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

6, Raby Place Management (bath) Limited TIVERTON


Founded in 1976, 6, Raby Place Management (bath), classified under reg no. 01275410 is an active company. Currently registered at Barton House EX16 9JN, Tiverton the company has been in the business for fourty eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 3 directors in the the firm, namely Philip R., Jonathan W. and Christopher P.. In addition one secretary - Christopher P. - 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, Raby Place Management (bath) Limited Address / Contact

Office Address Barton House
Office Address2 East Anstey
Town Tiverton
Post code EX16 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01275410
Date of Incorporation Tue, 31st Aug 1976
Industry Residents property management
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Christopher P.

Position: Secretary

Appointed: 21 October 2018

Philip R.

Position: Director

Appointed: 17 July 2018

S&a Fan Limited

Position: Corporate Director

Appointed: 19 February 2018

Jonathan W.

Position: Director

Appointed: 05 February 2016

Christopher P.

Position: Director

Appointed: 23 March 2010

Jerry P.

Position: Director

Appointed: 09 February 2016

Resigned: 19 February 2018

Camilla D.

Position: Director

Appointed: 24 June 2014

Resigned: 09 February 2016

Fiona L.

Position: Director

Appointed: 19 April 2007

Resigned: 05 February 2016

Peter T.

Position: Secretary

Appointed: 10 August 2005

Resigned: 30 April 2007

Peter T.

Position: Director

Appointed: 10 August 2005

Resigned: 30 April 2007

Zofia M.

Position: Secretary

Appointed: 31 July 2004

Resigned: 16 May 2013

Evelyn M.

Position: Director

Appointed: 20 February 1997

Resigned: 24 June 2014

Agnes E.

Position: Secretary

Appointed: 23 June 1994

Resigned: 31 July 2004

Agnes E.

Position: Director

Appointed: 12 May 1994

Resigned: 17 July 2018

Elizabeth G.

Position: Director

Appointed: 29 November 1993

Resigned: 30 May 2001

Peter C.

Position: Secretary

Appointed: 11 August 1993

Resigned: 23 June 1994

Michael S.

Position: Director

Appointed: 30 May 1991

Resigned: 11 August 1993

Diana C.

Position: Director

Appointed: 30 May 1991

Resigned: 12 May 1994

Dorothy L.

Position: Director

Appointed: 30 May 1991

Resigned: 30 November 2009

Jillian P.

Position: Director

Appointed: 30 May 1991

Resigned: 20 February 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
Free Download (5 pages)

Company search

Advertisements