the business for thirty two years. Its financial year was closed on 1st November and its latest financial statement was filed on Tuesday 1st November 2022.

Currently there are 4 directors in the the company, namely Bruce R., Fraser R. and Leslie H. and others. In addition one secretary - Fraser R. - is with the firm. Currently 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.

17 Marlborough Buildings Bath (management) Limited Address / Contact

Office Address 17 Marlborough Buildings
Office Address2 Bath
Town Avon
Post code BA1 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723648
Date of Incorporation Wed, 17th Jun 1992
Industry Residents property management
End of financial Year 1st November
Company age 32 years old
Account next due date Thu, 1st Aug 2024 (135 days left)
Account last made up date Tue, 1st Nov 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Bruce R.

Position: Director

Appointed: 23 May 2023

Fraser R.

Position: Secretary

Appointed: 20 July 2018

Fraser R.

Position: Director

Appointed: 20 October 2015

Leslie H.

Position: Director

Appointed: 22 February 2011

Barry H.

Position: Director

Appointed: 04 July 2006

Barry H.

Position: Secretary

Appointed: 04 July 2006

Resigned: 20 July 2018

Frances P.

Position: Secretary

Appointed: 11 July 2003

Resigned: 20 June 2006

Frances P.

Position: Director

Appointed: 11 July 2003

Resigned: 20 June 2006

Kirsteen W.

Position: Secretary

Appointed: 01 October 2001

Resigned: 11 July 2003

Kirsteen W.

Position: Director

Appointed: 22 November 2000

Resigned: 11 July 2003

Howard B.

Position: Director

Appointed: 01 May 2000

Resigned: 07 November 2000

Adam B.

Position: Secretary

Appointed: 11 January 1999

Resigned: 01 October 2001

Nicholas V.

Position: Director

Appointed: 22 January 1997

Resigned: 18 September 1998

Nicholas V.

Position: Secretary

Appointed: 22 January 1997

Resigned: 18 September 1998

Patrick D.

Position: Director

Appointed: 07 February 1996

Resigned: 29 March 2000

Jennifer D.

Position: Secretary

Appointed: 07 February 1996

Resigned: 22 January 1997

Fay D.

Position: Secretary

Appointed: 13 July 1993

Resigned: 07 February 1996

Adam B.

Position: Director

Appointed: 13 July 1993

Resigned: 25 March 2020

Jennifer D.

Position: Director

Appointed: 13 July 1993

Resigned: 10 December 2003

Fay D.

Position: Director

Appointed: 13 July 1993

Resigned: 21 November 1996

Judith A.

Position: Director

Appointed: 13 July 1993

Resigned: 24 November 1995

Patrick R.

Position: Director

Appointed: 17 June 1992

Resigned: 13 July 1993

Janet R.

Position: Secretary

Appointed: 17 June 1992

Resigned: 13 July 1993

Janet R.

Position: Director

Appointed: 17 June 1992

Resigned: 13 July 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1992

Resigned: 17 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-012021-11-012022-11-01
Balance Sheet
Current Assets9 7688 1669 601
Net Assets Liabilities8 9407 2898 894
Other
Creditors829528708
Fixed Assets111
Net Current Assets Liabilities8 9397 6388 893
Total Assets Less Current Liabilities8 9407 6398 894

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 1st November 2022
filed on: 4th, June 2023
Free Download (3 pages)

Company search

Advertisements