You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Alexander Buildings Bath (management) Limited BATH


2 Alexander Buildings Bath (management) started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02000673. The 2 Alexander Buildings Bath (management) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Bath at 17 Englishcombe Lane. Postal code: BA2 2ED.

There is a single director in the company at the moment - David S., appointed on 31 December 2021. In addition, a secretary was appointed - Angus R., appointed on 8 June 2020. 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.

2 Alexander Buildings Bath (management) Limited Address / Contact

Office Address 17 Englishcombe Lane
Town Bath
Post code BA2 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02000673
Date of Incorporation Mon, 17th Mar 1986
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

David S.

Position: Director

Appointed: 31 December 2021

Angus R.

Position: Secretary

Appointed: 08 June 2020

Rebecca G.

Position: Director

Appointed: 01 August 2020

Resigned: 30 November 2021

Marcus A.

Position: Director

Appointed: 25 March 2020

Resigned: 22 May 2020

Gervase O.

Position: Director

Appointed: 06 January 2016

Resigned: 08 June 2020

Katherine L.

Position: Director

Appointed: 24 August 2009

Resigned: 14 January 2016

Gervase O.

Position: Secretary

Appointed: 15 May 2002

Resigned: 24 September 2019

Cheryl M.

Position: Director

Appointed: 14 July 1999

Resigned: 01 November 2009

John V.

Position: Director

Appointed: 31 May 1994

Resigned: 30 September 1998

Angela M.

Position: Secretary

Appointed: 31 May 1994

Resigned: 15 May 2002

Sylvia B.

Position: Secretary

Appointed: 17 May 1991

Resigned: 31 May 1994

Max B.

Position: Director

Appointed: 17 May 1991

Resigned: 31 May 1994

Christina B.

Position: Director

Appointed: 17 May 1991

Resigned: 14 July 1999

James P.

Position: Director

Appointed: 17 May 1991

Resigned: 03 December 1999

Angela M.

Position: Director

Appointed: 17 May 1991

Resigned: 15 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10655444371
Current Assets1 9062 3541 5441 271
Debtors1 8001 8001 500900
Other
Average Number Employees During Period 1  
Creditors280280280280
Net Current Assets Liabilities1 6262 0741 264991
Total Assets Less Current Liabilities1 6262 0741 264991
Trade Creditors Trade Payables280280280280
Trade Debtors Trade Receivables1 8001 8001 500900

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, July 2023
Free Download (6 pages)

Company search