You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71 North Road Combe Down Bath Management Limited BATH


Founded in 1986, 71 North Road Combe Down Bath Management, classified under reg no. 02000169 is an active company. Currently registered at 47 Midford Road BA2 5RW, Bath the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Diane L. and Thomas W.. In addition one secretary - Thomas W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martin P. who worked with the the company until 20 May 1995.

71 North Road Combe Down Bath Management Limited Address / Contact

Office Address 47 Midford Road
Town Bath
Post code BA2 5RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02000169
Date of Incorporation Fri, 14th Mar 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Diane L.

Position: Director

Appointed: 05 June 2017

Thomas W.

Position: Secretary

Appointed: 14 May 2014

Thomas W.

Position: Director

Appointed: 14 May 2014

Martin P.

Position: Secretary

Resigned: 20 May 1995

Carole A.

Position: Director

Resigned: 01 June 2017

Alpona H.

Position: Director

Appointed: 27 June 2007

Resigned: 14 May 2014

Andrew W.

Position: Director

Appointed: 24 July 2002

Resigned: 26 June 2007

Andrew L.

Position: Director

Appointed: 24 July 2002

Resigned: 26 June 2007

David B.

Position: Director

Appointed: 26 March 1998

Resigned: 24 July 2002

Emma B.

Position: Director

Appointed: 26 March 1998

Resigned: 24 July 2002

Stuart W.

Position: Director

Appointed: 29 April 1996

Resigned: 26 March 1998

Olive S.

Position: Director

Appointed: 25 September 1995

Resigned: 29 April 1996

Stephen A.

Position: Secretary

Appointed: 20 May 1995

Resigned: 23 March 2012

Stephen A.

Position: Director

Appointed: 20 May 1995

Resigned: 17 May 1996

Stephen A.

Position: Director

Appointed: 17 May 1991

Resigned: 23 March 2012

Julie P.

Position: Director

Appointed: 17 May 1991

Resigned: 22 September 1995

Martin P.

Position: Director

Appointed: 17 May 1991

Resigned: 22 September 1995

Liam D.

Position: Director

Appointed: 17 May 1991

Resigned: 28 March 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Thomas W. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Diane L. This PSC and has 25-50% voting rights.

Thomas W.

Notified on 6 May 2017
Nature of control: 25-50% voting rights

Diane L.

Notified on 6 May 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets151236370565
Net Assets Liabilities194128752
Other
Creditors345364377513
Net Current Assets Liabilities194128752
Total Assets Less Current Liabilities194128752

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements