18 Royal Crescent (bath) Management Limited BEDFORD


18 Royal Crescent (bath) Management started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02458967. The 18 Royal Crescent (bath) Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Bedford at Tudor House 1 Church Hill. Postal code: MK44 2RL.

The company has 6 directors, namely Ann-Marie A., Ismail A. and Sarah B. and others. Of them, Elizabeth P. has been with the company the longest, being appointed on 12 January 1992 and Ann-Marie A. and Ismail A. have been with the company for the least time - from 20 April 2021. 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.

18 Royal Crescent (bath) Management Limited Address / Contact

Office Address Tudor House 1 Church Hill
Office Address2 Ravensden
Town Bedford
Post code MK44 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02458967
Date of Incorporation Fri, 12th Jan 1990
Industry Residents property management
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Ann-Marie A.

Position: Director

Appointed: 20 April 2021

Ismail A.

Position: Director

Appointed: 20 April 2021

Sarah B.

Position: Director

Appointed: 02 April 2003

Colleen M.

Position: Director

Appointed: 18 August 1999

Andrew W.

Position: Director

Appointed: 15 December 1995

Elizabeth P.

Position: Director

Appointed: 12 January 1992

Madeline S.

Position: Secretary

Resigned: 15 December 1995

David S.

Position: Director

Resigned: 28 September 1993

John P.

Position: Secretary

Resigned: 28 January 1992

Richard M.

Position: Secretary

Appointed: 30 October 2019

Resigned: 16 April 2021

Barbara P.

Position: Director

Appointed: 22 March 1999

Resigned: 08 February 2016

Gervase O.

Position: Secretary

Appointed: 06 August 1998

Resigned: 04 September 2019

Bernard M.

Position: Director

Appointed: 30 October 1996

Resigned: 06 August 1998

Anthony P.

Position: Director

Appointed: 26 April 1996

Resigned: 31 July 2014

Susan S.

Position: Secretary

Appointed: 15 December 1995

Resigned: 06 August 1998

Madeline S.

Position: Secretary

Appointed: 28 January 1992

Resigned: 28 September 1993

David S.

Position: Director

Appointed: 12 January 1992

Resigned: 11 February 1999

John P.

Position: Director

Appointed: 12 January 1992

Resigned: 05 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-31
Balance Sheet
Current Assets1 080781
Net Assets Liabilities-690-127
Other
Creditors1 770908
Net Current Assets Liabilities-690-127
Total Assets Less Current Liabilities-690-127

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: 20th, January 2024
Free Download (3 pages)

Company search