23 Henrietta Street (bath) Management Company Limited WARMINSTER


Founded in 1986, 23 Henrietta Street (bath) Management Company, classified under reg no. 02074871 is an active company. Currently registered at 40 George Street BA12 8QB, Warminster the company has been in the business for 38 years. Its financial year was closed on Friday 29th March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Peter C., James H. and William M. and others. In addition one secretary - William M. - is with the company. At present 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.

23 Henrietta Street (bath) Management Company Limited Address / Contact

Office Address 40 George Street
Town Warminster
Post code BA12 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02074871
Date of Incorporation Tue, 18th Nov 1986
Industry Residents property management
End of financial Year 29th March
Company age 38 years old
Account next due date Fri, 29th Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

William M.

Position: Secretary

Appointed: 03 March 2012

Peter C.

Position: Director

Appointed: 28 December 2011

James H.

Position: Director

Appointed: 03 August 2007

William M.

Position: Director

Appointed: 28 November 2005

Andrew S.

Position: Director

Appointed: 30 June 1991

Margarita M.

Position: Secretary

Appointed: 28 November 2005

Resigned: 01 July 2018

Margarita M.

Position: Director

Appointed: 28 November 2005

Resigned: 03 March 2012

Nicholas R.

Position: Director

Appointed: 21 August 2001

Resigned: 28 November 2005

Karen R.

Position: Director

Appointed: 21 August 2001

Resigned: 28 November 2005

Jacqueline M.

Position: Director

Appointed: 12 January 1999

Resigned: 31 July 2001

Philip O.

Position: Secretary

Appointed: 24 April 1997

Resigned: 28 November 2005

Philip O.

Position: Director

Appointed: 24 April 1997

Resigned: 03 August 2007

Guy E.

Position: Director

Appointed: 21 April 1997

Resigned: 25 September 1998

Sarah E.

Position: Director

Appointed: 21 April 1997

Resigned: 25 September 1998

Nina O.

Position: Director

Appointed: 30 June 1991

Resigned: 28 February 1997

Ian C.

Position: Director

Appointed: 30 June 1991

Resigned: 10 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6 0757 0168 59910 87412 47914 269
Net Assets Liabilities5 7456 6868 23910 10411 94913 739
Other
Average Number Employees During Period 33333
Creditors330330360770530530
Net Current Assets Liabilities5 7456 6868 23910 10411 94913 739
Total Assets Less Current Liabilities5 7456 6868 23910 10411 94913 739

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Previous accounting period shortened to Mon, 27th Mar 2023
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements