35 Thomas Street Management Company Limited BATH


Founded in 1983, 35 Thomas Street Management Company, classified under reg no. 01766848 is an active company. Currently registered at 17 Englishcombe Lane BA2 2ED, Bath the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Sharon A., appointed on 22 March 2018. In addition, a secretary was appointed - Angus R., appointed on 21 March 2018. 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.

35 Thomas Street Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 01766848
Date of Incorporation Wed, 2nd Nov 1983
Industry Combined facilities support activities
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Sharon A.

Position: Director

Appointed: 22 March 2018

Angus R.

Position: Secretary

Appointed: 21 March 2018

Angus R.

Position: Director

Appointed: 10 December 2014

Resigned: 21 March 2018

Caroline B.

Position: Director

Appointed: 01 June 2009

Resigned: 01 August 2017

Beverley H.

Position: Director

Appointed: 01 November 2006

Resigned: 01 June 2009

Gary G.

Position: Director

Appointed: 03 July 2004

Resigned: 24 November 2010

Sarah R.

Position: Director

Appointed: 23 June 2004

Resigned: 30 September 2014

Andrew S.

Position: Director

Appointed: 23 June 2004

Resigned: 01 November 2006

Sarah R.

Position: Secretary

Appointed: 01 June 2004

Resigned: 30 September 2014

Warwick B.

Position: Director

Appointed: 06 July 2001

Resigned: 01 June 2004

Warwick B.

Position: Secretary

Appointed: 06 July 2001

Resigned: 01 June 2004

Henry A.

Position: Secretary

Appointed: 08 October 2000

Resigned: 06 July 2001

Raymond B.

Position: Director

Appointed: 01 April 1994

Resigned: 01 June 2004

Julia C.

Position: Director

Appointed: 12 November 1991

Resigned: 08 October 2000

Jonathan C.

Position: Director

Appointed: 12 November 1991

Resigned: 01 April 1994

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Sharon A. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Angus R. This PSC has significiant influence or control over the company,.

Sharon A.

Notified on 4 October 2018
Nature of control: significiant influence or control

Angus R.

Notified on 18 October 2016
Ceased on 21 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5541 071572265786
Other
Creditors140140140140140
Net Current Assets Liabilities414931432125646
Other Creditors140140140140140
Total Assets Less Current Liabilities414931432125646
Average Number Employees During Period  1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, March 2023
Free Download (6 pages)

Company search

Advertisements