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

7 Walcot Terrace, Bath Management Company Limited HOLMFIRTH


Founded in 2003, 7 Walcot Terrace, Bath Management Company, classified under reg no. 04657406 is an active company. Currently registered at 91 Lower Town End Road HD9 1QD, Holmfirth the company has been in the business for twenty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Kurtis V., Edward M. and David P. and others. In addition one secretary - David P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

7 Walcot Terrace, Bath Management Company Limited Address / Contact

Office Address 91 Lower Town End Road
Town Holmfirth
Post code HD9 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04657406
Date of Incorporation Wed, 5th Feb 2003
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Kurtis V.

Position: Director

Appointed: 25 August 2021

David P.

Position: Secretary

Appointed: 16 February 2021

Edward M.

Position: Director

Appointed: 04 March 2017

David P.

Position: Director

Appointed: 19 May 2013

Muserref O.

Position: Director

Appointed: 05 April 2010

Jack G.

Position: Director

Appointed: 12 December 2014

Resigned: 04 March 2017

Edward A.

Position: Director

Appointed: 15 September 2012

Resigned: 19 May 2013

Ann C.

Position: Secretary

Appointed: 15 September 2012

Resigned: 16 February 2021

Jean F.

Position: Director

Appointed: 15 September 2012

Resigned: 30 June 2021

Joanne F.

Position: Director

Appointed: 13 March 2008

Resigned: 08 August 2014

Siobhan W.

Position: Director

Appointed: 13 March 2008

Resigned: 29 June 2012

Damian F.

Position: Director

Appointed: 13 March 2008

Resigned: 29 June 2012

John D.

Position: Secretary

Appointed: 08 February 2008

Resigned: 15 February 2010

Russell W.

Position: Director

Appointed: 08 February 2008

Resigned: 23 February 2012

Uk Incorporations Limited

Position: Corporate Nominee Director

Appointed: 05 February 2003

Resigned: 05 February 2003

Uk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2003

Resigned: 05 February 2003

Gordon R.

Position: Director

Appointed: 05 February 2003

Resigned: 05 April 2010

Frederick M.

Position: Secretary

Appointed: 05 February 2003

Resigned: 08 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 3081 019      
Balance Sheet
Current Assets1 4091 1181 3051 7971 9891 7895 1692 513
Net Assets Liabilities 1 0191 2051 6771 8691 669  
Net Assets Liabilities Including Pension Asset Liability1 3081 019      
Reserves/Capital
Shareholder Funds1 3081 019      
Other
Creditors  1001201201204 497120
Net Current Assets Liabilities1 3081 0191 3051 6771 8691 6696722 393
Total Assets Less Current Liabilities1 3081 0191 3051 6771 8691 6696722 393
Accrued Liabilities Not Expressed Within Creditors Subtotal 99100     
Creditors Due Within One Year10199      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 7th, March 2023
Free Download (5 pages)

Company search