Connaught Mansions Management Company Limited BANES


Connaught Mansions Management Company started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01428532. The Connaught Mansions Management Company company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Banes at 1 Belmont. Postal code: BA1 5DZ.

At present there are 7 directors in the the company, namely Salvatore B., Mike P. and Pamela P. and others. In addition one secretary - Paul 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.

Connaught Mansions Management Company Limited Address / Contact

Office Address 1 Belmont
Office Address2 Bath
Town Banes
Post code BA1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01428532
Date of Incorporation Tue, 12th Jun 1979
Industry Residents property management
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Salvatore B.

Position: Director

Appointed: 14 March 2023

Mike P.

Position: Director

Appointed: 09 March 2023

Pamela P.

Position: Director

Appointed: 17 November 2022

Ian M.

Position: Director

Appointed: 13 October 2016

John O.

Position: Director

Appointed: 26 October 2015

Margaraid P.

Position: Director

Appointed: 26 October 2015

Brenda W.

Position: Director

Appointed: 22 October 2012

Paul P.

Position: Secretary

Appointed: 10 September 2003

Ben M.

Position: Director

Appointed: 17 November 2022

Resigned: 25 May 2023

Brian H.

Position: Director

Appointed: 14 November 2018

Resigned: 30 November 2021

Anne H.

Position: Director

Appointed: 26 October 2015

Resigned: 13 October 2022

John E.

Position: Director

Appointed: 21 October 2014

Resigned: 25 January 2019

Alan J.

Position: Director

Appointed: 21 October 2014

Resigned: 13 October 2016

Elizabeth T.

Position: Director

Appointed: 15 October 2013

Resigned: 06 September 2022

Peter G.

Position: Director

Appointed: 15 October 2013

Resigned: 25 April 2017

James F.

Position: Director

Appointed: 17 November 2010

Resigned: 14 October 2022

Hugh W.

Position: Director

Appointed: 28 October 2008

Resigned: 08 July 2015

John S.

Position: Director

Appointed: 01 November 2007

Resigned: 04 December 2013

Caroline T.

Position: Director

Appointed: 26 October 2006

Resigned: 07 June 2009

Kenneth B.

Position: Director

Appointed: 20 January 2005

Resigned: 07 March 2007

Allan M.

Position: Director

Appointed: 18 November 2004

Resigned: 08 September 2013

Robin P.

Position: Director

Appointed: 02 September 2004

Resigned: 22 October 2012

Doreen J.

Position: Director

Appointed: 10 September 2003

Resigned: 03 December 2003

Alan J.

Position: Director

Appointed: 10 September 2003

Resigned: 07 January 2014

Adrian S.

Position: Director

Appointed: 16 January 2003

Resigned: 28 August 2008

Benjamin T.

Position: Director

Appointed: 27 September 2002

Resigned: 29 August 2003

Jessie P.

Position: Director

Appointed: 22 July 2002

Resigned: 23 October 2014

Ann F.

Position: Director

Appointed: 16 April 2002

Resigned: 28 May 2013

Michael M.

Position: Director

Appointed: 16 April 2002

Resigned: 10 May 2007

Julie Z.

Position: Director

Appointed: 10 October 2001

Resigned: 20 June 2002

Elizabeth S.

Position: Director

Appointed: 10 October 2001

Resigned: 07 April 2006

Sheila P.

Position: Secretary

Appointed: 20 October 2000

Resigned: 20 October 2000

Sheila P.

Position: Secretary

Appointed: 01 October 2000

Resigned: 10 September 2003

Martin J.

Position: Director

Appointed: 12 November 1999

Resigned: 27 September 2002

John E.

Position: Director

Appointed: 12 November 1999

Resigned: 20 February 2013

Rhona A.

Position: Director

Appointed: 16 October 1998

Resigned: 31 January 2002

Stephen S.

Position: Director

Appointed: 17 October 1997

Resigned: 10 October 2001

Paul W.

Position: Director

Appointed: 17 October 1997

Resigned: 04 March 2004

Marissa S.

Position: Director

Appointed: 24 October 1996

Resigned: 12 November 1999

Rosaline D.

Position: Director

Appointed: 20 October 1995

Resigned: 24 October 1996

Rosemary E.

Position: Director

Appointed: 20 October 1995

Resigned: 11 June 2001

Josef Z.

Position: Director

Appointed: 20 October 1995

Resigned: 10 October 2001

Jacqueline C.

Position: Director

Appointed: 22 October 1993

Resigned: 10 October 2001

Stephen M.

Position: Director

Appointed: 22 October 1993

Resigned: 20 April 1996

Elizabeth T.

Position: Secretary

Appointed: 21 July 1993

Resigned: 20 October 2000

June H.

Position: Director

Appointed: 17 May 1993

Resigned: 20 October 1995

John O.

Position: Director

Appointed: 30 October 1992

Resigned: 20 October 1995

Irene S.

Position: Director

Appointed: 30 October 1992

Resigned: 27 January 1998

Julie Z.

Position: Secretary

Appointed: 30 October 1992

Resigned: 17 May 1993

Betty B.

Position: Director

Appointed: 08 December 1991

Resigned: 17 October 1997

Julie Z.

Position: Director

Appointed: 08 December 1991

Resigned: 17 May 1993

June H.

Position: Director

Appointed: 08 December 1991

Resigned: 30 October 1992

Kathleen R.

Position: Director

Appointed: 08 December 1991

Resigned: 16 October 1998

Margaret P.

Position: Director

Appointed: 08 December 1991

Resigned: 10 May 1993

Hannibal T.

Position: Director

Appointed: 08 December 1991

Resigned: 10 September 2003

Isobel C.

Position: Director

Appointed: 08 December 1991

Resigned: 17 January 1992

Mabel W.

Position: Director

Appointed: 08 December 1991

Resigned: 16 May 1992

Jean L.

Position: Director

Appointed: 08 December 1991

Resigned: 22 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-30
Balance Sheet
Net Assets Liabilities109 133
Other
Creditors36 296
Fixed Assets145 429
Total Assets Less Current Liabilities145 429

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: 23rd, March 2023
Free Download (3 pages)

Company search

Advertisements