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

11 GROSVENOR PLACE (BATH) LIMITED

11 GROSVENOR PLACE, BATH, AVON, BA1 6AX,
Company Registration Number
01961913
Private Limited Company
Active

Company Overview

About 11 Grosvenor Place (bath) Ltd
11 GROSVENOR PLACE (BATH) LIMITED was founded on 1985-11-20 and has its registered office in Avon. The organisation's status is listed as "Active". 11 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
11 GROSVENOR PLACE (BATH) LIMITED
 
Legal Registered Office
11 GROSVENOR PLACE
BATH
AVON
BA1 6AX
Other companies in BA1
 
Filing Information
Company Number 01961913
Company ID Number 01961913
Date formed 1985-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 17:01:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11 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.
Companies with same name 11 GROSVENOR PLACE (BATH) LIMITED
The following companies were found which have the same name as 11 GROSVENOR PLACE (BATH) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED 11 GROSVENOR PLACE BATH SOMERSET BA1 6AX Active Company formed on the 2001-03-28

Company Officers of 11 GROSVENOR PLACE (BATH) LIMITED

Current Directors
Officer Role Date Appointed
DAVID DUNLOP
Company Secretary 2012-05-07
MARTIN ALAN BRANT
Director 1996-09-24
DAISY ANN COPPIN
Director 2015-03-09
DAVID ANTHONY BOYD DUNLOP
Director 2011-12-31
JASON KENNETH EDEN
Director 2004-10-05
KEVIN JAMES PERKINS
Director 1996-09-24
ARJAN VINCENTE SILVESTRE
Director 2007-10-22
PETER WRIGHT
Director 2000-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
KIM O'CONNOR
Director 2011-12-31 2015-03-09
JASON KENNETH EDEN
Company Secretary 2007-02-22 2012-05-07
ARTHUR CECIL DUNLOP
Director 2004-10-27 2011-12-31
DWIGHT LINDSTROM
Director 2003-07-01 2011-12-31
JUAN CARLOS TRACEY AGUERA
Company Secretary 2003-04-22 2007-02-22
JUAN CARLOS TRACEY AGUERA
Director 1996-09-24 2007-02-22
CAROLYN MACKEY
Director 2003-07-01 2005-07-14
MALCOLM FREDERICK HOLLAND
Director 1996-09-24 2004-10-27
RICHARD ALLEN
Director 2003-10-01 2004-10-05
ANGELA JEAN STRATTON
Director 2003-03-13 2003-10-01
DUSCHKA NATHANNIA LEWANNIA BELLAART
Director 2002-02-01 2003-07-01
GINA COLLIA-SUZUKI
Company Secretary 2000-06-08 2003-04-22
RYOMA ARODEO COLLIA-SUZUKI
Director 1998-10-05 2003-03-13
ROBERT BENJAMIN RICHMOND
Director 2000-01-07 2002-01-30
MALCOLM FREDERICK HOLLAND
Company Secretary 1996-09-24 2000-06-08
ANTHONY ROBERT BARNETT
Director 1996-09-24 2000-01-17
EMMA CAROLINE ALISON POSNER
Director 1996-09-24 2000-01-17
BENJAMIN MARTIN VOWLES
Director 1996-09-24 1998-10-05
SARAH BRIDGET CROFT
Company Secretary 1991-11-30 1996-09-24
PETER KEITH MOORE
Director 1991-11-30 1996-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ALAN BRANT 11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED Director 2001-03-28 CURRENT 2001-03-28 Active
DAISY ANN COPPIN 11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED Director 2015-03-09 CURRENT 2001-03-28 Active
DAISY ANN COPPIN COPPINS OF CORSHAM LIMITED Director 2002-02-28 CURRENT 2001-10-26 Active
DAVID ANTHONY BOYD DUNLOP 11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED Director 2011-12-31 CURRENT 2001-03-28 Active
DAVID ANTHONY BOYD DUNLOP LONDON ROAD PARTNERSHIP Director 2008-01-09 CURRENT 1998-05-22 Active
JASON KENNETH EDEN 11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED Director 2004-10-07 CURRENT 2001-03-28 Active
KEVIN JAMES PERKINS 11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED Director 2001-03-28 CURRENT 2001-03-28 Active
ARJAN VINCENTE SILVESTRE 11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED Director 2007-10-22 CURRENT 2001-03-28 Active
PETER WRIGHT COSIVISTA LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PETER WRIGHT OPEN NETWORK MANAGEMENT LIMITED Director 1994-11-18 CURRENT 1994-11-18 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
2023-02-17APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID GOODSIR
2023-02-17APPOINTMENT TERMINATED, DIRECTOR ALANA MAY WORKMAN
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-23APPOINTMENT TERMINATED, DIRECTOR DAISY ANN COPPIN
2022-08-23DIRECTOR APPOINTED MR AARON BAKER
2022-08-23DIRECTOR APPOINTED MISS JOYCE MELONI
