You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Edward Street Bathwick Management Company Limited BATH


Founded in 1990, 7 Edward Street Bathwick Management Company, classified under reg no. 02538304 is an active company. Currently registered at 141 Englishcombe Lane BA2 2EL, Bath the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Jane Y., Christopher L. and Alan B. and others. In addition one secretary - Alexander F. - is with the company. Currently 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.

7 Edward Street Bathwick Management Company Limited Address / Contact

Office Address 141 Englishcombe Lane
Town Bath
Post code BA2 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02538304
Date of Incorporation Mon, 10th Sep 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jane Y.

Position: Director

Appointed: 01 October 2010

Christopher L.

Position: Director

Appointed: 29 March 2010

Alexander F.

Position: Secretary

Appointed: 01 January 2009

Alan B.

Position: Director

Appointed: 02 October 1997

Alexander F.

Position: Director

Appointed: 31 May 1991

Rachel F.

Position: Director

Appointed: 01 June 2013

Resigned: 01 June 2017

Carey W.

Position: Director

Appointed: 15 October 2008

Resigned: 21 April 2010

Robert S.

Position: Director

Appointed: 01 November 2007

Resigned: 01 December 2012

Boyd S.

Position: Director

Appointed: 01 May 2000

Resigned: 04 September 2006

Richard L.

Position: Director

Appointed: 05 February 1999

Resigned: 01 May 2000

Hugh L.

Position: Director

Appointed: 05 November 1997

Resigned: 31 January 2012

Albert D.

Position: Director

Appointed: 01 July 1996

Resigned: 05 November 1997

Deborah V.

Position: Secretary

Appointed: 19 June 1996

Resigned: 31 December 2008

John L.

Position: Director

Appointed: 31 July 1994

Resigned: 06 September 1996

Rosalind P.

Position: Director

Appointed: 20 June 1994

Resigned: 01 July 1996

John O.

Position: Director

Appointed: 16 June 1993

Resigned: 20 June 1994

Alexander F.

Position: Secretary

Appointed: 19 August 1992

Resigned: 19 June 1996

Joseph M.

Position: Director

Appointed: 31 May 1991

Resigned: 16 June 1993

Keith E.

Position: Director

Appointed: 31 May 1991

Resigned: 31 March 1994

John E.

Position: Secretary

Appointed: 31 May 1991

Resigned: 19 August 1992

Thomas F.

Position: Director

Appointed: 31 May 1991

Resigned: 31 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 6626 9057 688       
Balance Sheet
Cash Bank In Hand10 5197 8739 464       
Current Assets11 3309 19110 3256 6406 0754 4205 3365 9095 69812 093
Debtors8111 318861       
Reserves/Capital
Profit Loss Account Reserve3 5003 5003 500       
Shareholder Funds8 6626 9057 688       
Other
Creditors  2 6371 5773266741 5662 1822 5871 879
Creditors Due Within One Year2 6682 2862 637       
Net Current Assets Liabilities8 6626 9057 6885 0635 7493 7463 7703 7273 11110 214
Other Reserves5 1623 4054 188       
Total Assets Less Current Liabilities8 6626 9057 6885 0635 7493 7463 7703 7273 11110 214

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 20th, September 2023
Free Download (4 pages)

Company search

Advertisements