Company Information for 13 CHATHAM ROW BATH LIMITED
13 CHATHAM ROW, BATH, BA1 5BS,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
13 CHATHAM ROW BATH LIMITED | |
Legal Registered Office | |
13 CHATHAM ROW BATH BA1 5BS | |
Company Number | 01651372 | |
---|---|---|
Company ID Number | 01651372 | |
Date formed | 1982-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-14 20:15:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWIN ARTHUR DYER |
||
VIVIEN RACHEL COOKE |
||
ANTHONY FREDERICK COOLE |
||
REBECCA LELIA DWYER |
||
NIGEL TREVOR DYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL TREVOR DYER |
Company Secretary | ||
PETER BETTERTON |
Director | ||
NIGEL TREVOR DYER |
Director | ||
JULIAN DAVID NOBLE |
Company Secretary | ||
JULIAN DAVID NOBLE |
Director | ||
CAROLINE FRASER |
Director | ||
NIGEL TREVOR DYER |
Director | ||
REBECCA FIELD |
Director | ||
LYNDA CATHERINE TRAHAIR |
Director | ||
LISA JANE NICHOLLS |
Company Secretary | ||
LISA JANE NICHOLLS |
Director | ||
LOUISE HILARY ANDERSON |
Company Secretary | ||
LOUISE HILARY ANDERSON |
Director | ||
SHEILA GWILLIAM |
Company Secretary | ||
SHEILA GWILLIAM |
Director | ||
ROBERT ELLIS MICKLEBURGH |
Director | ||
RUPERT GRAHAME DEWEY |
Company Secretary | ||
RUPERT GRAHAME DEWEY |
Director | ||
JONATHAN ROBERT WYLD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLISTIC COMMUNITY SUPPORT SERVICES LIMITED | Company Secretary | 2012-07-04 | CURRENT | 2010-09-07 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Vivien Rachel Cooke on 2019-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/19 FROM 13 Chatham Row Bath Avon | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from 1 Boulnois Avenue Poole Dorset BH14 9NX to 17 Pulteney Road Pulteney Road Bath BA2 4EZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Nigel Trevor Dyer on 2017-05-08 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Edwin Arthur Dyer as company secretary on 2016-05-21 | |
TM02 | Termination of appointment of Nigel Trevor Dyer on 2016-05-21 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of 1 Boulnois Avenue Poole Dorset BH14 9NX | |
AD02 | Register inspection address changed from 1 Boulnois Avenue Poole Dorset BH14 9NX England to 1 Boulnois Avenue Poole Dorset BH14 9NX | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DWYER / 11/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COOLE / 11/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TREVOR DYER / 11/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN RACHEL COOKE / 11/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL TREVOR DYER / 11/06/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 11/06/10 | |
AR01 | 11/06/09 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 11/06/08 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 11/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 11/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 11/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 17/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 01/07/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 15/07/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 15/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 15/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | ANNUAL RETURN MADE UP TO 15/07/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 15/07/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 15/07/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 CHATHAM ROW BATH LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 13 CHATHAM ROW 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 |
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. |