Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 30 GROSVENOR PLACE (BATH) LIMITED
Company Information for

30 GROSVENOR PLACE (BATH) LIMITED

30 GROSVENOR PLACE, BATH, NORTH EAST SOMERSET, BA1 6BA,
Company Registration Number
01415769
Private Limited Company
Active

Company Overview

About 30 Grosvenor Place (bath) Ltd
30 GROSVENOR PLACE (BATH) LIMITED was founded on 1979-02-19 and has its registered office in North East Somerset. The organisation's status is listed as "Active". 30 Grosvenor Place (bath) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
30 GROSVENOR PLACE (BATH) LIMITED
 
Legal Registered Office
30 GROSVENOR PLACE
BATH
NORTH EAST SOMERSET
BA1 6BA
Other companies in BA1
 
Filing Information
Company Number 01415769
Company ID Number 01415769
Date formed 1979-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 20:37:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 30 GROSVENOR PLACE (BATH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 30 GROSVENOR PLACE (BATH) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE-MARY CATTON
Company Secretary 2015-01-01
JAMES CT BENHAM
Director 2016-10-16
CATHERINE MARY CATTON
Director 2003-06-02
DAMIAN MATTHEW CATTON
Director 2003-06-02
RICHARD JOHN MOTT
Director 1991-06-01
CAROL ANN SETTEN
Director 2016-03-24
OTTO BOREL CHARLES SETTEN
Director 2016-03-24
DEREK HODGSON WHITESIDE
Director 2016-11-25
LYNN WHITESIDE
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA GODOLPHIN
Director 2014-12-19 2016-11-25
MICHAEL LIPMAN
Director 2003-10-16 2016-10-16
ERIC THOMAS KEMP
Director 2000-01-27 2016-03-24
HELEN ELIZABETH SHAND
Director 2004-08-06 2014-12-19
DOROTHY MARY KEMP
Director 2000-01-27 2014-09-01
CATHERINE MARY CATTON
Company Secretary 2003-08-06 2007-06-01
NINA LOUISE ROGERS
Director 2004-08-06 2006-10-31
JULIE ANNE BLACKMAN
Company Secretary 2001-03-01 2004-08-06
JULIE ANNE BLACKMAN
Director 1994-07-23 2004-08-06
CLAIRE LOUISE FAZACRERLEY
Director 2002-12-06 2003-10-16
JOANNA VICTORIA KNIGHT
Director 2002-04-20 2003-06-02
NICHOLAS PEARCE TOMENIUS
Director 1997-11-07 2002-12-06
ZINA PEARCE TOMENIUS
Director 1997-11-07 2002-12-05
ZINA PEARCE TOMENIUS
Company Secretary 2000-07-21 2001-02-28
JULIE ANNE BLACKMAN
Company Secretary 1995-11-01 2000-07-21
PATRICIA MARY GUILLAUME
Director 1991-06-01 2000-01-27
PETER HENRY BANHAM
Director 1997-02-06 1997-11-06
PETER FRANCIS STEELE
Director 1995-11-28 1997-02-05
RUTH MARGARET ELIZABETH SEWELL PAGET
Director 1991-06-01 1996-10-13
WILLIAM THORNTON PAGET
Director 1991-06-01 1996-10-13
ELIZABETH MARY SHERRARD
Company Secretary 1994-05-25 1995-10-31
ELIZABETH MARY SHERRARD
Director 1991-06-01 1995-10-31
FINLAY JAMES CARMICHAEL
Company Secretary 1992-06-26 1994-05-25
FINLAY JAMES CARMICHAEL
Director 1992-06-26 1994-05-25
ELIZABETH MARY SHERRARD
Company Secretary 1991-06-01 1992-06-26
MARION EDITH MILES
Director 1991-06-01 1992-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-10MICRO ENTITY ACCOUNTS MADE UP TO 05/04/24
2024-08-02DIRECTOR APPOINTED MS REBECCA ANNE WINSTONE
2024-08-01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL OWYANG
2024-07-30Appointment of Mr Otto Borel Charles Setten as company secretary on 2024-07-20
2024-06-14CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-08-03AP01DIRECTOR APPOINTED MR ANDREW URBANEK
2022-07-22PSC08Notification of a person with significant control statement
2022-07-22AP03Appointment of Mr Derek Hodgson Whiteside as company secretary on 2022-07-22
2022-06-20CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-16PSC07CESSATION OF CATHERINE-MARY CATTON AS A PERSON OF SIGNIFICANT CONTROL
2022-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY CATTON
2022-03-13TM02Termination of appointment of Catherine-Mary Catton on 2022-03-11
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 500
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVE TARREN
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA GODOLPHIN
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIPMAN
2017-01-15AP01DIRECTOR APPOINTED MR DEREK HODGSON WHITESIDE
2017-01-15AP01DIRECTOR APPOINTED MRS LYNN WHITESIDE
2017-01-15AP01DIRECTOR APPOINTED MR JAMES CT BENHAM
2016-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-27AP01DIRECTOR APPOINTED MRS CAROL ANN SETTEN
