Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13 EDWARD STREET (BATH) LIMITED
Company Information for

13 EDWARD STREET (BATH) LIMITED

1 BELMONT, BATH, BA1 5DZ,
Company Registration Number
01510916
Private Limited Company
Active

Company Overview

About 13 Edward Street (bath) Ltd
13 EDWARD STREET (BATH) LIMITED was founded on 1980-08-05 and has its registered office in Bath. The organisation's status is listed as "Active". 13 Edward Street (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
13 EDWARD STREET (BATH) LIMITED
 
Legal Registered Office
1 BELMONT
BATH
BA1 5DZ
Other companies in BA2
 
Filing Information
Company Number 01510916
Company ID Number 01510916
Date formed 1980-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:32:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13 EDWARD STREET (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 13 EDWARD STREET (BATH) LIMITED

Current Directors
Officer Role Date Appointed
MARK GARRETT
Company Secretary 2016-10-17
NICOLA LOUISE BAMSEY
Director 2014-03-04
ANDREW JOHN TIMOTHY BLAIR
Director 1998-09-25
TRACY KING
Director 2003-04-01
IAN ALEXANDER WILSON ROBINSON
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
MOORDOWN PROPERTY MANAGMENT LTD
Company Secretary 2015-03-30 2016-10-17
IAN PAUL MILBORROW
Director 1997-09-01 2016-10-17
GEOFFREY PAUL HUETING
Company Secretary 2013-12-17 2015-03-30
PAUL MARTIN PERRY
Company Secretary 2005-11-01 2013-09-06
ALAN MCLACHLAN
Director 2005-09-14 2009-09-21
LISA MCLACHLAN
Director 1999-12-16 2009-09-21
JOHN ROBERT WOODS
Director 2001-04-02 2005-11-23
DEBORAH MARY VELLEMAN
Company Secretary 1998-11-26 2005-11-01
RUTH CLEMENTINE MCDONALD
Director 1997-07-16 2003-04-01
ROLAND POURIE ROBERTSON
Director 1996-12-16 2001-04-02
IAN PAUL MILBORROW
Company Secretary 1997-09-01 1998-11-26
ANTONIA CAROLYN ROBERTSON
Company Secretary 1996-12-16 1997-08-31
CAROLE ANN SILVER
Director 1991-08-07 1997-07-16
MARTIN RICHARDSON
Company Secretary 1994-11-07 1996-12-17
MARTIN RICHARDSON
Director 1994-11-07 1996-12-17
JUSTIN DAVIES
Company Secretary 1991-08-07 1994-11-07
JUSTIN DAVIES
Director 1991-08-07 1994-11-07
STEVEN LEWIS
Director 1991-08-07 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALEXANDER WILSON ROBINSON THE HUB-YEOVIL COMMUNITY SUPPORT CHARITY Director 2017-08-22 CURRENT 2010-08-26 Active
IAN ALEXANDER WILSON ROBINSON ROEHAMPTON STUDENTS' UNION Director 2016-12-14 CURRENT 2010-07-22 Active
IAN ALEXANDER WILSON ROBINSON UNIVERSITY OF BRISTOL STUDENTS' UNION Director 2016-05-14 CURRENT 2009-07-30 Active
IAN ALEXANDER WILSON ROBINSON BUSU SERVICES LIMITED Director 2001-08-30 CURRENT 2001-08-30 Dissolved 2017-01-17

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
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 29/03/23
2023-09-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS England
2023-04-13Termination of appointment of Mark Garrett on 2023-04-13
2023-04-13Appointment of West of England Estate Management Ltd as company secretary on 2023-04-13
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MARK GARRETT on 2021-09-07
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2020-09-11AP01DIRECTOR APPOINTED MISS FIONA MCGUIRE
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE BAMSEY
2019-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MARK GARRETT on 2019-01-30
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/18
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM C/O Mark Garrett Chartered Accountant 11 Laura Place Bath BA2 4BL England
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-12-02AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AP01DIRECTOR APPOINTED MR IAN ALEXANDER WILSON ROBINSON
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2016-10-25AP03Appointment of Mark Garrett as company secretary on 2016-10-17
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL MILBORROW
2016-10-25TM02Termination of appointment of Moordown Property Managment Ltd on 2016-10-17
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-07CH04SECRETARY'S DETAILS CHNAGED FOR MOORDOWN PROPERTY MANAGMENT LTD on 2016-04-01
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM C/O Moordown Property Management Limited 16 Forester Lane Bath BA2 6QX
2016-03-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AA01Current accounting period shortened from 30/03/15 TO 29/03/15
2015-12-30AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-11AR0131/07/15 ANNUAL RETURN FULL LIST
2015-03-31AP04Appointment of Moordown Property Managment Ltd as company secretary on 2015-03-30
2015-03-30TM02Termination of appointment of Geoffrey Paul Hueting on 2015-03-30
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-18AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-18AP01DIRECTOR APPOINTED NICOLA LOUISE BAMSEY
2014-08-18AP03Appointment of Geoffrey Paul Hueting as company secretary on 2013-12-17
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/13 FROM 1 Belmont Bath Banes BA1 5DZ
2013-09-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL PERRY
2013-08-13AR0131/07/13 FULL LIST
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-08-06AR0131/07/12 FULL LIST
2012-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-08-09AR0131/07/11 FULL LIST
2011-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-04AR0131/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL MILBORROW / 01/10/2009
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY KING / 01/10/2009
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TIMOTHY BLAIR / 01/10/2009
2009-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA MCLACHLAN
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCLACHLAN
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-18363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-22288cSECRETARY'S PARTICULARS CHANGED
2007-08-22363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-20363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288bSECRETARY RESIGNED
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-05-09288bDIRECTOR RESIGNED
2006-01-09288aNEW SECRETARY APPOINTED
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 6 GAY STREET BATH BA1 2PH
2006-01-09288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-08-12363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-13363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-11288bDIRECTOR RESIGNED
2002-08-16363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-03363(288)DIRECTOR RESIGNED
2001-09-03363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-16288bDIRECTOR RESIGNED
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-14288aNEW DIRECTOR APPOINTED
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-03363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-02-24288aNEW DIRECTOR APPOINTED
1999-01-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-04288bDIRECTOR RESIGNED
1998-12-04288aNEW SECRETARY APPOINTED
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 13 EDWARD STREET (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 13 EDWARD STREET (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
13 EDWARD STREET (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

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
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-29
Annual Accounts
2017-03-29
Annual Accounts
2018-03-29
Annual Accounts
2019-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 13 EDWARD STREET (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of 13 EDWARD STREET (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13 EDWARD STREET (BATH) LIMITED
Trademarks
We have not found any records of 13 EDWARD STREET (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13 EDWARD STREET (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 13 EDWARD STREET (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
Outgoings
Business Rates/Property Tax
No properties were found where 13 EDWARD STREET (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 13 EDWARD STREET (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 13 EDWARD STREET (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.