Selway Court Management Company Limited BATH


Founded in 1990, Selway Court Management Company, classified under reg no. 02500255 is an active company. Currently registered at 4 Selway Court 63 North Road BA2 5DF, Bath the company has been in the business for thirty four years. Its financial year was closed on Monday 15th January and its latest financial statement was filed on 2023/01/15.

The firm has 2 directors, namely Graham A., Ann S.. Of them, Ann S. has been with the company the longest, being appointed on 5 January 2017 and Graham A. has been with the company for the least time - from 6 January 2017. Currently 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.

Selway Court Management Company Limited Address / Contact

Office Address 4 Selway Court 63 North Road
Office Address2 Combe Down
Town Bath
Post code BA2 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02500255
Date of Incorporation Wed, 9th May 1990
Industry Residents property management
End of financial Year 15th January
Company age 34 years old
Account next due date Tue, 15th Oct 2024 (157 days left)
Account last made up date Sun, 15th Jan 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Graham A.

Position: Director

Appointed: 06 January 2017

Ann S.

Position: Director

Appointed: 05 January 2017

Ronald S.

Position: Director

Resigned: 01 January 2017

Maureen B.

Position: Secretary

Appointed: 17 July 2009

Resigned: 09 July 2015

Shirley A.

Position: Secretary

Appointed: 07 October 2005

Resigned: 16 July 2009

Alan M.

Position: Secretary

Appointed: 01 January 2005

Resigned: 30 September 2005

Elsie P.

Position: Secretary

Appointed: 01 January 1999

Resigned: 31 December 2004

Margaret B.

Position: Director

Appointed: 01 February 1997

Resigned: 31 December 1998

Margaret B.

Position: Secretary

Appointed: 01 February 1997

Resigned: 31 December 1998

Alan N.

Position: Director

Appointed: 11 January 1994

Resigned: 01 February 1997

Alan N.

Position: Secretary

Appointed: 11 January 1994

Resigned: 01 February 1997

Nicholas G.

Position: Secretary

Appointed: 09 May 1992

Resigned: 03 November 1993

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Ann S. This PSC. Another one in the persons with significant control register is Graham A. This PSC .

Ann S.

Notified on 6 January 2017
Nature of control: right to appoint and remove directors

Graham A.

Notified on 6 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-152020-01-152021-01-152022-01-152023-01-15
Balance Sheet
Cash Bank On Hand8 63410 7774 5867 73811 759
Current Assets8 63410 7774 5867 73811 759
Net Assets Liabilities10 62412 3076 4189 84914 495
Other
Administrative Expenses6 8603 88417 303  
Cost Sales  17 3034 3624 824
Gross Profit Loss5 5006 02611 1133 1534 021
Net Current Assets Liabilities10 62412 3076 4189 84914 495
Operating Profit Loss-1 3602 142-6 1903 1534 021
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9901 5301 8322 1112 736
Profit Loss On Ordinary Activities After Tax-1 3602 142-6 1903 1534 021
Profit Loss On Ordinary Activities Before Tax-1 3602 142-6 1903 1534 021
Total Assets Less Current Liabilities10 62412 3076 4189 84914 495
Turnover Revenue5 5006 02611 1137 5158 845

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/01/15
filed on: 25th, March 2023
Free Download (9 pages)

Company search