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-26AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-22AP01DIRECTOR APPOINTED MR OTTO BOREL CHARLES SETTEN
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC THOMAS KEMP
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SHAND
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SHAND
2015-05-22AP03Appointment of Mrs Catherine-Mary Catton as company secretary on 2015-01-01
2015-05-13AP01DIRECTOR APPOINTED MR STEVE TARREN
2015-05-13AP01DIRECTOR APPOINTED MISS NATASHA GODOLPHIN
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY KEMP
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY KEMP
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 500
2014-06-03AR0101/06/14 FULL LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH SHAND / 25/02/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MATTHEW CATTON / 01/01/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY CATTON / 01/01/2014
2013-07-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25AR0101/06/13 FULL LIST
2012-07-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-02AR0101/06/12 FULL LIST
2011-08-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-08AR0101/06/11 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-12AR0101/06/10 FULL LIST
2010-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH SHAND / 01/06/2010
2010-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MOTT / 01/06/2010
2010-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC THOMAS KEMP / 01/06/2010
2010-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY KEMP / 01/06/2010
2010-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MATTHEW CATTON / 01/06/2010
2010-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY CATTON / 01/06/2010
2009-07-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-07-08AA31/03/09 TOTAL EXEMPTION FULL
2008-10-06AA31/03/08 TOTAL EXEMPTION FULL
2008-06-18363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR NINA ROGERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363(288)SECRETARY RESIGNED
2007-06-18363sRETURN MADE UP TO 01/06/07; CHANGE OF MEMBERS
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-22363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-06-16363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW SECRETARY APPOINTED
2004-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sRETURN MADE UP TO 01/06/04; CHANGE OF MEMBERS
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288bDIRECTOR RESIGNED
2003-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-15288bDIRECTOR RESIGNED
2003-07-15288bDIRECTOR RESIGNED
2003-06-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-06-25363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288bDIRECTOR RESIGNED
2003-03-13288bDIRECTOR RESIGNED
2002-06-24363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-28288bDIRECTOR RESIGNED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-07288aNEW DIRECTOR APPOINTED
2001-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-08288cDIRECTOR'S PARTICULARS CHANGED
2001-06-08288bSECRETARY RESIGNED
2001-06-08288aNEW SECRETARY APPOINTED
2001-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-10-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 30 GROSVENOR PLACE (BATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 30 GROSVENOR PLACE (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
30 GROSVENOR PLACE (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 30 GROSVENOR PLACE (BATH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,065
Cash Bank In Hand 2012-03-31 £ 4,924
Shareholder Funds 2013-03-31 £ 2,301
Shareholder Funds 2012-03-31 £ 5,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 30 GROSVENOR PLACE (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 30 GROSVENOR PLACE (BATH) LIMITED
Trademarks
We have not found any records of 30 GROSVENOR PLACE (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 30 GROSVENOR PLACE (BATH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 30 GROSVENOR PLACE (BATH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 30 GROSVENOR PLACE (BATH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 30 GROSVENOR PLACE (BATH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 30 GROSVENOR PLACE (BATH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1