You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Beaufort East (bath) Limited


Founded in 1984, 8 Beaufort East (bath), classified under reg no. 01827521 is an active company. Currently registered at 8 Beaufort East BA1 6QD, Bath the company has been in the business for fourty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Anne S., appointed on 1 June 2009. There are currently no secretaries appointed. 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.

8 Beaufort East (bath) Limited Address / Contact

Office Address 8 Beaufort East
Office Address2 Bath
Town Bath
Post code BA1 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01827521
Date of Incorporation Mon, 25th Jun 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Anne S.

Position: Director

Appointed: 01 June 2009

Mary P.

Position: Director

Appointed: 01 May 2015

Resigned: 01 July 2017

Hilary G.

Position: Secretary

Appointed: 01 January 1998

Resigned: 14 May 2015

Claire P.

Position: Director

Appointed: 20 October 1995

Resigned: 16 September 1997

Claire P.

Position: Secretary

Appointed: 20 October 1995

Resigned: 16 September 1997

Hilary G.

Position: Director

Appointed: 19 September 1994

Resigned: 01 May 2015

Philip S.

Position: Secretary

Appointed: 24 July 1994

Resigned: 20 October 1995

Dorothy S.

Position: Director

Appointed: 19 October 1991

Resigned: 31 December 1994

Philip S.

Position: Director

Appointed: 19 October 1991

Resigned: 20 October 1995

Robert W.

Position: Director

Appointed: 19 October 1991

Resigned: 24 July 1994

Trevor M.

Position: Director

Appointed: 19 October 1991

Resigned: 01 January 1998

Elizabeth P.

Position: Director

Appointed: 19 October 1991

Resigned: 01 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets7 5568 7728 4286 760
Net Assets Liabilities7 3308 5468 1846 504
Other
Creditors227227245257
Fixed Assets1111
Net Current Assets Liabilities7 3298 5458 1836 503
Total Assets Less Current Liabilities7 3308 5468 1846 504

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/12/31
filed on: 23rd, February 2024
Free Download (3 pages)

Company search

Advertisements