The Towers No. 2 Alexandra Road Bath Management Company Limited BATH


The Towers No. 2 Alexandra Road Bath Management Company started in year 1978 as Private Limited Company with registration number 01350487. The The Towers No. 2 Alexandra Road Bath Management Company company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Bath at 141 Englishcombe Lane. Postal code: BA2 2EL.

The firm has 3 directors, namely Matthew W., Clara E. and Ruth L.. Of them, Ruth L. has been with the company the longest, being appointed on 30 April 2010 and Matthew W. has been with the company for the least time - from 26 March 2025. At present 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.

The Towers No. 2 Alexandra Road Bath Management Company Limited Address / Contact

Office Address 141 Englishcombe Lane
Town Bath
Post code BA2 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01350487
Date of Incorporation Mon, 30th Jan 1978
Industry Residents property management
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (469 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Matthew W.

Position: Director

Appointed: 26 March 2025

Clara E.

Position: Director

Appointed: 07 March 2025

Ruth L.

Position: Director

Appointed: 30 April 2010

James B.

Position: Director

Appointed: 30 April 2010

Resigned: 06 March 2023

Sampson S.

Position: Director

Appointed: 22 November 2005

Resigned: 30 April 2010

Carole F.

Position: Director

Appointed: 21 April 2001

Resigned: 22 November 2005

Michael M.

Position: Director

Appointed: 21 April 2001

Resigned: 22 November 2005

Margaret C.

Position: Secretary

Appointed: 11 August 1997

Resigned: 07 July 2021

Margaret C.

Position: Director

Appointed: 11 August 1997

Resigned: 21 August 2023

Marilyn C.

Position: Director

Appointed: 30 June 1991

Resigned: 02 April 2001

Andrew C.

Position: Director

Appointed: 30 June 1991

Resigned: 07 April 2000

Danny O.

Position: Director

Appointed: 30 June 1991

Resigned: 11 July 1997

Helen C.

Position: Director

Appointed: 30 June 1991

Resigned: 11 July 1997

Peter C.

Position: Director

Appointed: 01 August 1987

Resigned: 31 July 1997

Peter C.

Position: Secretary

Appointed: 01 August 1987

Resigned: 31 July 1997

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Matthew W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Clara E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ruth L., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew W.

Notified on 17 January 2025
Nature of control: 25-50% voting rights
25-50% shares

Clara E.

Notified on 19 December 2024
Nature of control: 25-50% voting rights
25-50% shares

Ruth L.

Notified on 6 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Margaret C.

Notified on 6 April 2016
Ceased on 17 January 2025
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth1 5071 7221 862         
Balance Sheet
Cash Bank In Hand1 7472 9873 687         
Current Assets2 0173 2073 9454 3155 0384 7244 0923 4612 4523 0632 8553 570
Debtors270220258         
Reserves/Capital
Called Up Share Capital303030         
Profit Loss Account Reserve1 4771 6921 832         
Shareholder Funds1 5071 7221 862         
Other
Creditors  2 0832 4193 2032 8532 1561 4844349566121 252
Creditors Due Within One Year5101 4852 083         
Net Current Assets Liabilities1 5071 7221 8621 8961 8351 8711 9361 9772 0182 1072 2432 318
Number Shares Allotted 33         
Par Value Share 1010         
Share Capital Allotted Called Up Paid303030         
Total Assets Less Current Liabilities1 5071 7221 8621 8961 8351 8711 9361 9772 0182 1072 2432 318

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on Sun, 30th Jun 2024
filed on: 7th, March 2025
Free Download (4 pages)

Company search

Advertisements