You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74 Great Pulteney Street Management Company Limited BATH


Founded in 2007, 74 Great Pulteney Street Management Company, classified under reg no. 06220921 is an active company. Currently registered at 74 Great Pulteney Street BA2 4DL, Bath the company has been in the business for 18 years. Its financial year was closed on Sunday 19th October and its latest financial statement was filed on Wed, 19th Oct 2022.

At present there are 5 directors in the the firm, namely Margaret S., John P. and Mark G. and others. In addition one secretary - Margaret 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.

74 Great Pulteney Street Management Company Limited Address / Contact

Office Address 74 Great Pulteney Street
Office Address2 First Floor Flat / Flat 2
Town Bath
Post code BA2 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06220921
Date of Incorporation Fri, 20th Apr 2007
Industry Non-trading company
End of financial Year 19th October
Company age 18 years old
Account next due date Fri, 19th Jul 2024 (361 days after)
Account last made up date Wed, 19th Oct 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Margaret S.

Position: Secretary

Appointed: 09 January 2024

Margaret S.

Position: Director

Appointed: 09 January 2024

John P.

Position: Director

Appointed: 24 May 2022

Mark G.

Position: Director

Appointed: 17 February 2022

James H.

Position: Director

Appointed: 01 May 2017

Vania V.

Position: Director

Appointed: 22 May 2007

Edward S.

Position: Director

Appointed: 21 May 2021

Resigned: 09 January 2024

Oliver B.

Position: Director

Appointed: 26 February 2021

Resigned: 17 February 2022

Edward D.

Position: Director

Appointed: 01 June 2019

Resigned: 26 February 2021

James H.

Position: Secretary

Appointed: 29 December 2018

Resigned: 02 May 2024

John C.

Position: Director

Appointed: 04 April 2014

Resigned: 24 May 2022

Charles W.

Position: Director

Appointed: 08 September 2010

Resigned: 14 November 2013

Richard P.

Position: Director

Appointed: 28 May 2008

Resigned: 29 December 2018

Rhona N.

Position: Director

Appointed: 29 June 2007

Resigned: 07 September 2010

Ann D.

Position: Director

Appointed: 25 May 2007

Resigned: 01 June 2019

Jeremy K.

Position: Director

Appointed: 22 May 2007

Resigned: 20 February 2008

Edwin H.

Position: Director

Appointed: 22 May 2007

Resigned: 21 May 2021

Edwin H.

Position: Secretary

Appointed: 22 May 2007

Resigned: 29 December 2018

Timothy W.

Position: Director

Appointed: 22 May 2007

Resigned: 29 June 2007

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2007

Resigned: 22 May 2007

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 April 2007

Resigned: 22 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-192019-10-192020-10-192021-10-192022-10-192023-10-19
Balance Sheet
Current Assets2 1523 9905 8544 48021 11710 939
Net Assets Liabilities6 1527 9909 8548 48025 11714 939
Other
Fixed Assets4 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities2 1523 9905 8544 48021 11710 939
Total Assets Less Current Liabilities6 1527 9909 8548 48025 11714 939

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 19th Oct 2023
filed on: 3rd, July 2024
Free Download (3 pages)

Company search