The Firs, Bath Road Management Company Limited WOKINGHAM


The Firs, Bath Road Management Company started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02694927. The The Firs, Bath Road Management Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Wokingham at Market Chambers. Postal code: RG40 1AL.

The company has 2 directors, namely Nabeen J., Andrew F.. Of them, Andrew F. has been with the company the longest, being appointed on 22 March 2011 and Nabeen J. has been with the company for the least time - from 18 November 2019. 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 Firs, Bath Road Management Company Limited Address / Contact

Office Address Market Chambers
Office Address2 3-4 Market Place
Town Wokingham
Post code RG40 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02694927
Date of Incorporation Fri, 6th Mar 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Nabeen J.

Position: Director

Appointed: 18 November 2019

Chansecs Limited

Position: Corporate Secretary

Appointed: 01 November 2014

Andrew F.

Position: Director

Appointed: 22 March 2011

Alain B.

Position: Director

Appointed: 01 August 2013

Resigned: 20 August 2019

Jonathan A.

Position: Director

Appointed: 28 August 2009

Resigned: 19 December 2019

Richard D.

Position: Director

Appointed: 27 August 2009

Resigned: 13 May 2011

David P.

Position: Director

Appointed: 25 August 2009

Resigned: 16 December 2021

George R.

Position: Director

Appointed: 08 September 2005

Resigned: 03 September 2009

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 28 May 2002

Resigned: 10 November 2014

Christopher D.

Position: Director

Appointed: 14 January 2002

Resigned: 07 September 2005

Aitchison Raffety

Position: Secretary

Appointed: 24 May 2001

Resigned: 28 May 2002

Bright Willis

Position: Corporate Secretary

Appointed: 01 October 2000

Resigned: 24 May 2001

Welling & Partners Limited

Position: Secretary

Appointed: 30 July 1999

Resigned: 01 October 2000

Robert M.

Position: Director

Appointed: 09 March 1999

Resigned: 16 November 2001

David F.

Position: Director

Appointed: 30 May 1997

Resigned: 31 July 2013

Patrick S.

Position: Secretary

Appointed: 09 March 1992

Resigned: 30 July 1999

Patrick S.

Position: Director

Appointed: 06 March 1992

Resigned: 30 July 1999

Russell W.

Position: Director

Appointed: 06 March 1992

Resigned: 30 May 1997

Christopher H.

Position: Nominee Secretary

Appointed: 06 March 1992

Resigned: 09 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 0015 020      
Balance Sheet
Cash Bank In Hand10 011       
Current Assets15 169       
Debtors5 158       
Property Plant Equipment  5 0205 0205 0205 0205 0205 020
Tangible Fixed Assets4 8165 020      
Reserves/Capital
Profit Loss Account Reserve16 7955 020      
Shareholder Funds19 0015 020      
Other
Fixed Assets  5 020     
Creditors Due Within One Year984       
Net Current Assets Liabilities14 185       
Other Reserves2 206       
Property Plant Equipment Gross Cost  5 0205 0205 0205 0205 020 
Tangible Fixed Assets Cost Or Valuation5 020       
Tangible Fixed Assets Depreciation204       
Tangible Fixed Assets Depreciation Charged In Period -204      
Total Assets Less Current Liabilities19 0015 0205 0205 0205 0205 0205 0205 020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, January 2024
Free Download (6 pages)

Company search

Advertisements