17 EDWARD STREET, BATH LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4DU

Company number 01488131
Status Active
Incorporation Date 28 March 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 EDWARD STREET, BATHWICK, BATH, BA2 4DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 10 May 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 10 May 2015. The most likely internet sites of 17 EDWARD STREET, BATH LIMITED are www.17edwardstreetbath.co.uk, and www.17-edward-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. 17 Edward Street Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01488131. 17 Edward Street Bath Limited has been working since 28 March 1980. The present status of the company is Active. The registered address of 17 Edward Street Bath Limited is 17 Edward Street Bathwick Bath Ba2 4du. The company`s financial liabilities are £4.6k. It is £4.6k against last year. The cash in hand is £4.6k. It is £4.6k against last year. And the total assets are £4.6k, which is £4.6k against last year. MCGRANDLE, Rosanna is a Secretary of the company. MCDONALD, Stephen, Dr is a Director of the company. MCGRANDLE, Rosanna is a Director of the company. Secretary DOSHI, Rajen Balwant has been resigned. Secretary MEARS, David Nicholas has been resigned. Secretary O'DONOVAN, Gervase Antony Manfred has been resigned. Secretary PRYCE, Lois Alison has been resigned. Secretary STEER, Gary James has been resigned. Director COOPER, Frank has been resigned. Director COOPER, Joan has been resigned. Director DAVIES, Emily Marguerite has been resigned. Director DOSHI, Rajen Balwant has been resigned. Director HOUSDEN, Gladys has been resigned. The company operates in "Residents property management".


17 edward street, bath Key Finiance

LIABILITIES £4.6k
CASH £4.6k
TOTAL ASSETS £4.6k
All Financial Figures

Current Directors

Secretary
MCGRANDLE, Rosanna
Appointed Date: 28 September 2013

Director
MCDONALD, Stephen, Dr
Appointed Date: 17 October 2002
53 years old

Director
MCGRANDLE, Rosanna
Appointed Date: 28 September 2013
38 years old

Resigned Directors

Secretary
DOSHI, Rajen Balwant
Resigned: 03 October 2013
Appointed Date: 29 January 2005

Secretary
MEARS, David Nicholas
Resigned: 05 November 1997

Secretary
O'DONOVAN, Gervase Antony Manfred
Resigned: 30 July 1999
Appointed Date: 06 November 1997

Secretary
PRYCE, Lois Alison
Resigned: 10 November 1993

Secretary
STEER, Gary James
Resigned: 30 January 2005
Appointed Date: 31 July 1999

Director
COOPER, Frank
Resigned: 04 August 1993
91 years old

Director
COOPER, Joan
Resigned: 30 July 1999
100 years old

Director
DAVIES, Emily Marguerite
Resigned: 01 January 2004
Appointed Date: 31 July 1999
53 years old

Director
DOSHI, Rajen Balwant
Resigned: 03 October 2013
Appointed Date: 21 June 2004
47 years old

Director
HOUSDEN, Gladys
Resigned: 30 July 1999
Appointed Date: 10 November 1993
105 years old

Persons With Significant Control

Ms Rosanna Mcgrandle
Notified on: 6 April 2016
38 years old
Nature of control: Right to appoint and remove directors

17 EDWARD STREET, BATH LIMITED Events

05 Mar 2017
Total exemption small company accounts made up to 10 May 2016
27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 10 May 2015
08 Nov 2015
Annual return made up to 17 October 2015 no member list
09 Feb 2015
Total exemption small company accounts made up to 10 May 2014
...
... and 73 more events
13 Dec 1988
Annual return made up to 03/11/88

21 Nov 1988
Full accounts made up to 31 March 1988

21 Mar 1988
Full accounts made up to 31 March 1987

06 Feb 1987
Full accounts made up to 31 March 1986

13 Jan 1987
Annual return made up to 21/10/86