You are here: bizstats.co.uk > a-z index > 2 list > 23 list

23a Park Street (bath) Management Company Limited BATH


Founded in 1997, 23a Park Street (bath) Management Company, classified under reg no. 03401137 is an active company. Currently registered at 9 Margarets Buildings BA1 2LP, Bath the company has been in the business for twenty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 4 directors, namely Louise T., Jacqueline B. and Fiona F. and others. Of them, Teresa H. has been with the company the longest, being appointed on 6 April 1998 and Louise T. has been with the company for the least time - from 20 June 2022. At the moment 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.

23a Park Street (bath) Management Company Limited Address / Contact

Office Address 9 Margarets Buildings
Town Bath
Post code BA1 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401137
Date of Incorporation Wed, 9th Jul 1997
Industry Residents property management
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Louise T.

Position: Director

Appointed: 20 June 2022

Jacqueline B.

Position: Director

Appointed: 30 May 2022

Bath Leasehold Management

Position: Corporate Secretary

Appointed: 23 May 2022

Fiona F.

Position: Director

Appointed: 01 February 2018

Teresa H.

Position: Director

Appointed: 06 April 1998

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 01 February 2018

Resigned: 23 May 2022

Jeremy P.

Position: Director

Appointed: 06 May 2010

Resigned: 23 August 2011

Samantha J.

Position: Director

Appointed: 10 March 2006

Resigned: 31 July 2013

Gervase O.

Position: Secretary

Appointed: 05 August 2003

Resigned: 01 February 2018

Matthew R.

Position: Director

Appointed: 01 April 2003

Resigned: 10 March 2006

Andrew A.

Position: Director

Appointed: 22 October 2002

Resigned: 04 November 2010

Robert C.

Position: Director

Appointed: 26 April 2002

Resigned: 16 December 2014

Richard S.

Position: Secretary

Appointed: 08 April 1998

Resigned: 10 January 2003

Paul C.

Position: Director

Appointed: 06 April 1998

Resigned: 31 January 2003

Richard G.

Position: Director

Appointed: 06 April 1998

Resigned: 04 May 2000

Alison T.

Position: Director

Appointed: 06 April 1998

Resigned: 28 February 2003

John J.

Position: Director

Appointed: 06 April 1998

Resigned: 01 April 2003

Jeremy P.

Position: Director

Appointed: 06 April 1998

Resigned: 02 August 2000

Philip K.

Position: Nominee Director

Appointed: 09 July 1997

Resigned: 06 April 1998

Gordon J.

Position: Director

Appointed: 09 July 1997

Resigned: 06 April 1998

Catsec Limited

Position: Nominee Secretary

Appointed: 09 July 1997

Resigned: 06 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets97866    
Net Assets Liabilities-239666666
Other
Creditors1 217      
Net Current Assets Liabilities-23966    
Total Assets Less Current Liabilities-23966 666
Called Up Share Capital Not Paid Not Expressed As Current Asset  66666
Number Shares Allotted   66  
Par Value Share   11  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-09-30
filed on: 6th, February 2024
Free Download (3 pages)

Company search