Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 CAMDEN CRESCENT (BATH) LIMITED
Company Information for

10 CAMDEN CRESCENT (BATH) LIMITED

17 ENGLISHCOMBE LANE, BATH, BA2 2ED,
Company Registration Number
01551930
Private Limited Company
Active

Company Overview

About 10 Camden Crescent (bath) Ltd
10 CAMDEN CRESCENT (BATH) LIMITED was founded on 1981-03-20 and has its registered office in Bath. The organisation's status is listed as "Active". 10 Camden Crescent (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
10 CAMDEN CRESCENT (BATH) LIMITED
 
Legal Registered Office
17 ENGLISHCOMBE LANE
BATH
BA2 2ED
Other companies in BA1
 
Filing Information
Company Number 01551930
Company ID Number 01551930
Date formed 1981-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:13:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 CAMDEN CRESCENT (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 10 CAMDEN CRESCENT (BATH) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAY NIXON
Company Secretary 2012-09-29
ELIZABETH JULIET HALL
Director 2012-11-01
MATTHEW JAY NIXON
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT LEDBETTER
Director 2002-02-14 2012-11-01
STEPHEN ROBERT LEDBETTER
Company Secretary 2002-03-18 2012-09-24
FEDERICA CAUSA
Director 2006-05-24 2011-08-01
ANNE HARMAN
Director 2000-11-23 2006-05-24
DAVID BRUCE HARRIS
Company Secretary 2000-11-15 2002-03-18
DAVID BRUCE HARRIS
Director 2000-01-21 2002-02-14
DAVID BRUCE HARRIS
Company Secretary 1998-09-30 2000-01-22
ADAM JOHN ROSS DENNES
Director 1997-03-01 2000-01-21
FRANCIS JOHN RICHARDSON
Company Secretary 1991-11-11 1998-11-30
PATRICIA JANE IRWIN
Director 1991-11-11 1997-03-01

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
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-06REGISTERED OFFICE CHANGED ON 06/01/24 FROM 10 Camden Crescent Bath Somerset BA1 5HY
2024-01-06CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-08-30Notification of John Lamond as a person with significant control on 2022-08-30
2022-08-30PSC02Notification of John Lamond as a person with significant control on 2022-08-30
2022-08-18AP01DIRECTOR APPOINTED MR JOHN LAMOND
2022-08-18AP03Appointment of Mr Angus Ross as company secretary on 2022-08-18
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAY NIXON
2022-08-18TM02Termination of appointment of Matthew Jay Nixon on 2022-06-15
2022-08-18PSC07CESSATION OF ELIZABETH JULLIET HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-13AR0111/11/15 ANNUAL RETURN FULL LIST
2015-04-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-22LATEST SOC22/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-22AR0111/11/14 ANNUAL RETURN FULL LIST
2014-09-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-30AR0111/11/13 ANNUAL RETURN FULL LIST
2013-09-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AP01DIRECTOR APPOINTED MRS ELIZABETH JULIET HALL
2012-11-21AR0111/11/12 ANNUAL RETURN FULL LIST
2012-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAY NIXON on 2012-11-20
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEDBETTER
2012-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW NIXON on 2012-10-16
2012-09-30AP03Appointment of Mr Matthew Nixon as company secretary
2012-09-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN LEDBETTER
2012-08-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0111/11/11 ANNUAL RETURN FULL LIST
2011-12-02CH01Director's details changed for Mr Matthew Jay Nixon on 2011-12-02
2011-12-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICA CAUSA
2011-12-02AP01DIRECTOR APPOINTED MR MATTHEW JAY NIXON
2010-11-19AR0111/11/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-24AR0111/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT LEDBETTER / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FEDERICA CAUSA / 24/11/2009
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-20363sRETURN MADE UP TO 11/11/07; CHANGE OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2005-12-06363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-14363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-09363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-04-03288bSECRETARY RESIGNED
2002-04-03288aNEW SECRETARY APPOINTED
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-21363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-12288aNEW SECRETARY APPOINTED
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-08288bSECRETARY RESIGNED
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-08288bDIRECTOR RESIGNED
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-11-22SRES03EXEMPTION FROM APPOINTING AUDITORS 09/11/99
1999-11-22363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-01-06288bSECRETARY RESIGNED
1999-01-06288aNEW SECRETARY APPOINTED
1998-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/98
1998-12-11363sRETURN MADE UP TO 11/11/98; CHANGE OF MEMBERS
1998-11-18288aNEW SECRETARY APPOINTED
1998-08-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-15363sRETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS
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 10 CAMDEN CRESCENT (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 10 CAMDEN CRESCENT (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
10 CAMDEN CRESCENT (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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 10 CAMDEN CRESCENT (BATH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 13
Current Assets 2012-01-01 £ 13
Shareholder Funds 2012-01-01 £ 113

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10 CAMDEN CRESCENT (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 CAMDEN CRESCENT (BATH) LIMITED
Trademarks
We have not found any records of 10 CAMDEN CRESCENT (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 CAMDEN CRESCENT (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 10 CAMDEN CRESCENT (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 10 CAMDEN CRESCENT (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 10 CAMDEN CRESCENT (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 10 CAMDEN CRESCENT (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