Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22/23 WALCOT BUILDINGS (BATH) LTD.
Company Information for

22/23 WALCOT BUILDINGS (BATH) LTD.

83 GROVE LANE, LONDON, SE5 8SP,
Company Registration Number
02833303
Private Limited Company
Active

Company Overview

About 22/23 Walcot Buildings (bath) Ltd.
22/23 WALCOT BUILDINGS (BATH) LTD. was founded on 1993-07-06 and has its registered office in London. The organisation's status is listed as "Active". 22/23 Walcot Buildings (bath) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
22/23 WALCOT BUILDINGS (BATH) LTD.
 
Legal Registered Office
83 GROVE LANE
LONDON
SE5 8SP
Other companies in OX18
 
Filing Information
Company Number 02833303
Company ID Number 02833303
Date formed 1993-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 06:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 22/23 WALCOT BUILDINGS (BATH) LTD.
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 22/23 WALCOT BUILDINGS (BATH) LTD.

Current Directors
Officer Role Date Appointed
ANDREW MIGUEL ELLSON
Company Secretary 2007-02-07
ANDREW MIGUEL ELLSON
Director 2002-10-03
CHRISTOPHER MARK OWEN
Director 2007-02-07
STEPHANIE WESTLAKE
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BOGLARKA FISCHER
Director 2003-06-01 2010-02-20
BARBARA WRIGHT
Company Secretary 2001-10-01 2007-02-07
BARBARA WRIGHT
Director 1999-08-01 2007-02-07
WILMA MARY CANT
Director 1994-12-21 2003-06-01
JONATHAN BURNAND
Director 1995-03-29 2002-10-04
JONATHAN BURNAND
Company Secretary 1994-12-21 2001-10-01
CLARE LOUISE JENKINS
Director 1994-12-21 1999-08-01
ANTHONY RAYMOND PERRY
Company Secretary 1993-07-06 1994-12-21
SUKHMINDER SINGH PUREWALL
Director 1993-07-06 1994-12-21
ANTHONY RAYMOND PERRY
Director 1993-07-06 1994-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK OWEN MUNEN LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
CHRISTOPHER MARK OWEN ALDWYCH NOMINEES LIMITED Director 2005-04-28 CURRENT 1989-11-23 Active
CHRISTOPHER MARK OWEN ALDWYCH CORPORATE SERVICES LIMITED Director 1999-12-06 CURRENT 1990-03-02 Active
CHRISTOPHER MARK OWEN ALDWYCH SECRETARIES LIMITED Director 1995-01-05 CURRENT 1989-11-27 Active
CHRISTOPHER MARK OWEN ARCHBURN INVESTMENTS LIMITED Director 1991-08-08 CURRENT 1963-02-19 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
2024-03-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-08-14CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 83 GROVE LANE LONDON SE5 8SP ENGLAND
2017-12-01CH01Director's details changed for Mr Andrew Miguel Ellson on 2017-12-01
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 23 BRAMPTON DRIVE CARTERTON OXFORDSHIRE OX18 3SA
2017-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MIGUEL ELLSON on 2017-12-01
2017-12-01EH01Elect to keep the directors register information on the public register
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0103/07/15 ANNUAL RETURN FULL LIST
2015-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE WESTLAKE / 30/07/2014
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE WESTLAKE / 30/07/2014
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-07-29AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-28CH01Director's details changed for Christopher Mark Owen on 2013-07-28
2013-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-07-20AR0103/07/12 ANNUAL RETURN FULL LIST
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/12 FROM C/O Mr a Ellson 1 Comet Avenue Upavon Pewsey Wiltshire SN9 6BT England
2012-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-07-08AR0103/07/11 ANNUAL RETURN FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE WESTLAKE / 04/05/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MIGUEL ELLSON / 04/05/2011
2011-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MIGUEL ELLSON / 04/05/2011
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 3 MUSCOVEY CLOSE LYNEHAM CHIPPENHAM WILTS SN15 4QB UK
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-02-23AP01DIRECTOR APPOINTED STEPHANIE WESTLAKE
2010-07-08AR0103/07/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK OWEN / 03/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MIGUEL ELLSON / 03/07/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BOGLARKA FISCHER
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-21363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ELLSON / 01/07/2009
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / BOGLARKA FISCHER / 01/07/2009
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 3 MUSCOVEY CLOSE LYNEHAM CHIPPENHAM WILTS SN15 4QB UK
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 5 QUEENWOOD AVENUE BATH BANES BA1 6EU
2009-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-21363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-13363sRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-04-11288aNEW SECRETARY APPOINTED
2007-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 5 QUEENWOOD AVENUE BATH BA1 6EU
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-07363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-29363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 17 ST PETERS TERRACE LOWER BRISTOL ROAD BATH SOMERSET BA2 3BT
2004-08-02363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-08-02288aNEW DIRECTOR APPOINTED
2004-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-26363(288)DIRECTOR RESIGNED
2003-07-26363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-10-09363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-10-09288bDIRECTOR RESIGNED
2001-10-02288aNEW SECRETARY APPOINTED
2001-10-02288bSECRETARY RESIGNED
2001-07-18288bDIRECTOR RESIGNED
2001-07-18363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-07-18288aNEW DIRECTOR APPOINTED
2001-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-07-11363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-07-09363sRETURN MADE UP TO 03/07/99; 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 22/23 WALCOT BUILDINGS (BATH) LTD. 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 22/23 WALCOT BUILDINGS (BATH) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
22/23 WALCOT BUILDINGS (BATH) LTD. 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
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 22/23 WALCOT BUILDINGS (BATH) LTD.

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 100
Shareholder Funds 2011-08-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 22/23 WALCOT BUILDINGS (BATH) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 22/23 WALCOT BUILDINGS (BATH) LTD.
Trademarks
We have not found any records of 22/23 WALCOT BUILDINGS (BATH) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22/23 WALCOT BUILDINGS (BATH) LTD.. 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 22/23 WALCOT BUILDINGS (BATH) LTD. 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 22/23 WALCOT BUILDINGS (BATH) LTD. 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 22/23 WALCOT BUILDINGS (BATH) LTD. 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 22/23 WALCOT BUILDINGS (BATH) LTD. 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.