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

6 St. James Square Bath (management) Limited AVON


Founded in 1988, 6 St. James Square Bath (management), classified under reg no. 02211059 is an active company. Currently registered at 6 St. James Square BA1 2TR, Avon the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely David G., Cathy R. and Julian P. and others. In addition one secretary - Joanne 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.

6 St. James Square Bath (management) Limited Address / Contact

Office Address 6 St. James Square
Office Address2 Bath
Town Avon
Post code BA1 2TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02211059
Date of Incorporation Mon, 18th Jan 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

David G.

Position: Director

Appointed: 05 January 2024

Cathy R.

Position: Director

Appointed: 05 January 2024

Julian P.

Position: Director

Appointed: 19 July 2023

Joanne K.

Position: Secretary

Appointed: 03 July 2023

Paul K.

Position: Director

Appointed: 08 November 2019

Joanne K.

Position: Director

Appointed: 08 November 2019

Sirkku R.

Position: Director

Resigned: 05 January 2024

Celia T.

Position: Secretary

Appointed: 20 August 2018

Resigned: 08 November 2019

Francis B.

Position: Secretary

Appointed: 14 January 2000

Resigned: 29 June 2023

Gregory H.

Position: Director

Appointed: 11 December 1999

Resigned: 05 January 2021

Catherine B.

Position: Director

Appointed: 01 April 1998

Resigned: 20 November 2007

Francis B.

Position: Director

Appointed: 01 April 1998

Resigned: 29 June 2023

Celia T.

Position: Secretary

Appointed: 02 February 1998

Resigned: 14 January 2000

John H.

Position: Director

Appointed: 29 September 1997

Resigned: 10 December 1999

Celia T.

Position: Director

Appointed: 04 April 1996

Resigned: 17 November 2019

Gabrielle D.

Position: Director

Appointed: 01 September 1993

Resigned: 03 April 1996

Bernard S.

Position: Director

Appointed: 02 May 1992

Resigned: 31 August 1993

Anthony D.

Position: Secretary

Appointed: 17 March 1991

Resigned: 12 January 1998

Anthony D.

Position: Director

Appointed: 17 March 1991

Resigned: 31 March 1998

Samantha J.

Position: Director

Appointed: 15 February 1991

Resigned: 29 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets12 68912 136
Net Assets Liabilities18 68918 136
Other
Fixed Assets6 0006 000
Net Current Assets Liabilities12 68912 136
Total Assets Less Current Liabilities18 68918 136

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 3rd, December 2023
Free Download (3 pages)

Company search

Advertisements