32 Park Street Bath (management) Limited BATH


32 Park Street Bath (management) started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01759115. The 32 Park Street Bath (management) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Bath at Basement Flat, 32B Park Street, Bath Basement Flat. Postal code: BA1 2TF.

The company has 5 directors, namely Charles H., Howard S. and Robert W. and others. Of them, Alyson R. has been with the company the longest, being appointed on 20 September 1998 and Charles H. and Howard S. have been with the company for the least time - from 17 January 2023. 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.

32 Park Street Bath (management) Limited Address / Contact

Office Address Basement Flat, 32B Park Street, Bath Basement Flat
Office Address2 32b Park Street
Town Bath
Post code BA1 2TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01759115
Date of Incorporation Thu, 6th Oct 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Charles H.

Position: Director

Appointed: 17 January 2023

Howard S.

Position: Director

Appointed: 17 January 2023

Robert W.

Position: Director

Appointed: 15 September 2022

Chandra D.

Position: Director

Appointed: 25 November 2004

Alyson R.

Position: Director

Appointed: 20 September 1998

John B.

Position: Secretary

Resigned: 01 December 1994

Richard M.

Position: Secretary

Appointed: 16 February 2020

Resigned: 22 March 2022

Gervase O.

Position: Secretary

Appointed: 17 January 2007

Resigned: 24 September 2019

Paul C.

Position: Director

Appointed: 04 May 2004

Resigned: 15 January 2007

Paul C.

Position: Secretary

Appointed: 04 May 2004

Resigned: 15 January 2007

Matt S.

Position: Secretary

Appointed: 26 August 2003

Resigned: 04 May 2004

Christopher J.

Position: Secretary

Appointed: 11 June 2002

Resigned: 26 August 2003

Barbara S.

Position: Director

Appointed: 11 June 2002

Resigned: 17 October 2012

Matthew S.

Position: Director

Appointed: 03 May 2002

Resigned: 23 November 2004

Christopher J.

Position: Director

Appointed: 01 August 1996

Resigned: 26 August 2003

Colin J.

Position: Director

Appointed: 26 October 1995

Resigned: 30 April 2002

Penelope S.

Position: Director

Appointed: 12 July 1995

Resigned: 01 June 2016

James S.

Position: Secretary

Appointed: 01 December 1994

Resigned: 11 June 2002

Helen A.

Position: Director

Appointed: 14 August 1991

Resigned: 26 October 1995

Nigel A.

Position: Director

Appointed: 14 August 1991

Resigned: 01 August 1996

James S.

Position: Director

Appointed: 14 August 1991

Resigned: 11 June 2002

Ramsay B.

Position: Director

Appointed: 14 August 1991

Resigned: 09 September 1998

John B.

Position: Director

Appointed: 14 August 1991

Resigned: 12 July 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, June 2023
Free Download (2 pages)

Company search