You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65 Newbridge Road (bath) Management Limited BATH


Founded in 1981, 65 Newbridge Road (bath) Management, classified under reg no. 01545142 is an active company. Currently registered at Basement Flat 65 Newbridge Road Bath BA1 3HF, Bath the company has been in the business for 43 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 Ayse G., Marco S. and Simon S. and others. In addition one secretary - Marco S. - 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.

65 Newbridge Road (bath) Management Limited Address / Contact

Office Address Basement Flat 65 Newbridge Road Bath
Office Address2 Newbridge Road
Town Bath
Post code BA1 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01545142
Date of Incorporation Thu, 12th Feb 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Ayse G.

Position: Director

Appointed: 17 September 2023

Marco S.

Position: Director

Appointed: 15 September 2023

Marco S.

Position: Secretary

Appointed: 15 September 2023

Simon S.

Position: Director

Appointed: 31 July 2021

Alena S.

Position: Director

Appointed: 19 March 2014

Alice P.

Position: Secretary

Appointed: 21 November 2019

Resigned: 15 September 2023

Alice P.

Position: Director

Appointed: 08 March 2018

Resigned: 15 September 2023

Samuel L.

Position: Secretary

Appointed: 08 January 2018

Resigned: 22 November 2019

Cathryn D.

Position: Secretary

Appointed: 09 March 2017

Resigned: 08 January 2018

Cathryn D.

Position: Secretary

Appointed: 07 March 2017

Resigned: 08 January 2018

Samual L.

Position: Director

Appointed: 07 March 2017

Resigned: 04 June 2021

Cathryn D.

Position: Director

Appointed: 15 March 2016

Resigned: 07 March 2018

Jamie B.

Position: Director

Appointed: 04 March 2013

Resigned: 15 March 2016

Casady B.

Position: Director

Appointed: 04 March 2013

Resigned: 15 March 2016

Marc G.

Position: Director

Appointed: 26 March 1999

Resigned: 30 April 2011

Sushila M.

Position: Director

Appointed: 14 October 1997

Resigned: 15 November 2012

Lorraine N.

Position: Director

Appointed: 28 September 1997

Resigned: 07 March 2017

Lorraine N.

Position: Secretary

Appointed: 28 September 1997

Resigned: 07 March 2017

Jonathan N.

Position: Director

Appointed: 28 September 1997

Resigned: 07 March 2017

Sally J.

Position: Secretary

Appointed: 01 March 1997

Resigned: 03 July 1997

Ian H.

Position: Director

Appointed: 01 October 1994

Resigned: 26 March 1999

Sally H.

Position: Secretary

Appointed: 01 October 1994

Resigned: 28 February 1997

Sally H.

Position: Director

Appointed: 01 October 1994

Resigned: 26 March 1999

Ann H.

Position: Director

Appointed: 27 February 1992

Resigned: 02 June 1997

Sally J.

Position: Director

Appointed: 27 February 1992

Resigned: 03 July 1997

Angus C.

Position: Director

Appointed: 27 February 1992

Resigned: 31 October 1994

Andrew H.

Position: Director

Appointed: 27 February 1992

Resigned: 02 June 1997

Alison C.

Position: Director

Appointed: 27 February 1992

Resigned: 31 October 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats established, there is Marco S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Simon S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alena S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Marco S.

Notified on 15 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Simon S.

Notified on 31 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Alena S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alice P.

Notified on 1 February 2018
Ceased on 15 September 2023
Nature of control: 25-50% shares

Samuel L.

Notified on 7 March 2017
Ceased on 4 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33      
Balance Sheet
Cash Bank On Hand 3333333
Net Assets Liabilities 3333333
Cash Bank In Hand33      
Net Assets Liabilities Including Pension Asset Liability33      
Reserves/Capital
Shareholder Funds33      
Other
Number Shares Allotted 3333333
Par Value Share 1111111
Share Capital Allotted Called Up Paid33      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, July 2023
Free Download (2 pages)

Company search

Advertisements