Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 PORTLAND PLACE (BATH) LIMITED
Company Information for

10 PORTLAND PLACE (BATH) LIMITED

10 WARING HOUSE, REDCLIFF HILL, BRISTOL, BS1 6TB,
Company Registration Number
03281498
Private Limited Company
Active

Company Overview

About 10 Portland Place (bath) Ltd
10 PORTLAND PLACE (BATH) LIMITED was founded on 1996-11-20 and has its registered office in Bristol. The organisation's status is listed as "Active". 10 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
10 PORTLAND PLACE (BATH) LIMITED
 
Legal Registered Office
10 WARING HOUSE
REDCLIFF HILL
BRISTOL
BS1 6TB
Other companies in BA1
 
Filing Information
Company Number 03281498
Company ID Number 03281498
Date formed 1996-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 23:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 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 10 PORTLAND PLACE (BATH) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HARRIS
Company Secretary 2001-07-13
SILVER FOX PROPERTY
Company Secretary 2015-07-01
ANTHONY HARRIS
Director 2001-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE RORKE
Director 2001-12-16 2018-07-13
KARLA HARDING
Director 2008-09-23 2014-03-01
NICHOLAS BYATT
Director 2003-05-24 2008-07-18
ANNE FRY
Director 2001-12-16 2003-06-03
PATRICK MICHAEL MCCARRON
Director 1996-11-20 2001-11-12
ANNA BRIDGET CATHERINE MCCARRON
Company Secretary 1996-11-20 2001-07-13
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1996-11-20 1996-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY HARRIS IFORD ARTS PRODUCTION LTD Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-12-20
ANTHONY HARRIS IFORD ARTS LIMITED Director 2004-06-04 CURRENT 2002-01-14 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
2023-12-05CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES
2023-08-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-04DIRECTOR APPOINTED MR DANIEL BALCH
2022-01-04AP01DIRECTOR APPOINTED MR DANIEL BALCH
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-11-25AP01DIRECTOR APPOINTED MS MALIKA FOSTER
2021-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS
2020-12-09AP01DIRECTOR APPOINTED MR ANDREW MICHAEL DELONG
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-19TM02Termination of appointment of Michael Harris on 2019-12-18
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RORKE
2017-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-27AR0120/11/15 ANNUAL RETURN FULL LIST
2015-07-22AP03Appointment of Silver Fox Property as company secretary on 2015-07-01
2015-07-22AA01Previous accounting period shortened from 05/04/15 TO 31/03/15
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM 10 Portland Place Bath BA1 2RU
2015-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-07AR0120/11/14 ANNUAL RETURN FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KARLA HARDING
2014-02-07AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-31AR0120/11/13 ANNUAL RETURN FULL LIST
2013-02-28AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0120/11/12 ANNUAL RETURN FULL LIST
2011-12-14AR0120/11/11 ANNUAL RETURN FULL LIST
2011-12-13AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-15AR0120/11/10 ANNUAL RETURN FULL LIST
2010-11-10AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-16AR0120/11/09 ANNUAL RETURN FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE RORKE / 11/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KARLA HARDING / 11/12/2009
2009-06-29AA05/04/09 TOTAL EXEMPTION FULL
2008-12-17363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-14288aDIRECTOR APPOINTED KARLA HARDING
2008-09-16AA05/04/08 TOTAL EXEMPTION FULL
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BYATT
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-12-18363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-12-21363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-19363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-12-17363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-24363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2004-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-11288bDIRECTOR RESIGNED
2003-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-12-23363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-01-24363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16288bDIRECTOR RESIGNED
2001-11-13288aNEW SECRETARY APPOINTED
2001-11-13288bSECRETARY RESIGNED
2001-02-13363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
1999-12-02SRES03EXEMPTION FROM APPOINTING AUDITORS 20/11/99
1999-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1999-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-12-0288(2)RAD 12/11/99--------- £ SI 1@1=1 £ IC 8/9
1998-11-26363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-11-2688(2)RAD 12/05/98--------- £ SI 1@1=1 £ IC 7/8
1998-04-23SRES03EXEMPTION FROM APPOINTING AUDITORS 18/04/98
1998-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1998-01-20363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1998-01-2088(2)RAD 20/11/96-15/12/97 £ SI 5@1
1997-09-17225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 05/04/98
1996-11-29288bSECRETARY RESIGNED
1996-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 10 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 10 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
10 PORTLAND PLACE (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

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
2012-04-05
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 10 PORTLAND PLACE (BATH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 1
Called Up Share Capital 2011-04-06 £ 1
Cash Bank In Hand 2012-04-06 £ 8,137
Cash Bank In Hand 2011-04-06 £ 6,152
Current Assets 2012-04-06 £ 8,137
Current Assets 2011-04-06 £ 6,152
Fixed Assets 2012-04-06 £ 1
Fixed Assets 2011-04-06 £ 1
Shareholder Funds 2012-04-06 £ 8,138
Shareholder Funds 2011-04-06 £ 6,153
Tangible Fixed Assets 2012-04-06 £ 1
Tangible Fixed Assets 2011-04-06 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10 PORTLAND PLACE (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 PORTLAND PLACE (BATH) LIMITED
Trademarks
We have not found any records of 10 PORTLAND PLACE (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 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 10 PORTLAND PLACE (BATH) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 10 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 10 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 10 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.