Lansdown Road Mansions(bath)limited BATH


Founded in 1966, Lansdown Road Mansions(bath), classified under reg no. 00871797 is an active company. Currently registered at 6 Charlotte Street BA1 2NE, Bath the company has been in the business for 58 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely Gregory N., Nicholas S. and Peter K. and others. Of them, Thomas B. has been with the company the longest, being appointed on 10 March 2011 and Gregory N. has been with the company for the least time - from 16 June 2023. At the moment 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.

Lansdown Road Mansions(bath)limited Address / Contact

Office Address 6 Charlotte Street
Town Bath
Post code BA1 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00871797
Date of Incorporation Fri, 18th Feb 1966
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Gregory N.

Position: Director

Appointed: 16 June 2023

Nicholas S.

Position: Director

Appointed: 03 July 2022

Peter K.

Position: Director

Appointed: 23 January 2020

Diane F.

Position: Director

Appointed: 08 March 2017

Alma T.

Position: Director

Appointed: 20 March 2014

Thomas B.

Position: Director

Appointed: 10 March 2011

Gillian M.

Position: Secretary

Resigned: 08 March 1996

Judith P.

Position: Director

Resigned: 20 May 2022

James F.

Position: Secretary

Resigned: 01 January 1994

Susan S.

Position: Director

Appointed: 20 March 2014

Resigned: 22 September 2019

Claire W.

Position: Director

Appointed: 08 November 2009

Resigned: 09 March 2011

Paul T.

Position: Director

Appointed: 31 December 2008

Resigned: 11 March 2011

Daniel W.

Position: Director

Appointed: 08 February 2008

Resigned: 09 March 2011

Gordon B.

Position: Director

Appointed: 27 March 2007

Resigned: 06 March 2014

Alistair M.

Position: Director

Appointed: 05 July 2005

Resigned: 08 February 2008

Paul B.

Position: Director

Appointed: 18 April 2005

Resigned: 06 March 2014

Judith S.

Position: Director

Appointed: 01 February 2004

Resigned: 14 January 2020

Timothy P.

Position: Director

Appointed: 01 February 2002

Resigned: 01 November 2005

Molly A.

Position: Director

Appointed: 15 December 2000

Resigned: 07 November 2011

Norris A.

Position: Director

Appointed: 15 December 2000

Resigned: 10 September 2010

Gervase O.

Position: Secretary

Appointed: 09 November 2000

Resigned: 28 February 2016

John M.

Position: Secretary

Appointed: 06 March 1999

Resigned: 09 November 2000

Ann S.

Position: Director

Appointed: 06 March 1999

Resigned: 11 March 2005

Roger B.

Position: Director

Appointed: 10 July 1998

Resigned: 01 February 2002

Gillian M.

Position: Secretary

Appointed: 10 July 1998

Resigned: 05 March 1999

Nicola K.

Position: Director

Appointed: 21 May 1998

Resigned: 15 June 2023

Brenda C.

Position: Director

Appointed: 21 May 1997

Resigned: 05 July 2005

Richard S.

Position: Director

Appointed: 12 September 1996

Resigned: 31 August 2004

Joseph H.

Position: Secretary

Appointed: 20 August 1996

Resigned: 10 October 1996

Edith A.

Position: Director

Appointed: 14 December 1995

Resigned: 06 March 2014

Elizabeth H.

Position: Director

Appointed: 21 March 1995

Resigned: 27 December 2015

Christine L.

Position: Director

Appointed: 23 November 1994

Resigned: 21 May 1998

John M.

Position: Director

Appointed: 06 March 1994

Resigned: 09 November 2000

Gillian M.

Position: Director

Appointed: 01 January 1994

Resigned: 15 December 2000

Martin S.

Position: Director

Appointed: 18 August 1993

Resigned: 21 May 1997

Graham F.

Position: Director

Appointed: 01 April 1993

Resigned: 14 December 1995

Neville H.

Position: Director

Appointed: 07 March 1993

Resigned: 25 January 2016

Donald R.

Position: Director

Appointed: 06 March 1992

Resigned: 07 March 1993

Joseph H.

Position: Director

Appointed: 06 March 1992

Resigned: 30 May 2004

Kathleen E.

Position: Director

Appointed: 06 March 1992

Resigned: 18 January 1993

Barbara H.

Position: Director

Appointed: 06 March 1992

Resigned: 12 September 1996

Margaret H.

Position: Director

Appointed: 06 March 1992

Resigned: 01 November 2005

Olive H.

Position: Director

Appointed: 06 March 1992

Resigned: 17 February 1993

John L.

Position: Director

Appointed: 06 March 1992

Resigned: 17 February 1994

Alexander R.

Position: Director

Appointed: 06 March 1992

Resigned: 20 July 2003

Kathleen R.

Position: Director

Appointed: 06 March 1992

Resigned: 25 January 2003

Elizabeth T.

Position: Director

Appointed: 06 March 1992

Resigned: 09 March 2011

Adam W.

Position: Director

Appointed: 06 March 1992

Resigned: 12 September 1996

Rita W.

Position: Director

Appointed: 06 March 1992

Resigned: 01 November 2005

Roy W.

Position: Director

Appointed: 06 March 1992

Resigned: 01 November 2005

Anthony W.

Position: Director

Appointed: 06 March 1992

Resigned: 18 August 1993

James F.

Position: Director

Appointed: 06 March 1992

Resigned: 10 July 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, March 2023
Free Download (10 pages)

Company search

Advertisements