You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Vane Street Bath Management Company Limited CORSHAM


Founded in 1997, 4 Vane Street Bath Management Company, classified under reg no. 03464016 is an active company. Currently registered at Office F1 SN13 9RS, Corsham the company has been in the business for 27 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

There is a single director in the company at the moment - Andrew K., appointed on 2 September 2023. In addition, a secretary was appointed - Spg L., appointed on 6 July 2022. 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.

4 Vane Street Bath Management Company Limited Address / Contact

Office Address Office F1
Office Address2 Unit 23 Leafield Industrial Estate
Town Corsham
Post code SN13 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03464016
Date of Incorporation Wed, 12th Nov 1997
Industry Residents property management
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Andrew K.

Position: Director

Appointed: 02 September 2023

Spg L.

Position: Secretary

Appointed: 06 July 2022

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 22 March 2022

Resigned: 05 July 2022

Richard M.

Position: Secretary

Appointed: 10 October 2019

Resigned: 22 March 2022

Martin C.

Position: Director

Appointed: 18 December 2013

Resigned: 19 September 2023

Leslie H.

Position: Director

Appointed: 03 March 2010

Resigned: 17 September 2023

Gervase O.

Position: Secretary

Appointed: 01 June 2007

Resigned: 09 September 2019

Robert F.

Position: Director

Appointed: 17 February 2005

Resigned: 31 January 2009

Elizabeth B.

Position: Director

Appointed: 16 September 2003

Resigned: 17 February 2005

Richard B.

Position: Secretary

Appointed: 29 April 2002

Resigned: 01 June 2007

Andrew L.

Position: Director

Appointed: 28 January 2002

Resigned: 16 September 2003

Niall B.

Position: Secretary

Appointed: 25 September 2001

Resigned: 29 April 2002

James R.

Position: Secretary

Appointed: 12 November 1997

Resigned: 25 September 2001

Peter W.

Position: Director

Appointed: 12 November 1997

Resigned: 12 December 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets1 4372 4061 724 
Net Assets Liabilities1 1372 40644
Other
Creditors300 300 
Net Current Assets Liabilities1 1372 4061 724 
Total Assets Less Current Liabilities1 1372 4061 724 
Called Up Share Capital Not Paid Not Expressed As Current Asset  44

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to November 30, 2022
filed on: 14th, August 2023
Free Download (2 pages)

Company search