Grosvenor Bridge Management Company Limited BATH


Founded in 1981, Grosvenor Bridge Management Company, classified under reg no. 01580494 is an active company. Currently registered at West Of England Estate Management Company Limited BA1 5DZ, Bath the company has been in the business for fourty three years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 5 directors, namely Laura B., Stuart K. and Jessica H. and others. Of them, James B. has been with the company the longest, being appointed on 23 February 2006 and Laura B. has been with the company for the least time - from 25 August 2022. At the moment 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.

Grosvenor Bridge Management Company Limited Address / Contact

Office Address West Of England Estate Management Company Limited
Office Address2 Belmont
Town Bath
Post code BA1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01580494
Date of Incorporation Mon, 17th Aug 1981
Industry Residents property management
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Adam Church Ltd

Position: Corporate Secretary

Appointed: 25 January 2024

Laura B.

Position: Director

Appointed: 25 August 2022

Stuart K.

Position: Director

Appointed: 24 September 2020

Jessica H.

Position: Director

Appointed: 22 September 2020

William D.

Position: Director

Appointed: 14 November 2018

James B.

Position: Director

Appointed: 23 February 2006

Paul P.

Position: Secretary

Appointed: 25 April 2022

Resigned: 01 December 2023

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 01 December 2020

Resigned: 25 April 2022

Justin W.

Position: Director

Appointed: 26 August 2020

Resigned: 26 August 2022

Paul P.

Position: Secretary

Appointed: 25 August 2020

Resigned: 30 November 2020

Stephen D.

Position: Director

Appointed: 29 September 2014

Resigned: 18 August 2022

Ursula B.

Position: Director

Appointed: 23 September 2013

Resigned: 07 September 2020

Medhi B.

Position: Director

Appointed: 20 November 2011

Resigned: 20 March 2019

Peter S.

Position: Director

Appointed: 28 September 2009

Resigned: 25 August 2020

Anthony B.

Position: Director

Appointed: 15 October 2007

Resigned: 11 September 2017

Steven C.

Position: Director

Appointed: 02 May 2007

Resigned: 19 October 2009

Alison B.

Position: Director

Appointed: 18 November 2005

Resigned: 08 September 2006

Margaret S.

Position: Director

Appointed: 04 October 2005

Resigned: 26 February 2007

Nigel A.

Position: Director

Appointed: 16 September 2005

Resigned: 25 August 2020

Jonathan B.

Position: Director

Appointed: 29 November 2004

Resigned: 15 November 2005

Cynthia M.

Position: Director

Appointed: 29 November 2004

Resigned: 02 May 2005

Moira D.

Position: Director

Appointed: 29 November 2004

Resigned: 25 August 2020

Mark C.

Position: Director

Appointed: 02 June 2004

Resigned: 10 April 2006

Paul P.

Position: Secretary

Appointed: 01 March 2004

Resigned: 25 August 2020

Basil M.

Position: Director

Appointed: 24 July 2003

Resigned: 23 July 2008

Castle Estates Relocation Services Limited

Position: Corporate Secretary

Appointed: 14 May 2003

Resigned: 01 March 2004

Doris P.

Position: Director

Appointed: 10 April 2003

Resigned: 09 June 2004

Bernard L.

Position: Secretary

Appointed: 06 November 2002

Resigned: 14 May 2003

Joyce P.

Position: Director

Appointed: 01 October 2002

Resigned: 04 October 2005

Rebecca S.

Position: Director

Appointed: 01 October 2002

Resigned: 15 July 2003

Stephen D.

Position: Director

Appointed: 01 October 2002

Resigned: 13 April 2023

Barbara T.

Position: Director

Appointed: 09 January 2001

Resigned: 07 May 2007

Peter N.

Position: Director

Appointed: 09 January 2001

Resigned: 01 October 2002

Richard P.

Position: Director

Appointed: 09 January 2001

Resigned: 08 February 2012

George Press & Company

Position: Corporate Secretary

Appointed: 05 May 2000

Resigned: 01 March 2004

Richard P.

Position: Director

Appointed: 03 April 1996

Resigned: 14 September 2000

Basil M.

Position: Director

Appointed: 08 March 1994

Resigned: 31 January 2001

Margaret B.

Position: Director

Appointed: 12 March 1992

Resigned: 09 March 1996

John E.

Position: Secretary

Appointed: 07 November 1991

Resigned: 05 May 2000

Phyllis O.

Position: Director

Appointed: 07 November 1991

Resigned: 19 July 2000

Edward P.

Position: Director

Appointed: 07 November 1991

Resigned: 10 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth44444444      
Balance Sheet
Net Assets Liabilities   44444444444444
Cash Bank In Hand 4444       
Net Assets Liabilities Including Pension Asset Liability44444444      
Reserves/Capital
Shareholder Funds44444444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444444444444444
Number Shares Allotted 444444444444444444
Par Value Share 111111111
Share Capital Allotted Called Up Paid44444444      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 30th June 2023
filed on: 15th, November 2023
Free Download (2 pages)

Company search