12 SUMMERLAYS PLACE (BATH) MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS39 5SJ

Company number 01717974
Status Active
Incorporation Date 25 April 1983
Company Type Private Limited Company
Address 3 BENDALLS BRIDGE, CLUTTON, BRISTOL, BS39 5SJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 3 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of 12 SUMMERLAYS PLACE (BATH) MANAGEMENT COMPANY LIMITED are www.12summerlaysplacebathmanagementcompany.co.uk, and www.12-summerlays-place-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Bedminster Rail Station is 8.1 miles; to Bristol Temple Meads Rail Station is 8.6 miles; to Lawrence Hill Rail Station is 9.1 miles; to Stapleton Road Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.12 Summerlays Place Bath Management Company Limited is a Private Limited Company. The company registration number is 01717974. 12 Summerlays Place Bath Management Company Limited has been working since 25 April 1983. The present status of the company is Active. The registered address of 12 Summerlays Place Bath Management Company Limited is 3 Bendalls Bridge Clutton Bristol Bs39 5sj. The company`s financial liabilities are £0.69k. It is £0.39k against last year. And the total assets are £1.06k, which is £0.39k against last year. SOPER, Duncan George is a Secretary of the company. GILLINGS, Paul John is a Director of the company. MUDDLE, David Edward is a Director of the company. SOPER, Duncan George is a Director of the company. Secretary CROMPTON, Joseph Frances Alvar has been resigned. Secretary NEWSON, Melanie has been resigned. Secretary WAKEFIELD-WYLDE, Corrinda Jane has been resigned. Director CROMPTON, Joseph Frances Alvar has been resigned. Director HODGES, Nicola Jane has been resigned. Director HOSSENN, Moyazzam has been resigned. Director NEWSON, Melanie has been resigned. Director WAKEFIELD-WYLDE, Corrinda Jane has been resigned. The company operates in "Residents property management".


12 summerlays place (bath) management company Key Finiance

LIABILITIES £0.69k
+130%
CASH n/a
TOTAL ASSETS £1.06k
+58%
All Financial Figures

Current Directors

Secretary
SOPER, Duncan George
Appointed Date: 05 November 2006

Director
GILLINGS, Paul John
Appointed Date: 28 September 2007
60 years old

Director
MUDDLE, David Edward
Appointed Date: 16 January 2015
34 years old

Director
SOPER, Duncan George
Appointed Date: 05 November 2006
64 years old

Resigned Directors

Secretary
CROMPTON, Joseph Frances Alvar
Resigned: 25 January 2003
Appointed Date: 12 July 2001

Secretary
NEWSON, Melanie
Resigned: 06 November 2006
Appointed Date: 25 January 2003

Secretary
WAKEFIELD-WYLDE, Corrinda Jane
Resigned: 12 July 2001

Director
CROMPTON, Joseph Frances Alvar
Resigned: 25 January 2003
Appointed Date: 12 July 2001
50 years old

Director
HODGES, Nicola Jane
Resigned: 16 January 2015
61 years old

Director
HOSSENN, Moyazzam
Resigned: 28 September 2007
66 years old

Director
NEWSON, Melanie
Resigned: 06 November 2006
Appointed Date: 25 January 2003
49 years old

Director
WAKEFIELD-WYLDE, Corrinda Jane
Resigned: 12 July 2001
60 years old

12 SUMMERLAYS PLACE (BATH) MANAGEMENT COMPANY LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 3

26 Apr 2015
Appointment of Mr David Edward Muddle as a director on 16 January 2015
...
... and 63 more events
15 Sep 1989
Full accounts made up to 30 September 1987

20 Jul 1989
Secretary resigned;new secretary appointed

06 Sep 1988
Accounts made up to 30 September 1986

27 Aug 1987
Return made up to 31/07/87; full list of members

16 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed