Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 NORFOLK CRESCENT (BATH) LIMITED
Company Information for

11 NORFOLK CRESCENT (BATH) LIMITED

9 MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
01597522
Private Limited Company
Active

Company Overview

About 11 Norfolk Crescent (bath) Ltd
11 NORFOLK CRESCENT (BATH) LIMITED was founded on 1981-11-12 and has its registered office in Bath. The organisation's status is listed as "Active". 11 Norfolk 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
11 NORFOLK CRESCENT (BATH) LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA1
 
Filing Information
Company Number 01597522
Company ID Number 01597522
Date formed 1981-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11 NORFOLK 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 11 NORFOLK CRESCENT (BATH) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS LAKE
Company Secretary 2003-01-10
JOSHUA JAMES BENNETT- WATKINS
Director 2015-10-10
LINDA ANNE HOLLAND
Director 1997-03-15
ROBERT WILLIAM HOWES
Director 1991-09-24
WENDY HUGHES
Director 1997-07-18
HEATHER DIANE KELLAWAY
Director 2017-01-09
MICHAEL FRANCIS LAKE
Director 2000-04-29
TIMOTHY DAVID MANDER
Director 2014-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH SELWYN KELLAWAY
Director 1991-09-24 2017-01-09
NINA FAY ATTRIDGE
Director 2014-04-01 2015-10-08
FRANNY INDIA BEECHER COLLINGHAM
Director 2007-08-01 2014-04-01
DAVID LEONARD ALMOND
Director 2005-12-15 2014-01-09
DOUGAL ADAM FREEMAN
Director 1993-09-16 2011-06-23
ELIZABETH MARJORIE AUSTIN
Director 2004-03-26 2007-07-30
KERSTIN GUELICHER
Director 2003-04-10 2005-09-26
HELEN LOUISE WATKINS
Director 1999-12-04 2004-03-26
BIRTE MARK-LESEBERG
Director 1999-12-21 2003-04-09
SIAN ANITA HIBBERD
Company Secretary 1997-07-18 2003-01-10
SIAN ANITA HIBBERD
Director 1997-03-25 2003-01-10
DAVID BRETT HARDY
Director 1994-11-22 2000-04-28
JAMES EDWARD ROUSE
Director 1998-09-28 1999-12-20
MARCUS JAMES WELFORD
Director 1997-04-20 1999-12-03
SARAH ANNETTE RADFORD
Director 1991-09-24 1998-09-28
SARAH ANNETTE RADFORD
Company Secretary 1996-09-16 1997-07-31
SARAH ANNETTE RADFORD
Company Secretary 1992-12-22 1997-07-18
SHARON LISA DUNCAN
Director 1992-02-13 1997-03-27
JULIA STRINGMAN
Director 1991-09-24 1997-03-25
IVAN NICHOLAS FREEMAN
Company Secretary 1995-05-19 1996-09-16
NIGEL HILLS
Director 1991-09-24 1996-07-06
ANN JULIA GREEN
Director 1991-09-24 1994-10-14
CATHERINE FLETCHER
Director 1991-09-24 1993-09-16
MICHAEL DAVID HOWELLS
Director 1991-09-24 1992-12-23
MICHAEL DAVID HOWELLS
Company Secretary 1992-01-12 1992-12-22
JOHN HARRY FAULKNER
Director 1991-09-24 1992-02-13
CATHERINE FLETCHER
Company Secretary 1991-09-24 1992-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY HUGHES 13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED Director 1991-10-23 CURRENT 1981-04-15 Active
MICHAEL FRANCIS LAKE CAMDEN (BATH) MANAGEMENT COMPANY LIMITED Director 2014-05-09 CURRENT 1983-10-19 Active
TIMOTHY DAVID MANDER INTEGRAL STRUCTURAL DESIGN LTD Director 2009-10-06 CURRENT 2009-10-06 Active
TIMOTHY DAVID MANDER TIM MANDER LIMITED Director 2009-02-27 CURRENT 2009-02-27 Active
TIMOTHY DAVID MANDER BALEHAUS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
TIMOTHY DAVID MANDER MODCELL LTD Director 2005-09-28 CURRENT 2005-09-28 Active - Proposal to Strike off
TIMOTHY DAVID MANDER INTEGRAL ENGINEERING DESIGN LTD Director 1999-08-02 CURRENT 1999-08-02 Active

