Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 6 PORTLAND PLACE BATH LIMITED
Company Information for

6 PORTLAND PLACE BATH LIMITED

6 PORTLAND PLACE, BATH, BANES, BA1 2RU,
Company Registration Number
02613209
Private Limited Company
Active

Company Overview

About 6 Portland Place Bath Ltd
6 PORTLAND PLACE BATH LIMITED was founded on 1991-05-21 and has its registered office in Bath. The organisation's status is listed as "Active". 6 Portland 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
6 PORTLAND PLACE BATH LIMITED
 
Legal Registered Office
6 PORTLAND PLACE
BATH
BANES
BA1 2RU
Other companies in BA1
 
Filing Information
Company Number 02613209
Company ID Number 02613209
Date formed 1991-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 13:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 6 PORTLAND 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.

Company Officers of 6 PORTLAND PLACE BATH LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE WHITAKER
Company Secretary 2013-03-25
BELINDA BODEN
Director 2016-07-01
JANINE ELIZABETH GILLINGHAM
Director 2014-04-01
KATHERINE LAWSON
Director 2012-04-19
NICHOLAS WELCH
Director 2008-02-06
SUZANNE WHITAKER
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM BODEN
Director 2012-04-20 2016-07-01
BARRY ANTHONY JENKINSON
Director 2012-04-20 2014-03-31
MELINDA WELCH
Company Secretary 2009-03-09 2013-03-25
SUZANNE WHITAKER
Director 2012-04-20 2013-03-25
LEO DACRE JOHN DENING
Director 2007-02-13 2012-02-01
LINDSEY JANE BONHAM
Director 2007-02-13 2009-12-05
LINDSEY JANE BONHAM
Company Secretary 2007-02-13 2009-03-09
CLIVE GREEN
Director 1999-10-24 2008-02-27
MARK EDWARD ADEY
Company Secretary 1999-10-24 2007-02-13
MARK EDWARD ADEY
Director 1999-10-24 2007-02-13
BRIAN TERENCE HARVEY
Company Secretary 1996-04-25 1999-11-15
BRIAN TERENCE HARVEY
Director 1991-05-21 1999-11-15
BEVERLEY ANN HARVEY
Director 1992-08-21 1999-10-24
DERICK FAWCETT
Director 1993-07-01 1999-09-13
JOHN CLIVE ELLIOT NEWMAN
Company Secretary 1991-05-28 1996-04-25
BRIAN TERENCE HARVEY
Director 1991-05-21 1993-01-05
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1991-05-21 1991-05-21
BEVERLEY ANN HARVEY
Company Secretary 1991-05-21 1991-05-21
BOURSE SECURITIES LIMITED
Nominated Director 1991-05-21 1991-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WELCH DESIGN DELUXE LIMITED Director 2006-07-06 CURRENT 2006-06-21 Active
SUZANNE WHITAKER MYRIAD APPOINTMENTS LIMITED Director 2015-03-09 CURRENT 1987-11-13 Active - Proposal to Strike off

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
2025-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2024-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-30AP01DIRECTOR APPOINTED MS VICTORIA WILES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BEN WHITAKER
2021-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2020-11-16AP01DIRECTOR APPOINTED MR BEN WHITAKER
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WHITAKER
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-07-04PSC08Notification of a person with significant control statement
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BODEN
2016-07-25AP01DIRECTOR APPOINTED MS BELINDA BODEN
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA BODEN
2016-07-13CH01Director's details changed for Belinda Boden on 2016-07-13
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-11AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BODEN / 01/06/2016
2016-07-11Annotation
2016-02-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-01AR0127/06/15 ANNUAL RETURN FULL LIST
2015-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2014-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-14AR0127/06/14 ANNUAL RETURN FULL LIST
2014-05-28AP01DIRECTOR APPOINTED MRS JANINE ELIZABETH GILLINGHAM
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JENKINSON
2013-11-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0127/06/13 ANNUAL RETURN FULL LIST
2013-03-27AP01DIRECTOR APPOINTED SUZANNE WHITAKER
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WHITAKER
2013-03-27AP03Appointment of Suzanne Whitaker as company secretary
2013-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY MELINDA WELCH
2012-10-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0127/06/12 ANNUAL RETURN FULL LIST
2012-04-20AP01DIRECTOR APPOINTED JOHN WILLIAM BODEN
2012-04-20AP01DIRECTOR APPOINTED BARRY ANTHONY JENKINSON
2012-04-20AP01DIRECTOR APPOINTED SUZANNE WHITAKER
2012-04-19AP01DIRECTOR APPOINTED KATHERINE LAWSON
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR LEO DENING
2011-06-27AR0127/06/11 FULL LIST
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-05AR0127/06/10 FULL LIST
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WELCH / 27/06/2010
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO DACRE JOHN DENING / 27/06/2010
2010-02-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY BONHAM
2009-08-07363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-03-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-09288aSECRETARY APPOINTED MRS MELINDA LEE WELCH
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM SHEPHERDS HOUSE EAST PRAWLE KINGSBRIDGE DEVON TQ7 2BY
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY LINDSEY BONHAM
2008-07-10363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR CLIVE GREEN
2008-02-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-20288aNEW DIRECTOR APPOINTED
2007-07-21363sRETURN MADE UP TO 27/06/07; CHANGE OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 3 VICTORIA PLACE LARKHALL BATH BA1 6RW
2006-07-11363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-20363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/04
2004-09-07363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-30363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-12363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/01
2001-01-17363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-24288aNEW DIRECTOR APPOINTED
1999-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-26287REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 14 PRIOR PARK BUILDING BATH AVON BA2 4NP
1999-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/99
1999-07-02363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1999-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-15363sRETURN MADE UP TO 22/06/98; 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 6 PORTLAND 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 6 PORTLAND 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
6 PORTLAND 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
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
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
2017-12-31
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 6 PORTLAND PLACE BATH LIMITED

Intangible Assets
Patents
We have not found any records of 6 PORTLAND PLACE BATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 6 PORTLAND PLACE BATH LIMITED
Trademarks
We have not found any records of 6 PORTLAND PLACE BATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 6 PORTLAND 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 6 PORTLAND 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
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 6 PORTLAND 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 6 PORTLAND 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 6 PORTLAND 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.