21 BATH BUILDINGS MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 5PT
Company number 05215694
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address 21 BATH BUILDINGS, MONTPELIER, BRISTOL, BS6 5PT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Mr Benjamin Michael Goshawk as a director on 1 October 2016; Termination of appointment of Janet Moira Martin as a director on 1 October 2016; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of 21 BATH BUILDINGS MANAGEMENT LIMITED are www.21bathbuildingsmanagement.co.uk, and www.21-bath-buildings-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. 21 Bath Buildings Management Limited is a Private Limited Company. The company registration number is 05215694. 21 Bath Buildings Management Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of 21 Bath Buildings Management Limited is 21 Bath Buildings Montpelier Bristol Bs6 5pt. The company`s financial liabilities are £2.32k. It is £-0.45k against last year. The cash in hand is £2.7k. It is £-0.45k against last year. And the total assets are £2.7k, which is £-0.45k against last year. SIRR, Judith Patricia is a Secretary of the company. CALLINAN, Susan is a Director of the company. GOSHAWK, Benjamin Michael is a Director of the company. GRAY, Susan Valarie is a Director of the company. SIRR, Judith Patricia is a Director of the company. Secretary FLECK, Ronald George has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHENEY, Matthew has been resigned. Director ELLIN, Verity has been resigned. Director FLECK, Ronald George has been resigned. Director MARTIN, Janet Moira has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


21 bath buildings management Key Finiance

LIABILITIES £2.32k
-17%
CASH £2.7k
-15%
TOTAL ASSETS £2.7k
-15%
All Financial Figures

Current Directors

Secretary
SIRR, Judith Patricia
Appointed Date: 06 March 2008

Director
CALLINAN, Susan
Appointed Date: 03 July 2012
47 years old

Director
GOSHAWK, Benjamin Michael
Appointed Date: 01 October 2016
37 years old

Director
GRAY, Susan Valarie
Appointed Date: 06 March 2008
68 years old

Director
SIRR, Judith Patricia
Appointed Date: 26 August 2004
57 years old

Resigned Directors

Secretary
FLECK, Ronald George
Resigned: 01 February 2008
Appointed Date: 26 August 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Director
CHENEY, Matthew
Resigned: 01 November 2013
Appointed Date: 06 March 2008
50 years old

Director
ELLIN, Verity
Resigned: 02 July 2012
Appointed Date: 14 August 2008
45 years old

Director
FLECK, Ronald George
Resigned: 01 February 2008
Appointed Date: 26 August 2004
90 years old

Director
MARTIN, Janet Moira
Resigned: 01 October 2016
Appointed Date: 01 November 2013
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

21 BATH BUILDINGS MANAGEMENT LIMITED Events

01 Dec 2016
Appointment of Mr Benjamin Michael Goshawk as a director on 1 October 2016
30 Nov 2016
Termination of appointment of Janet Moira Martin as a director on 1 October 2016
01 Sep 2016
Confirmation statement made on 26 August 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4

...
... and 47 more events
17 Sep 2004
New secretary appointed;new director appointed
17 Sep 2004
New director appointed
17 Sep 2004
Secretary resigned
17 Sep 2004
Director resigned
26 Aug 2004
Incorporation