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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-09-25DIRECTOR APPOINTED MR DANIEL PERRY
2023-09-10CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE HOLLAND
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-08-25DIRECTOR APPOINTED MISS STEPHANIE ELLEN WOODHOUSE
2022-08-25AP01DIRECTOR APPOINTED MISS STEPHANIE ELLEN WOODHOUSE
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS LAKE
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM 4 Bladud Buildings, Bath Bladud Buildings Bath BA1 5LS England
2022-06-20Appointment of Bath Leasehold Management Ltd as company secretary on 2022-06-20
2022-06-20AP04Appointment of Bath Leasehold Management Ltd as company secretary on 2022-06-20
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM 4 Bladud Buildings, Bath Bladud Buildings Bath BA1 5LS England
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM 11 Norfolk Crescent Bath BA1 2BE
2021-11-04AP01DIRECTOR APPOINTED MR IVAN FREEMAN
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID MANDER
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGAL ADAM FREEMAN
2021-04-20CH01Director's details changed for Mrs Simmone Marie Hewett on 2021-04-20
2021-04-20CH01Director's details changed for Mrs Simmone Marie Hewett on 2021-04-20
2021-04-20TM02Termination of appointment of Michael Francis Lake on 2021-03-24
2021-04-20TM02Termination of appointment of Michael Francis Lake on 2021-03-24
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-09-18AP01DIRECTOR APPOINTED MR DOUGAL ADAM FREEMAN
2020-02-03AP01DIRECTOR APPOINTED MRS SIMMONE MARIE HEWETT
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HUGHES
2020-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-02-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16AP01DIRECTOR APPOINTED MRS HEATHER DIANE KELLAWAY
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SELWYN KELLAWAY
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 9
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-02-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17AP01DIRECTOR APPOINTED MR JOSHUA JAMES BENNETT- WATKINS
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NINA FAY ATTRIDGE
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 9
2015-10-09AR0124/09/15 ANNUAL RETURN FULL LIST
2015-10-09CH01Director's details changed for Mr Michael Francis Lake on 2014-12-31
2015-10-09AD03Registers moved to registered inspection location of The Old Coach House Poolbridge Road Blackford Wedmore Somerset BS28 4PA
2015-01-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 9
2014-10-06AR0124/09/14 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED DR NINA FAY ATTRIDGE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANNY INDIA BEECHER COLLINGHAM
2014-03-06AP01DIRECTOR APPOINTED MR TIMOTHY DAVID MANDER
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALMOND
2013-10-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 9
2013-09-30AR0124/09/13 ANNUAL RETURN FULL LIST
2013-09-30AD04Register(s) moved to registered office address
2012-10-24AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0124/09/12 ANNUAL RETURN FULL LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS LAKE / 01/10/2012
2012-02-27AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS LAKE
2011-10-05AR0124/09/11 FULL LIST
2011-09-22AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGAL FREEMAN
2011-02-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-08AR0124/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGAL ADAM FREEMAN / 24/09/2010
2010-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-08AD02SAIL ADDRESS CREATED
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SELWYN KELLAWAY / 24/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HOWES / 24/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE HOLLAND / 24/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANNY INDIA BEECHER COLLINGHAM / 24/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD ALMOND / 24/09/2010
2009-09-30363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-09-15AA31/05/09 TOTAL EXEMPTION SMALL
2008-12-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-10-15288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAKE / 14/10/2008
2008-03-14AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-23363sRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29288bDIRECTOR RESIGNED
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-30363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288bDIRECTOR RESIGNED
2005-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-06-07288aNEW DIRECTOR APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-09-20363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-06-02288bDIRECTOR RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-14288bDIRECTOR RESIGNED
2003-02-14288aNEW SECRETARY APPOINTED
2002-10-11363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-19363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-20363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288bDIRECTOR RESIGNED
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-05288bDIRECTOR RESIGNED
2000-02-05288aNEW DIRECTOR 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 11 NORFOLK 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 11 NORFOLK 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
11 NORFOLK 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
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 11 NORFOLK CRESCENT (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of 11 NORFOLK CRESCENT (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 NORFOLK CRESCENT (BATH) LIMITED
Trademarks
We have not found any records of 11 NORFOLK CRESCENT (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 NORFOLK 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 11 NORFOLK 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 11 NORFOLK 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 11 NORFOLK 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 11 NORFOLK 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.