20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED
AVON

Hellopages » Somerset » Bath and North East Somerset » BA1 6AX

Company number 02595819
Status Active
Incorporation Date 26 March 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 GROSVENOR PLACE, BATH, AVON, BA1 6AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 no member list. The most likely internet sites of 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED are www.20grosvenorplacebathmanagement.co.uk, and www.20-grosvenor-place-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. 20 Grosvenor Place Bath Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02595819. 20 Grosvenor Place Bath Management Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of 20 Grosvenor Place Bath Management Limited is 20 Grosvenor Place Bath Avon Ba1 6ax. The company`s financial liabilities are £3.2k. It is £1.67k against last year. The cash in hand is £3.2k. It is £1.67k against last year. And the total assets are £3.2k, which is £1.67k against last year. PICKERSGILL, Andrew is a Secretary of the company. PRING, Martin John is a Secretary of the company. EDWARDS, Victoria Jane is a Director of the company. OVIGNE, Jacqueline is a Director of the company. PICKERSGILL, Andrew Douglas is a Director of the company. PRING, Martin John is a Director of the company. WARNER, Ariel Faith is a Director of the company. Secretary PARADISE, Glenn Philip has been resigned. Secretary ROGERS, David John has been resigned. Secretary ROGERS, Peter Anthony has been resigned. Secretary SMITH, John has been resigned. Secretary SWABEY, Melissa Kate has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Graeme Stuart has been resigned. Director FLEMING, Simon Slane Vandermere has been resigned. Director HANSON, Niall Steven has been resigned. Director HOBBS, Ann Jennifer has been resigned. Director HUGHESMAN, Keith Graham has been resigned. Director PARADISE, Glenn Philip has been resigned. Director PARADISE, Michael John has been resigned. Director ROGERS, David John has been resigned. Director ROGERS, Peter Anthony has been resigned. Director SCOTT, Stuart Clive has been resigned. Director SMITH, John has been resigned. Director STEVANOVSKI, Ned has been resigned. Director VAN DETH, Henriette has been resigned. Director WHITE, Richard James has been resigned. Director WOODS, James David has been resigned. Director WOODS, James David has been resigned. The company operates in "Residents property management".


20 grosvenor place bath (management) Key Finiance

LIABILITIES £3.2k
+109%
CASH £3.2k
+109%
TOTAL ASSETS £3.2k
+109%
All Financial Figures

Current Directors

Secretary
PICKERSGILL, Andrew
Appointed Date: 01 April 2016

Secretary
PRING, Martin John
Appointed Date: 17 July 2001

Director
EDWARDS, Victoria Jane
Appointed Date: 12 June 2004
55 years old

Director
OVIGNE, Jacqueline
Appointed Date: 01 March 2016
59 years old

Director
PICKERSGILL, Andrew Douglas
Appointed Date: 31 January 2015
69 years old

Director
PRING, Martin John
Appointed Date: 04 July 1996
90 years old

Director
WARNER, Ariel Faith
Appointed Date: 02 July 2013
71 years old

Resigned Directors

Secretary
PARADISE, Glenn Philip
Resigned: 22 July 1991
Appointed Date: 26 March 1991

Secretary
ROGERS, David John
Resigned: 01 April 1998
Appointed Date: 22 July 1991

Secretary
ROGERS, Peter Anthony
Resigned: 17 July 2001
Appointed Date: 01 April 1998

Secretary
SMITH, John
Resigned: 29 February 2012
Appointed Date: 28 June 2011

Secretary
SWABEY, Melissa Kate
Resigned: 31 March 2016
Appointed Date: 01 March 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1991
Appointed Date: 26 March 1991

Director
BAKER, Graeme Stuart
Resigned: 14 January 2007
Appointed Date: 01 June 2001
58 years old

Director
FLEMING, Simon Slane Vandermere
Resigned: 30 December 2004
Appointed Date: 26 June 1991
85 years old

Director
HANSON, Niall Steven
Resigned: 05 April 2002
Appointed Date: 01 April 1999
57 years old

Director
HOBBS, Ann Jennifer
Resigned: 30 December 2004
Appointed Date: 26 June 1991
78 years old

Director
HUGHESMAN, Keith Graham
Resigned: 23 August 2011
Appointed Date: 23 February 2007
47 years old

Director
PARADISE, Glenn Philip
Resigned: 22 July 1991
Appointed Date: 26 March 1991
70 years old

Director
PARADISE, Michael John
Resigned: 22 July 1991
Appointed Date: 26 March 1991
80 years old

Director
ROGERS, David John
Resigned: 01 April 1998
Appointed Date: 22 July 1991
64 years old

Director
ROGERS, Peter Anthony
Resigned: 17 January 2001
Appointed Date: 01 April 1998
60 years old

Director
SCOTT, Stuart Clive
Resigned: 15 August 1996
Appointed Date: 28 June 1991
60 years old

Director
SMITH, John
Resigned: 29 February 2012
Appointed Date: 01 July 2004
86 years old

Director
STEVANOVSKI, Ned
Resigned: 31 January 2015
Appointed Date: 08 May 2007
46 years old

Director
VAN DETH, Henriette
Resigned: 10 June 2007
Appointed Date: 17 June 2004
76 years old

Director
WHITE, Richard James
Resigned: 01 July 2013
Appointed Date: 06 February 2012
68 years old

Director
WOODS, James David
Resigned: 29 February 2016
Appointed Date: 19 April 2012
43 years old

Director
WOODS, James David
Resigned: 17 December 2012
Appointed Date: 25 August 2011
43 years old

20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 29 March 2016 no member list
03 May 2016
Appointment of Mr Andrew Pickersgill as a secretary on 1 April 2016
03 May 2016
Termination of appointment of Melissa Kate Swabey as a secretary on 31 March 2016
...
... and 80 more events
14 Jul 1992
New director appointed

14 Jul 1992
Director resigned;new director appointed

14 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Apr 1991
Secretary resigned

26 Mar 1991
Incorporation