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

6 Cleveland Place West Bath Limited BANES


Founded in 1989, 6 Cleveland Place West Bath, classified under reg no. 02335783 is an active company. Currently registered at 6 Cleveland Place West BA1 5DG, Banes the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Pablo R., Vahé C. and Nina P. and others. In addition one secretary - Vahé C. - is with the company. At present 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.

6 Cleveland Place West Bath Limited Address / Contact

Office Address 6 Cleveland Place West
Office Address2 Bath
Town Banes
Post code BA1 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02335783
Date of Incorporation Tue, 17th Jan 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Vahé C.

Position: Secretary

Appointed: 01 February 2023

Pablo R.

Position: Director

Appointed: 08 August 2022

Vahé C.

Position: Director

Appointed: 19 June 2022

Nina P.

Position: Director

Appointed: 28 January 2011

Sarah P.

Position: Director

Appointed: 05 April 2005

Leslie W.

Position: Director

Appointed: 27 July 2000

Victoria M.

Position: Director

Appointed: 20 March 2020

Resigned: 08 August 2022

Fenareti M.

Position: Director

Appointed: 05 March 2019

Resigned: 07 February 2020

Lavinia B.

Position: Director

Appointed: 02 April 2009

Resigned: 20 September 2019

Sarah P.

Position: Secretary

Appointed: 28 March 2009

Resigned: 01 February 2023

Jaapie L.

Position: Secretary

Appointed: 01 October 2007

Resigned: 28 March 2009

Jaapie L.

Position: Director

Appointed: 29 October 2004

Resigned: 28 March 2009

Deborah V.

Position: Secretary

Appointed: 01 April 2004

Resigned: 30 September 2007

Paul S.

Position: Director

Appointed: 01 April 2004

Resigned: 28 January 2011

Gervase O.

Position: Secretary

Appointed: 11 June 2000

Resigned: 06 April 2004

Naomi T.

Position: Director

Appointed: 26 May 2000

Resigned: 13 December 2005

Lucy M.

Position: Director

Appointed: 14 August 1996

Resigned: 23 January 2004

Astrid M.

Position: Director

Appointed: 30 May 1995

Resigned: 05 April 2005

Louise L.

Position: Secretary

Appointed: 01 May 1994

Resigned: 11 June 2000

Dugald S.

Position: Director

Appointed: 30 April 1993

Resigned: 27 July 2000

Michael H.

Position: Director

Appointed: 18 August 1992

Resigned: 26 May 2000

Wayne G.

Position: Director

Appointed: 17 January 1992

Resigned: 01 August 1992

Penelope R.

Position: Director

Appointed: 17 January 1992

Resigned: 01 September 1993

Lucy M.

Position: Director

Appointed: 17 January 1992

Resigned: 18 August 1992

James L.

Position: Director

Appointed: 17 January 1992

Resigned: 01 September 1993

Louise L.

Position: Director

Appointed: 17 January 1992

Resigned: 29 October 2004

Oliver G.

Position: Secretary

Appointed: 17 January 1992

Resigned: 01 May 1994

Laura G.

Position: Director

Appointed: 17 January 1992

Resigned: 01 May 1994

Robert P.

Position: Director

Appointed: 17 January 1992

Resigned: 01 September 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements