You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Alfred Street Bath Management Company Limited


6 Alfred Street Bath Management Company started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03653454. The 6 Alfred Street Bath Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bath at 6 Charlotte Street. Postal code: BA1 2NE. Since Thursday 11th February 1999 6 Alfred Street Bath Management Company Limited is no longer carrying the name Gowerheath Management Company.

Currently there are 4 directors in the the company, namely Lewis R., Penelope C. and Stuart W. and others. In addition one secretary - Vanessa K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sandra M. who worked with the the company until 29 January 2001.

6 Alfred Street Bath Management Company Limited Address / Contact

Office Address 6 Charlotte Street
Office Address2 Bath
Town Bath
Post code BA1 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03653454
Date of Incorporation Wed, 21st Oct 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 30th October
Company age 27 years old
Account next due date Tue, 30th Jul 2024 (345 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Lewis R.

Position: Director

Appointed: 08 November 2021

Penelope C.

Position: Director

Appointed: 23 July 2004

Stuart W.

Position: Director

Appointed: 02 May 2001

Vanessa K.

Position: Secretary

Appointed: 29 January 2001

Vanessa K.

Position: Director

Appointed: 30 March 1999

Jack K.

Position: Director

Appointed: 28 October 2011

Resigned: 08 November 2021

Monika Y.

Position: Director

Appointed: 06 September 2000

Resigned: 28 October 2011

Gordon C.

Position: Director

Appointed: 17 August 2000

Resigned: 04 November 2003

Sandra M.

Position: Secretary

Appointed: 02 February 1999

Resigned: 29 January 2001

Robert D.

Position: Director

Appointed: 02 February 1999

Resigned: 26 November 1999

Katherine S.

Position: Director

Appointed: 02 February 1999

Resigned: 30 March 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1998

Resigned: 02 February 1999

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 October 1998

Resigned: 02 February 1999

Company previous names

Gowerheath Management Company February 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand48 55025 39324 51625 73324 46223 07926 08140 869
Current Assets48 67026 23326 07626 85327 37626 10421 01840 869
Debtors1208401 5601 1202 9143 025-5 063 
Other Debtors1208401 5601 1202 9143 025-5 063 
Other
Creditors25 3222 1051 6561 6512 2241 7111 71017 212
Net Current Assets Liabilities23 34824 12824 42025 20225 15224 39319 30823 657
Other Creditors4944947657781 35187087016 372
Other Taxation Social Security Payable24 308       
Payments Received On Account5201 340620300300300300300
Total Assets Less Current Liabilities23 34824 12824 42025 20225 15224 39319 30823 657
Trade Creditors Trade Payables 271271573573541540540

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 31st, July 2024
Free Download (7 pages)

Company search

Advertisements