You are here: bizstats.co.uk > a-z index > 4 list > 46 list

46, Wells Road, Bath Management Company Limited OXFORD


Founded in 1992, 46, Wells Road, Bath Management Company, classified under reg no. 02699688 is an active company. Currently registered at 12 Arthray Road OX2 9AA, Oxford the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on 24th March 2023.

At the moment there are 2 directors in the the firm, namely Avtar B. and Priscilla K.. In addition one secretary - Priscilla K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

46, Wells Road, Bath Management Company Limited Address / Contact

Office Address 12 Arthray Road
Town Oxford
Post code OX2 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02699688
Date of Incorporation Tue, 24th Mar 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Priscilla K.

Position: Secretary

Appointed: 03 July 2021

Avtar B.

Position: Director

Appointed: 05 March 2018

Priscilla K.

Position: Director

Appointed: 20 February 2018

Adrian J.

Position: Director

Appointed: 01 February 2018

Resigned: 03 July 2021

Danni J.

Position: Secretary

Appointed: 01 March 2009

Resigned: 03 July 2021

Albert K.

Position: Director

Appointed: 13 March 2001

Resigned: 01 February 2018

Danni J.

Position: Director

Appointed: 13 March 2001

Resigned: 24 March 2014

Lynsey D.

Position: Secretary

Appointed: 25 July 1999

Resigned: 01 March 2009

Lynsey D.

Position: Director

Appointed: 25 July 1999

Resigned: 01 February 2018

Deborah P.

Position: Director

Appointed: 10 August 1994

Resigned: 04 February 2000

Anthony W.

Position: Secretary

Appointed: 24 June 1994

Resigned: 25 July 1999

Anthony W.

Position: Director

Appointed: 24 June 1994

Resigned: 25 July 1999

Julian M.

Position: Director

Appointed: 24 March 1992

Resigned: 24 June 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1992

Resigned: 24 March 1992

Ruby M.

Position: Secretary

Appointed: 24 March 1992

Resigned: 24 June 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Danielle J. This PSC has 25-50% voting rights and has 25-50% shares.

Danielle J.

Notified on 6 April 2016
Ceased on 3 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-24
Net Worth3333      
Balance Sheet
Cash Bank On Hand   3333   
Net Assets Liabilities   3332222
Cash Bank In Hand  33      
Net Assets Liabilities Including Pension Asset Liability3333      
Reserves/Capital
Shareholder Funds3333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33    2222
Number Shares Allotted 3 3333222
Par Value Share 1 1111111
Share Capital Allotted Called Up Paid3333      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 24th March 2023
filed on: 24th, March 2023
Free Download (2 pages)

Company search