44 Apsley Road Management Limited BATH


Founded in 1982, 44 Apsley Road Management, classified under reg no. 01673799 is an active company. Currently registered at 20 Macaulay Buildings BA2 6AT, Bath the company has been in the business for 43 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Kym S., Hugh P. and Andrew J. and others. In addition one secretary - Margaret H. - is with the firm. 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.

44 Apsley Road Management Limited Address / Contact

Office Address 20 Macaulay Buildings
Office Address2 Widcombe
Town Bath
Post code BA2 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01673799
Date of Incorporation Tue, 26th Oct 1982
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Kym S.

Position: Director

Appointed: 04 February 2020

Hugh P.

Position: Director

Appointed: 04 February 2020

Margaret H.

Position: Secretary

Appointed: 04 February 2020

Andrew J.

Position: Director

Appointed: 19 August 2012

Margaret H.

Position: Director

Appointed: 06 July 1998

Philip B.

Position: Director

Appointed: 26 May 1992

Jamie D.

Position: Secretary

Appointed: 29 November 2016

Resigned: 06 September 2019

Jamie D.

Position: Director

Appointed: 01 May 2014

Resigned: 06 September 2019

Ameeta V.

Position: Director

Appointed: 01 May 2014

Resigned: 06 September 2019

Margaret H.

Position: Secretary

Appointed: 12 May 2005

Resigned: 29 November 2016

Thomas J.

Position: Director

Appointed: 23 November 1995

Resigned: 16 August 2011

Paul B.

Position: Director

Appointed: 26 May 1992

Resigned: 12 May 2005

Leonard W.

Position: Director

Appointed: 26 May 1992

Resigned: 30 October 2010

Sheila W.

Position: Director

Appointed: 26 May 1992

Resigned: 01 May 2014

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full accounts data made up to 2024-03-31
filed on: 29th, November 2024
Free Download (1 page)

Company search