4 ST JAMES SQUARE BATH MANAGEMENT LIMITED - BATH
Company Profile | Company Filings |
Overview
4 ST JAMES SQUARE BATH MANAGEMENT LIMITED is a Private Limited Company from BATH and has the status: Active.
4 ST JAMES SQUARE BATH MANAGEMENT LIMITED was incorporated 35 years ago on 23/12/1988 and has the registered number: 02330971. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
4 ST JAMES SQUARE BATH MANAGEMENT LIMITED was incorporated 35 years ago on 23/12/1988 and has the registered number: 02330971. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
4 ST JAMES SQUARE BATH MANAGEMENT LIMITED - BATH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
J C ELLIOT-NEWMAN
MONET, 10 THE ELMS
BATH
BA1 4AR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
J C ELLIOT-NEWMAN
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TERESA ANN PERRETT | Nov 1949 | British | Director | 2002-04-14 | CURRENT |
JOHN CLIVE ELLIOT-NEWMAN | Mar 1941 | British | Secretary | 2008-01-17 | CURRENT |
DR PETER DAVID ARNOLD | British | Director | 1992-05-18 | CURRENT | |
DR BETTY WEBB | Jan 1945 | American | Director | 2008-08-08 | CURRENT |
DR MATTHEW JAMES JEREMY WORDSWORTH | Nov 1982 | British | Director | 2015-11-02 | CURRENT |
MISS MARY REESE | Oct 1913 | British | Director | RESIGNED | |
MR MICHAEL NIVEN WILSON | Mar 1956 | British | Director | 2009-04-14 UNTIL 2010-06-04 | RESIGNED |
DR PETER DAVID ARNOLD | British | Secretary | 2001-06-30 UNTIL 2008-01-17 | RESIGNED | |
DR PETER DAVID ARNOLD | British | Secretary | 1994-12-12 UNTIL 1999-11-19 | RESIGNED | |
JULIAN THOMAS MEEK | British | Secretary | 1999-11-19 UNTIL 2001-06-25 | RESIGNED | |
PAUL PATRICK FLETCHER PERRY | Dec 1932 | British | Secretary | RESIGNED | |
DAVID PAUL COOMBER SEARBY | Apr 1965 | British | Director | 1992-11-11 UNTIL 1995-11-01 | RESIGNED |
MISS JOANNE GAIL FLETCHER | Dec 1954 | British | Director | RESIGNED | |
JOHN RAYMOND ROSE | Apr 1934 | British | Director | 1997-01-06 UNTIL 2023-01-24 | RESIGNED |
MRS SARAH MARGARET HELEN ROBERTS | Mar 1936 | British | Director | RESIGNED | |
MR GEORGE PERRETT | Apr 1924 | British | Director | RESIGNED | |
JULIAN THOMAS MEEK | British | Director | 1995-12-09 UNTIL 2001-06-25 | RESIGNED | |
DR KATHERINE MARY HALKERSTON | Jun 1978 | British | Director | 2006-01-03 UNTIL 2009-04-06 | RESIGNED |
MRS ROSEMARY ANNE MATILDA WINIFRED BUGDEN | Oct 1932 | British | Director | 1992-07-14 UNTIL 1995-07-07 | RESIGNED |
MR JONATHAN MARK DAVIS | Jun 1960 | British | Director | 2010-06-29 UNTIL 2015-09-27 | RESIGNED |
MS CAROL DANIEL | Nov 1944 | British | Director | RESIGNED | |
MR TRISTRAM JAMES BARTLETT | Jul 1964 | British | Director | 1992-09-16 UNTIL 1999-11-09 | RESIGNED |
DR CLARE AMOS | Sep 1966 | British | Director | 2001-06-30 UNTIL 2004-08-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 4 ST JAMES SQUARE BATH MANAGEMENT LIMITED | 2024-01-23 | 30-06-2023 | £1,989 equity |
Micro-entity Accounts - 4 ST JAMES SQUARE BATH MANAGEMENT LIMITED | 2022-08-23 | 30-06-2022 | £3,302 equity |
Micro-entity Accounts - 4 ST JAMES SQUARE BATH MANAGEMENT LIMITED | 2021-09-24 | 30-06-2021 | £9,045 equity |
Micro-entity Accounts - 4 ST JAMES SQUARE BATH MANAGEMENT LIMITED | 2021-06-11 | 30-06-2020 | £7,385 equity |
Micro-entity Accounts - 4 ST JAMES SQUARE BATH MANAGEMENT LIMITED | 2019-11-21 | 30-06-2019 | £4,537 equity |