You are here: bizstats.co.uk > a-z index > 9 list

93 Newbridge Road Bath (management) Limited BATH


Founded in 1990, 93 Newbridge Road Bath (management), classified under reg no. 02508773 is an active company. Currently registered at 9 Margarets Buildings BA1 2LP, Bath the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Alice A., Kim A. and Sandra G.. In addition one secretary - Sarah D. - is with the firm. Currently 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.

93 Newbridge Road Bath (management) Limited Address / Contact

Office Address 9 Margarets Buildings
Town Bath
Post code BA1 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02508773
Date of Incorporation Tue, 5th Jun 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Sarah D.

Position: Secretary

Appointed: 19 May 2020

Alice A.

Position: Director

Appointed: 03 October 2019

Kim A.

Position: Director

Appointed: 28 September 2004

Sandra G.

Position: Director

Appointed: 28 February 1997

William A.

Position: Director

Appointed: 30 September 2019

Resigned: 10 July 2020

Marcus G.

Position: Director

Appointed: 24 April 2002

Resigned: 28 September 2004

Robert B.

Position: Director

Appointed: 07 July 2000

Resigned: 18 September 2019

Gervase O.

Position: Secretary

Appointed: 17 March 1999

Resigned: 18 September 2019

Christina B.

Position: Director

Appointed: 17 March 1999

Resigned: 07 July 2000

Jane B.

Position: Director

Appointed: 31 March 1994

Resigned: 28 February 1997

Bronia B.

Position: Secretary

Appointed: 31 March 1994

Resigned: 17 March 1999

James E.

Position: Director

Appointed: 05 June 1991

Resigned: 17 March 1999

Andrew C.

Position: Director

Appointed: 05 June 1991

Resigned: 13 November 2000

Lucinda L.

Position: Director

Appointed: 05 June 1991

Resigned: 31 March 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, July 2023
Free Download (3 pages)

Company search