18 Portland Place Bath (management) Limited AVON


Founded in 1991, 18 Portland Place Bath (management), classified under reg no. 02619707 is an active company. Currently registered at 18 Portland Place BA1 2RZ, Avon the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Alison N., Rebecca C. and Andrew H. and others. In addition one secretary - Sophia S. - 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.

18 Portland Place Bath (management) Limited Address / Contact

Office Address 18 Portland Place
Office Address2 Bath
Town Avon
Post code BA1 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619707
Date of Incorporation Wed, 12th Jun 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Alison N.

Position: Director

Appointed: 01 August 2021

Rebecca C.

Position: Director

Appointed: 13 December 2019

Andrew H.

Position: Director

Appointed: 31 August 2013

Sophia S.

Position: Secretary

Appointed: 01 January 2003

David M.

Position: Director

Appointed: 04 April 2002

Francoise S.

Position: Director

Appointed: 01 September 1991

John C.

Position: Secretary

Resigned: 13 September 1992

Ian C.

Position: Director

Appointed: 21 January 2008

Resigned: 01 December 2017

John N.

Position: Director

Appointed: 29 November 2002

Resigned: 13 January 2014

Rachel M.

Position: Director

Appointed: 05 June 2001

Resigned: 05 July 2010

Celia M.

Position: Secretary

Appointed: 31 January 2001

Resigned: 29 November 2002

Rebecca C.

Position: Director

Appointed: 02 November 1998

Resigned: 21 January 2008

Kenneth H.

Position: Director

Appointed: 28 August 1998

Resigned: 08 May 2002

Celia M.

Position: Director

Appointed: 31 August 1996

Resigned: 29 November 2002

Jeffrey I.

Position: Director

Appointed: 17 September 1993

Resigned: 01 September 1998

Francoise S.

Position: Secretary

Appointed: 30 September 1992

Resigned: 28 August 2000

Guy W.

Position: Director

Appointed: 26 June 1992

Resigned: 02 November 1998

Robert S.

Position: Director

Appointed: 12 June 1992

Resigned: 12 June 1997

Leslie F.

Position: Director

Appointed: 12 June 1992

Resigned: 18 September 1992

John C.

Position: Director

Appointed: 12 June 1992

Resigned: 24 December 1996

Graham A.

Position: Director

Appointed: 19 December 1991

Resigned: 17 September 1993

Judith T.

Position: Director

Appointed: 19 September 1991

Resigned: 23 January 2001

Judith T.

Position: Secretary

Appointed: 18 September 1991

Resigned: 31 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1991

Resigned: 12 June 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 June 1991

Resigned: 12 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets  4 5407 2946 0058 74111 2229 3103 9972 744
Cash Bank In Hand10 55212 3754 540       
Other
Creditors  4 5407 2946 0058 74111 2229 3103 9972 744
Administrative Expenses1 9762 06311 305       
Creditors Due Within One Year10 55212 3754 540       
Other Creditors Due Within One Year10 55212 3754 540       
Turnover Gross Operating Revenue1 9762 06311 305       

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, December 2023
Free Download (4 pages)

Company search

Advertisements