2022-08-23AP01DIRECTOR APPOINTED MR AARON BAKER
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAISY ANN COPPIN
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SCOTT
2021-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-22AP01DIRECTOR APPOINTED MISS VICTORIA DUNLOP
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ARJAN VINCENTE SILVESTRE
2019-10-22AP01DIRECTOR APPOINTED MR PHILLIP SCOTT
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 7
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-18AA31/03/16 TOTAL EXEMPTION SMALL
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21LATEST SOC21/11/15 STATEMENT OF CAPITAL;GBP 7
2015-11-21AR0121/11/15 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MISS DAISY COPPIN
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KIM O'CONNOR
2015-02-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 7
2014-12-04AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-01LATEST SOC01/12/13 STATEMENT OF CAPITAL;GBP 7
2013-12-01AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JASON EDEN
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DWIGHT LINDSTROM
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DWIGHT LINDSTROM
2012-05-07AP01DIRECTOR APPOINTED KIM O'CONNOR
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DUNLOP
2012-05-07AP01DIRECTOR APPOINTED MR DAVID ANTHONY BOYD DUNLOP
2012-05-07AP03Appointment of David Dunlop as company secretary
2012-01-16AR0130/11/11 ANNUAL RETURN FULL LIST
2012-01-15CH01Director's details changed for Arthur Cecil Dunlop on 2011-11-01
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-02AR0130/11/10 FULL LIST
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-14AR0130/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON EDEN / 08/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARJAN VINCENTE SILVESTRE / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES PERKINS / 08/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DWIGHT LINDSTROM / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CECIL DUNLOP / 08/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN BRANT / 08/12/2009
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-09363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2007-04-05288aNEW SECRETARY APPOINTED
2007-04-05288bSECRETARY RESIGNED
2007-04-05288bDIRECTOR RESIGNED
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03288bDIRECTOR RESIGNED
2006-01-03363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-28363sRETURN MADE UP TO 30/11/04; CHANGE OF MEMBERS
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288bDIRECTOR RESIGNED
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-13363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-01-13288aNEW DIRECTOR APPOINTED
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30288bSECRETARY RESIGNED
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-03-20288aNEW DIRECTOR APPOINTED
2003-01-03363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-03363(288)DIRECTOR RESIGNED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
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 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 11 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
11 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

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

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 11 GROSVENOR PLACE (BATH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 7
Cash Bank In Hand 2012-04-01 £ 1,188
Current Assets 2012-04-01 £ 1,188
Shareholder Funds 2012-04-01 £ 1,188

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 11 GROSVENOR PLACE (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 GROSVENOR PLACE (BATH) LIMITED
Trademarks
We have not found any records of 11 GROSVENOR PLACE (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 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 11 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
Outgoings
Business Rates/Property Tax
No properties were found where 11 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 11 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 11 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.