The 2 Vane Street Bath (management) Company Limited SOMERSET


Founded in 1989, The 2 Vane Street Bath (management) Company, classified under reg no. 02441767 is an active company. Currently registered at 2 Vane Street BA2 4DY, Somerset the company has been in the business for thirty five years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 7 directors in the the company, namely William P., Rhoderick H. and Susan H. and others. In addition one secretary - Ruth P. - 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.

The 2 Vane Street Bath (management) Company Limited Address / Contact

Office Address 2 Vane Street
Office Address2 Bath
Town Somerset
Post code BA2 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02441767
Date of Incorporation Thu, 9th Nov 1989
Industry Residents property management
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

William P.

Position: Director

Appointed: 30 December 2016

Rhoderick H.

Position: Director

Appointed: 01 September 2011

Susan H.

Position: Director

Appointed: 01 September 2011

Ruth P.

Position: Secretary

Appointed: 17 July 2003

Ruth P.

Position: Director

Appointed: 17 July 2003

John D.

Position: Director

Appointed: 17 June 1997

Lorraine D.

Position: Director

Appointed: 17 June 1997

James S.

Position: Director

Appointed: 29 August 1995

Samuel H.

Position: Director

Appointed: 25 October 2017

Resigned: 05 January 2024

William P.

Position: Director

Appointed: 30 September 2000

Resigned: 31 December 2016

Jayne C.

Position: Secretary

Appointed: 17 June 1997

Resigned: 17 July 2003

Kathleen S.

Position: Director

Appointed: 08 May 1997

Resigned: 17 July 2003

Philip H.

Position: Director

Appointed: 29 August 1995

Resigned: 17 June 1997

Sian H.

Position: Secretary

Appointed: 29 August 1995

Resigned: 17 June 1997

Stanley K.

Position: Director

Appointed: 29 August 1995

Resigned: 10 April 1997

Jayne C.

Position: Director

Appointed: 29 August 1995

Resigned: 17 July 2003

Timothy H.

Position: Director

Appointed: 09 November 1991

Resigned: 29 August 1995

Timothy H.

Position: Secretary

Appointed: 09 November 1991

Resigned: 29 August 1995

Andrea B.

Position: Director

Appointed: 09 November 1991

Resigned: 29 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets8 4928 4275 6197 289
Net Assets Liabilities8 2828 2115 4037 055
Other
Creditors210216216234
Net Current Assets Liabilities8 2828 2115 4037 055
Total Assets Less Current Liabilities8 2828 2115 4037 055

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 10th, January 2024
Free Download (3 pages)

Company search

Advertisements