HENRIETTA ROAD FLATS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 8BG
Company number 01264860
Status Active
Incorporation Date 23 June 1976
Company Type Private Limited Company
Address GLENACRE, DUNKERTON, BATH, ENGLAND, BA2 8BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 80 ; Registered office address changed from 18 Henrietta Road Bath Avon BA2 6LY to Glenacre Dunkerton Bath BA2 8BG on 9 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HENRIETTA ROAD FLATS LIMITED are www.henriettaroadflats.co.uk, and www.henrietta-road-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Henrietta Road Flats Limited is a Private Limited Company. The company registration number is 01264860. Henrietta Road Flats Limited has been working since 23 June 1976. The present status of the company is Active. The registered address of Henrietta Road Flats Limited is Glenacre Dunkerton Bath England Ba2 8bg. . CROFTS, Angela Clare is a Secretary of the company. CHANG, Helen Yoke Eng is a Director of the company. CROFTS, Angela Clare is a Director of the company. CROFTS, Max Osborn is a Director of the company. Secretary CHAPMAN, Brian John has been resigned. Secretary FRYER, Susan Mary has been resigned. Secretary GOULD, Madge Alithea has been resigned. Director CAVE, Frances Ann has been resigned. Director CHAPMAN, Julia Ann has been resigned. Director CRAVEN, Frewin Patricia has been resigned. Director FRYER, Susan Mary has been resigned. Director GOULD, Madge Alithea has been resigned. Director GRIFFEN, William Frank has been resigned. Director HEAZLE, Lilian Frances has been resigned. Director JENKINS, John Robert has been resigned. Director PECCHIA, Antonio has been resigned. Director YOKE ENG CHANG, Helen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROFTS, Angela Clare
Appointed Date: 31 October 2001

Director
CHANG, Helen Yoke Eng
Appointed Date: 20 October 2007
75 years old

Director
CROFTS, Angela Clare
Appointed Date: 11 April 2001
77 years old

Director
CROFTS, Max Osborn
Appointed Date: 08 May 2015
75 years old

Resigned Directors

Secretary
CHAPMAN, Brian John
Resigned: 25 September 1995
Appointed Date: 24 June 1992

Secretary
FRYER, Susan Mary
Resigned: 31 October 2001
Appointed Date: 11 October 1995

Secretary
GOULD, Madge Alithea
Resigned: 30 November 1991

Director
CAVE, Frances Ann
Resigned: 31 July 1999
Appointed Date: 25 September 1995
66 years old

Director
CHAPMAN, Julia Ann
Resigned: 25 September 1995
Appointed Date: 24 June 1992
54 years old

Director
CRAVEN, Frewin Patricia
Resigned: 30 March 2001
Appointed Date: 09 December 1998
77 years old

Director
FRYER, Susan Mary
Resigned: 31 October 2001
Appointed Date: 09 September 1993
84 years old

Director
GOULD, Madge Alithea
Resigned: 30 November 1991
124 years old

Director
GRIFFEN, William Frank
Resigned: 08 May 2015
Appointed Date: 22 November 2001
107 years old

Director
HEAZLE, Lilian Frances
Resigned: 21 November 2001
Appointed Date: 18 October 2000
101 years old

Director
JENKINS, John Robert
Resigned: 20 January 1996
111 years old

Director
PECCHIA, Antonio
Resigned: 18 October 2000
Appointed Date: 31 July 1999
67 years old

Director
YOKE ENG CHANG, Helen
Resigned: 20 October 2007
75 years old

HENRIETTA ROAD FLATS LIMITED Events

09 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 80

09 Jun 2016
Registered office address changed from 18 Henrietta Road Bath Avon BA2 6LY to Glenacre Dunkerton Bath BA2 8BG on 9 June 2016
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Termination of appointment of William Frank Griffen as a director on 8 May 2015
23 Sep 2015
Appointment of Mr Max Osborn Crofts as a director on 8 May 2015
...
... and 84 more events
06 Apr 1989
Full accounts made up to 31 December 1988

18 Aug 1988
Full accounts made up to 31 December 1987

18 Aug 1988
Return made up to 03/08/88; full list of members

21 May 1987
Full accounts made up to 31 December 1986

21 May 1987
Return made up to 18/05/87; full list of members