You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Vane Street Residents Association Limited BATH


Founded in 1973, 5 Vane Street Residents Association, classified under reg no. 01141167 is an active company. Currently registered at 5 Vane Street BA2 4DY, Bath the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely David F., Eric H. and Jonathan T. and others. Of them, Karen H. has been with the company the longest, being appointed on 17 November 1987 and David F. has been with the company for the least time - from 25 November 2022. As of 18 April 2024, there were 13 ex directors - Julie S., Iris T. and others listed below. There were no ex secretaries.

5 Vane Street Residents Association Limited Address / Contact

Office Address 5 Vane Street
Office Address2 Bathwick
Town Bath
Post code BA2 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01141167
Date of Incorporation Tue, 23rd Oct 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Peter H.

Position: Secretary

Resigned:

David F.

Position: Director

Appointed: 25 November 2022

Eric H.

Position: Director

Appointed: 04 November 2022

Jonathan T.

Position: Director

Appointed: 15 November 2012

Louise M.

Position: Director

Appointed: 12 July 2012

Peter H.

Position: Director

Appointed: 31 December 1991

Karen H.

Position: Director

Appointed: 17 November 1987

Julie S.

Position: Director

Appointed: 16 September 2015

Resigned: 04 November 2022

Iris T.

Position: Director

Appointed: 31 January 2008

Resigned: 15 November 2012

Alexandra V.

Position: Director

Appointed: 03 August 2007

Resigned: 25 November 2022

Christopher C.

Position: Director

Appointed: 05 June 2003

Resigned: 12 July 2012

Sarah C.

Position: Director

Appointed: 05 June 2003

Resigned: 12 July 2012

Jonathan T.

Position: Director

Appointed: 31 December 1997

Resigned: 31 January 2008

Philip R.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 1991

Gweneth S.

Position: Director

Appointed: 31 December 1991

Resigned: 02 January 2007

Deborah T.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1997

Warren F.

Position: Director

Appointed: 31 December 1991

Resigned: 10 December 2000

Freda F.

Position: Director

Appointed: 31 December 1991

Resigned: 30 January 2014

Helen R.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 1991

Nicholas C.

Position: Director

Appointed: 18 December 1991

Resigned: 05 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 3632 5482 804
Current Assets6 1632 548 
Debtors800  
Net Assets Liabilities4 4674 6744 006
Other Debtors800  
Property Plant Equipment2 6312 6312 631
Other
Creditors4 3275051 429
Net Current Assets Liabilities1 8362 0431 375
Other Creditors4 3275051 429
Property Plant Equipment Gross Cost 2 6312 631
Total Assets Less Current Liabilities4 4674 6744 006

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, August 2023
Free Download (5 pages)

Company search

Advertisements