You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Great Pulteney Street Bath (management) Limited CORSHAM


Founded in 1991, 61 Great Pulteney Street Bath (management), classified under reg no. 02596724 is an active company. Currently registered at Unit 23 Leafield Industrial Estate SN13 9RS, Corsham the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Mark H., Susan G. and Michael P. and others. In addition one secretary - Mark G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Simon H. who worked with the the firm until 26 November 2001.

61 Great Pulteney Street Bath (management) Limited Address / Contact

Office Address Unit 23 Leafield Industrial Estate
Office Address2 Neston
Town Corsham
Post code SN13 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02596724
Date of Incorporation Tue, 2nd Apr 1991
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (188 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Action Accommodation Ltd

Position: Corporate Director

Appointed: 17 May 2024

Mark H.

Position: Director

Appointed: 09 August 2023

Susan G.

Position: Director

Appointed: 17 November 2022

Michael P.

Position: Director

Appointed: 04 July 2012

Austin D.

Position: Director

Appointed: 22 February 2011

Mark G.

Position: Secretary

Appointed: 26 November 2001

Angela M.

Position: Director

Appointed: 17 November 2022

Resigned: 15 December 2023

David N.

Position: Director

Appointed: 18 March 2005

Resigned: 06 January 2012

Roger B.

Position: Director

Appointed: 09 June 2003

Resigned: 28 June 2004

Anne W.

Position: Director

Appointed: 05 December 2002

Resigned: 30 June 2023

Firouz P.

Position: Director

Appointed: 03 April 2002

Resigned: 01 April 2019

Mark G.

Position: Director

Appointed: 13 August 1998

Resigned: 14 April 2003

Charles F.

Position: Director

Appointed: 29 June 1992

Resigned: 03 April 2002

Simon H.

Position: Secretary

Appointed: 29 June 1992

Resigned: 26 November 2001

Jennifer F.

Position: Director

Appointed: 02 April 1992

Resigned: 27 December 1992

Simon R.

Position: Director

Appointed: 02 April 1992

Resigned: 29 June 1992

Terrance G.

Position: Director

Appointed: 02 April 1992

Resigned: 29 June 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Austin D. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Michael P. This PSC has significiant influence or control over the company,. Moving on, there is Anne W., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Austin D.

Notified on 2 April 2017
Ceased on 1 April 2019
Nature of control: significiant influence or control

Michael P.

Notified on 2 April 2017
Ceased on 1 April 2019
Nature of control: significiant influence or control

Anne W.

Notified on 2 April 2017
Ceased on 1 April 2019
Nature of control: significiant influence or control

Firouz P.

Notified on 2 April 2017
Ceased on 30 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 20th, December 2024
Free Download (3 pages)

Company search