150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 1BY
Company number 02008463
Status Active
Incorporation Date 9 April 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 150 HIGH STREET, TWERTON, BATH, BA2 1BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Appointment of Mr Luke Joseph Corbett as a secretary on 20 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED are www.150highstreettwertonbathmanagementcompany.co.uk, and www.150-high-street-twerton-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. 150 High Street Twerton Bath Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02008463. 150 High Street Twerton Bath Management Company Limited has been working since 09 April 1986. The present status of the company is Active. The registered address of 150 High Street Twerton Bath Management Company Limited is 150 High Street Twerton Bath Ba2 1by. The company`s financial liabilities are £0.82k. It is £0.46k against last year. The cash in hand is £0.66k. It is £-1.02k against last year. And the total assets are £0.82k, which is £0.16k against last year. CORBETT, Luke Joseph is a Secretary of the company. PRICE, Andrew Stephen Norman is a Director of the company. Secretary BECK, Jacky has been resigned. Secretary HARRISON, George Michael has been resigned. Secretary HOOPER, Diane has been resigned. Secretary TEAGUE, Philip has been resigned. Director AYLETT, Francesca Louise has been resigned. Director CARWARDINE, Emma Jane has been resigned. Director CAST, Sarah Joy has been resigned. Director FEW, Caroline Mary has been resigned. Director NICHOLLS, Michelle has been resigned. Director VERNON, Louise has been resigned. The company operates in "Residents property management".


150 high street twerton bath management company Key Finiance

LIABILITIES £0.82k
+125%
CASH £0.66k
-61%
TOTAL ASSETS £0.82k
+23%
All Financial Figures

Current Directors

Secretary
CORBETT, Luke Joseph
Appointed Date: 20 December 2016

Director
PRICE, Andrew Stephen Norman
Appointed Date: 20 January 2008
47 years old

Resigned Directors

Secretary
BECK, Jacky
Resigned: 01 October 2003
Appointed Date: 10 September 1998

Secretary
HARRISON, George Michael
Resigned: 01 November 2005
Appointed Date: 18 June 2004

Secretary
HOOPER, Diane
Resigned: 10 September 1998

Secretary
TEAGUE, Philip
Resigned: 15 December 2010
Appointed Date: 27 July 2006

Director
AYLETT, Francesca Louise
Resigned: 05 October 2001
Appointed Date: 22 April 1997
53 years old

Director
CARWARDINE, Emma Jane
Resigned: 24 March 2000
Appointed Date: 10 September 1998
54 years old

Director
CAST, Sarah Joy
Resigned: 01 October 1998
Appointed Date: 29 July 1995
58 years old

Director
FEW, Caroline Mary
Resigned: 01 October 2003
Appointed Date: 21 August 2001
52 years old

Director
NICHOLLS, Michelle
Resigned: 01 June 2005
Appointed Date: 01 October 2003
54 years old

Director
VERNON, Louise
Resigned: 28 July 1995
60 years old

150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED Events

18 Jan 2017
Confirmation statement made on 20 December 2016 with updates
18 Jan 2017
Appointment of Mr Luke Joseph Corbett as a secretary on 20 December 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 20 December 2015 no member list
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
28 Jun 1988
Full accounts made up to 31 March 1987

14 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1988
Annual return made up to 26/01/88

12 Feb 1988
Registered office changed on 12/02/88 from: 20 queen square bath BA1 2HB

09 Apr 1986
Incorporation