Company Information for 12, BROCK STREET, BATH LIMITED
ESTATE MANAGEMENT CO LTD, 1 BELMONT, BATH, BATH, BA1 5DZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
12, BROCK STREET, BATH LIMITED | |
Legal Registered Office | |
ESTATE MANAGEMENT CO LTD 1 BELMONT BATH BATH BA1 5DZ Other companies in CR0 | |
Company Number | 02008757 | |
---|---|---|
Company ID Number | 02008757 | |
Date formed | 1986-04-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 23/06/2019 | |
Account next due | 23/06/2021 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-09 19:18:00 |
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 |
---|---|---|
PAUL MARTIN PERRY |
||
ALAN GEORGE DAVIES |
||
PETER ANTHONY KEEVILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HML COMPANY SECRETARIAL SERVICES LTD |
Company Secretary | ||
BO REIDAR ASCOT |
Director | ||
DEBORAH MARY VELLEMAN |
Company Secretary | ||
PAUL MARTIN PERRY |
Company Secretary | ||
EDGAR IGNATIUS GODFREY UNSWORTH |
Director | ||
JOHN SIDMOUTH |
Director | ||
PAUL PATRICK FLETCHER PERRY |
Company Secretary | ||
KENNETH ROGERS |
Company Secretary | ||
SHEILA ROGERS |
Company Secretary | ||
KENNETH ROGERS |
Director | ||
BRIAN CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORWARDGREEN PROPERTY MANAGEMENT LIMITED | Director | 2004-05-24 | CURRENT | 1990-08-01 | Active | |
31 BATHWICK STREET RESIDENTS ASSOCIATION LIMITED | Director | 2000-09-26 | CURRENT | 1983-07-15 | Active | |
SHERBOURNE BIRCH COPSE LTD | Director | 2016-08-02 | CURRENT | 2015-11-23 | Active | |
SHERBOURNE GRATEWICK LTD | Director | 2016-08-02 | CURRENT | 2015-11-27 | Active | |
NEXTEK CONSULTING LIMITED | Director | 2003-12-01 | CURRENT | 2003-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/18 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Paul Martin Perry as company secretary on 2018-06-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/17 FROM 94 Park Lane Croydon Surrey CR0 1JB | |
TM02 | Termination of appointment of Hml Company Secretarial Services Ltd on 2017-08-19 | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/16 | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY KEEVILL | |
AA01 | Previous accounting period shortened from 26/06/16 TO 23/06/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/16 TO 26/06/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BO REIDAR ASCOT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Hml Company Secretarial Services Ltd as company secretary on 2014-10-01 | |
TM02 | Termination of appointment of Deborah Mary Velleman on 2014-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/14 FROM Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MARY VELLEMAN / 19/08/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
AR01 | 19/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BO REIDAR ASCOT / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVIES / 01/07/2007 | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 1 BELMONT BATH BANES BA1 5DZ | |
288a | SECRETARY APPOINTED DEBORAH VELLEMAN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL PERRY | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/07/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/07/97 | |
363s | RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 12 BROCK STREET BATH AVON BA1 2LW | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS |
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
Creditors Due Within One Year | 2012-04-01 | £ 299 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 12, BROCK STREET, BATH LIMITED
Called Up Share Capital | 2012-04-01 | £ 5 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,235 |
Current Assets | 2012-04-01 | £ 10,235 |
Shareholder Funds | 2012-04-01 | £ 9,936 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 12, BROCK 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 |
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. |