27/28, ROYAL CRESCENT, BATH LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 5DZ

Company number 01331231
Status Active
Incorporation Date 23 September 1977
Company Type Private Limited Company
Address WEST OF ENGLAND ESTATE MANAGEMENT CO LTD, 1 BELMONT, BATH, BA1 5DZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Accounts for a dormant company made up to 30 September 2015; Appointment of James Anthony Patrick Mckenna as a director on 20 September 2015. The most likely internet sites of 27/28, ROYAL CRESCENT, BATH LIMITED are www.2728royalcrescentbath.co.uk, and www.27-28-royal-crescent-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. 27 28 Royal Crescent Bath Limited is a Private Limited Company. The company registration number is 01331231. 27 28 Royal Crescent Bath Limited has been working since 23 September 1977. The present status of the company is Active. The registered address of 27 28 Royal Crescent Bath Limited is West of England Estate Management Co Ltd 1 Belmont Bath Ba1 5dz. The company`s financial liabilities are £4.56k. It is £4.46k against last year. And the total assets are £9.79k, which is £9.69k against last year. PERRY, Martin is a Secretary of the company. DANIELS, Martyn is a Director of the company. KREITMAN, Patricia Marion is a Director of the company. MCKENNA, James Anthony Patrick is a Director of the company. Secretary HOLT, Siobhan has been resigned. Secretary OSBORNE, Terence Hamilton has been resigned. Secretary OSWALD, William Forbes Mackenzie has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director HALL, Anne Pamela has been resigned. Director MCCULLAGH, Sheila Kathleen has been resigned. Director MCKENNA, James Anthony Patrick has been resigned. Director MYERS, Lois Myrl, Dr has been resigned. Director OSBORNE, Terence Hamilton has been resigned. Director OSWALD, William Forbes Mackenzie has been resigned. Director SPENLOVE BROWN, Timothy Riland has been resigned. Director WALLIS, William has been resigned. The company operates in "Residents property management".


27/28, royal crescent, bath Key Finiance

LIABILITIES £4.56k
+4464%
CASH n/a
TOTAL ASSETS £9.79k
+9688%
All Financial Figures

Current Directors

Secretary
PERRY, Martin
Appointed Date: 29 July 2013

Director
DANIELS, Martyn
Appointed Date: 21 July 2002
73 years old

Director
KREITMAN, Patricia Marion
Appointed Date: 08 April 1999
69 years old

Director
MCKENNA, James Anthony Patrick
Appointed Date: 20 September 2015
70 years old

Resigned Directors

Secretary
HOLT, Siobhan
Resigned: 01 May 2008
Appointed Date: 06 March 2004

Secretary
OSBORNE, Terence Hamilton
Resigned: 04 July 1993

Secretary
OSWALD, William Forbes Mackenzie
Resigned: 07 July 2004
Appointed Date: 04 July 1993

Secretary
VELLEMAN, Deborah Mary
Resigned: 26 July 2013
Appointed Date: 01 May 2008

Director
HALL, Anne Pamela
Resigned: 01 January 1996
105 years old

Director
MCCULLAGH, Sheila Kathleen
Resigned: 16 June 2006
104 years old

Director
MCKENNA, James Anthony Patrick
Resigned: 21 July 2015
Appointed Date: 14 April 2007
70 years old

Director
MYERS, Lois Myrl, Dr
Resigned: 16 June 2006
98 years old

Director
OSBORNE, Terence Hamilton
Resigned: 08 April 1999
87 years old

Director
OSWALD, William Forbes Mackenzie
Resigned: 08 December 2001
Appointed Date: 12 July 1992
85 years old

Director
SPENLOVE BROWN, Timothy Riland
Resigned: 28 July 2015
81 years old

Director
WALLIS, William
Resigned: 12 July 1992
88 years old

27/28, ROYAL CRESCENT, BATH LIMITED Events

20 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

17 Feb 2016
Accounts for a dormant company made up to 30 September 2015
04 Oct 2015
Appointment of James Anthony Patrick Mckenna as a director on 20 September 2015
28 Jul 2015
Termination of appointment of Timothy Riland Spenlove Brown as a director on 28 July 2015
21 Jul 2015
Termination of appointment of James Anthony Patrick Mckenna as a director on 21 July 2015
...
... and 88 more events
17 Jun 1987
Return made up to 10/05/87; full list of members

15 Oct 1986
Full accounts made up to 30 September 1985

14 May 1986
Return made up to 28/04/86; full list of members

23 Sep 1977
Certificate of incorporation
23 Sep 1977
Incorporation