Farbridge (hamilton House) Limited BATH


Farbridge (hamilton House) started in year 2007 as Private Limited Company with registration number 06089825. The Farbridge (hamilton House) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bath at 1 Belmont. Postal code: BA1 5DZ.

The company has 5 directors, namely Nicholas J., Marion M. and Carol H. and others. Of them, Michael S. has been with the company the longest, being appointed on 7 February 2007 and Nicholas J. has been with the company for the least time - from 5 October 2016. 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.

Farbridge (hamilton House) Limited Address / Contact

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

Company Information / Profile

Registration Number 06089825
Date of Incorporation Wed, 7th Feb 2007
Industry Residents property management
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Nicholas J.

Position: Director

Appointed: 05 October 2016

Marion M.

Position: Director

Appointed: 06 July 2009

Carol H.

Position: Director

Appointed: 06 July 2009

Caroline T.

Position: Director

Appointed: 06 July 2009

Michael S.

Position: Director

Appointed: 07 February 2007

Charles N.

Position: Director

Appointed: 19 August 2016

Resigned: 23 February 2018

Martin P.

Position: Secretary

Appointed: 28 April 2010

Resigned: 30 October 2023

Ivan P.

Position: Director

Appointed: 06 July 2009

Resigned: 30 August 2023

Tamsin M.

Position: Director

Appointed: 06 July 2009

Resigned: 25 August 2015

Chettleburghs Limited

Position: Corporate Director

Appointed: 07 February 2007

Resigned: 07 February 2007

Alexander M.

Position: Director

Appointed: 07 February 2007

Resigned: 06 December 2021

Chettleburgh's Secretarial Ltd

Position: Corporate Secretary

Appointed: 07 February 2007

Resigned: 07 February 2007

Alexander M.

Position: Secretary

Appointed: 07 February 2007

Resigned: 27 April 2010

Philip D.

Position: Director

Appointed: 07 February 2007

Resigned: 30 June 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth999      
Balance Sheet
Cash Bank On Hand  99     
Net Assets Liabilities  9999999
Cash Bank In Hand 99      
Net Assets Liabilities Including Pension Asset Liability999      
Reserves/Capital
Shareholder Funds999      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset99 999999
Number Shares Allotted 99999999
Par Value Share 11111111
Share Capital Allotted Called Up Paid999      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address Unit 23 Leafield Industrial Estate Neston Corsham SN13 9RS. Change occurred on November 1, 2023. Company's previous address: 1 Belmont Bath BA1 5DZ.
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements