Number Seventeen Tenants Association Limited AVON


Founded in 1962, Number Seventeen Tenants Association, classified under reg no. 00719418 is an active company. Currently registered at 17 Royal Crescent BA1 2LT, Avon the company has been in the business for sixty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Joanne J., Lisa W. and Gabriela L. and others. In addition one secretary - Gabriela L. - 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.

Number Seventeen Tenants Association Limited Address / Contact

Office Address 17 Royal Crescent
Office Address2 Bath
Town Avon
Post code BA1 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00719418
Date of Incorporation Tue, 27th Mar 1962
Industry Residents property management
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Joanne J.

Position: Director

Appointed: 01 December 2021

Gabriela L.

Position: Secretary

Appointed: 31 March 2006

Lisa W.

Position: Director

Appointed: 06 April 2004

Gabriela L.

Position: Director

Appointed: 11 March 2002

Anthony L.

Position: Director

Appointed: 10 April 1998

John P.

Position: Director

Appointed: 23 December 2014

Resigned: 30 June 2021

Heather P.

Position: Director

Appointed: 23 December 2014

Resigned: 30 June 2021

Barrie W.

Position: Director

Appointed: 30 October 2009

Resigned: 23 December 2014

Patrick K.

Position: Director

Appointed: 21 September 2007

Resigned: 03 December 2023

Carol K.

Position: Director

Appointed: 21 September 2007

Resigned: 03 December 2023

David S.

Position: Director

Appointed: 15 October 2003

Resigned: 29 October 2009

Jason H.

Position: Director

Appointed: 01 September 2003

Resigned: 14 October 2003

Jeremy S.

Position: Director

Appointed: 08 March 2002

Resigned: 20 September 2007

Miles N.

Position: Director

Appointed: 16 July 2001

Resigned: 30 June 2003

Anthony L.

Position: Secretary

Appointed: 10 April 1998

Resigned: 31 March 2006

Richard O.

Position: Secretary

Appointed: 31 January 1996

Resigned: 10 March 1998

Richard O.

Position: Director

Appointed: 07 September 1995

Resigned: 10 March 1998

Michael R.

Position: Director

Appointed: 07 September 1995

Resigned: 17 August 1999

Paul B.

Position: Director

Appointed: 20 November 1993

Resigned: 16 June 1995

Stephen R.

Position: Director

Appointed: 08 November 1993

Resigned: 04 November 2003

Robert R.

Position: Director

Appointed: 27 May 1992

Resigned: 05 January 2024

Phyllis S.

Position: Director

Appointed: 20 April 1992

Resigned: 03 July 1999

John E.

Position: Secretary

Appointed: 20 April 1992

Resigned: 31 January 1996

Lisbeth S.

Position: Director

Appointed: 20 April 1992

Resigned: 08 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets18 1383 6196 77113 647
Net Assets Liabilities19 2684 8628 33014 402
Other
Creditors2562693003 973
Fixed Assets1111
Net Current Assets Liabilities19 2674 8618 32914 401
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3851 5111 8584 727
Total Assets Less Current Liabilities19 2684 8628 33014 402

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, May 2023
Free Download (3 pages)

Company search

Advertisements