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

BATH SHORT STAYS LIMITED

RECTORY LODGE, COMBE HAY, BATH, BA2 7EG,
Company Registration Number
03328346
Private Limited Company
Active

Company Overview

About Bath Short Stays Ltd
BATH SHORT STAYS LIMITED was founded on 1997-03-05 and has its registered office in Bath. The organisation's status is listed as "Active". Bath Short Stays Limited 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
BATH SHORT STAYS LIMITED
 
Legal Registered Office
RECTORY LODGE
COMBE HAY
BATH
BA2 7EG
Other companies in WC1H
 
Previous Names
CELTIC REGENERATION LIMITED05/10/2022
BRAIDLEA LIMITED08/11/2012
Filing Information
Company Number 03328346
Company ID Number 03328346
Date formed 1997-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH SHORT STAYS 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 BATH SHORT STAYS LIMITED

Current Directors
Officer Role Date Appointed
SALLY CLARE
Company Secretary 2008-01-11
TREVOR OSBORNE
Director 1997-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
FLOYD DAVIS CAMALIER
Director 1997-08-04 2012-02-29
JACQUELINE SUMMERS
Company Secretary 1997-03-18 2008-10-01
GARETH JAMES DAVIES
Company Secretary 1999-10-12 2003-12-31
HERTS SECRETARIAT LIMITED
Company Secretary 1997-03-11 1997-03-18
HERTS NOMINEES LIMITED
Director 1997-03-11 1997-03-18
IRENE LESLEY HARRISON
Nominated Secretary 1997-03-05 1997-03-11
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1997-03-05 1997-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY CLARE TRAFALGAR SQUARE LIMITED Company Secretary 2008-02-01 CURRENT 1997-07-15 Active
SALLY CLARE CELTIC LAND LIMITED Company Secretary 2008-01-11 CURRENT 1997-01-08 Active
SALLY CLARE CELTIC LAND (PLYMOUTH) LIMITED Company Secretary 2007-11-06 CURRENT 1994-11-10 Active - Proposal to Strike off
SALLY CLARE OSBORNE (CHELSEA) LIMITED Company Secretary 2007-10-01 CURRENT 1997-01-08 Active - Proposal to Strike off
SALLY CLARE THAMES EXCHANGE LIMITED Company Secretary 2007-07-31 CURRENT 1996-06-21 Active
SALLY CLARE OXFORD CASTLE LIMITED Company Secretary 2007-07-31 CURRENT 1997-02-04 Active - Proposal to Strike off
SALLY CLARE OSBORNE (BUXTON) LIMITED Company Secretary 2007-07-31 CURRENT 1997-01-31 Active
SALLY CLARE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Company Secretary 2007-07-31 CURRENT 2001-01-05 Active - Proposal to Strike off
SALLY CLARE PLACEMAKER PARTNERS LIMITED Company Secretary 2007-07-30 CURRENT 2002-12-05 Dissolved 2018-06-05
SALLY CLARE TREVOR OSBORNE LIMITED Company Secretary 2007-07-01 CURRENT 1973-07-13 Active
SALLY CLARE HILL STREET APARTMENTS LIMITED Company Secretary 2007-06-27 CURRENT 2002-09-12 Dissolved 2016-11-29
SALLY CLARE OSBORNE (BATH) LIMITED Company Secretary 2007-06-27 CURRENT 2004-04-06 Active - Proposal to Strike off
SALLY CLARE OSBORNE (BOURNEMOUTH) LIMITED Company Secretary 2007-04-20 CURRENT 1996-03-19 Active - Proposal to Strike off
SALLY CLARE THE WILLOWTREE PARTNERSHIP LIMITED Company Secretary 1995-06-16 CURRENT 1995-06-16 Active - Proposal to Strike off
TREVOR OSBORNE THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
TREVOR OSBORNE THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2015-12-21 CURRENT 2015-12-21 Active
TREVOR OSBORNE EGO SHREWSBURY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
TREVOR OSBORNE BATH MOZARTFEST LIMITED Director 2010-11-19 CURRENT 1991-08-21 Active
TREVOR OSBORNE PORTHLEVEN HOLIDAY COTTAGES LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
TREVOR OSBORNE OLD HALL HOTEL LIMITED Director 2007-12-03 CURRENT 1983-01-12 Active
TREVOR OSBORNE R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
TREVOR OSBORNE BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
TREVOR OSBORNE OSBORNE (BATH) LIMITED Director 2004-06-07 CURRENT 2004-04-06 Active - Proposal to Strike off
TREVOR OSBORNE PLACEMAKER PARTNERS LIMITED Director 2004-05-29 CURRENT 2002-12-05 Dissolved 2018-06-05
TREVOR OSBORNE HILL STREET APARTMENTS LIMITED Director 2002-09-12 CURRENT 2002-09-12 Dissolved 2016-11-29
TREVOR OSBORNE CRISPIN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE GUN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Director 2001-03-06 CURRENT 2001-01-05 Active - Proposal to Strike off
TREVOR OSBORNE CRISPIN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE GUN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE TOPG (PROVIDENCE ROW) LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE CHELSEA APARTMENTS LIMITED Director 1998-07-27 CURRENT 1998-02-16 Active - Proposal to Strike off
TREVOR OSBORNE CELTIC LAND LIMITED Director 1997-06-16 CURRENT 1997-01-08 Active
TREVOR OSBORNE OXFORD CASTLE LIMITED Director 1997-02-20 CURRENT 1997-02-04 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (CHELSEA) LIMITED Director 1997-02-14 CURRENT 1997-01-08 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (BUXTON) LIMITED Director 1997-02-11 CURRENT 1997-01-31 Active
TREVOR OSBORNE POUNDSBRIDGE PROPERTIES LIMITED Director 1997-01-31 CURRENT 1996-11-25 Dissolved 2016-03-01
TREVOR OSBORNE THAMES EXCHANGE LIMITED Director 1996-07-29 CURRENT 1996-06-21 Active
TREVOR OSBORNE OSBORNE (BOURNEMOUTH) LIMITED Director 1996-05-01 CURRENT 1996-03-19 Active - Proposal to Strike off
TREVOR OSBORNE D AND B PROPERTIES LIMITED Director 1995-08-09 CURRENT 1989-02-24 Active
TREVOR OSBORNE CELTIC LAND (PLYMOUTH) LIMITED Director 1994-11-10 CURRENT 1994-11-10 Active - Proposal to Strike off
TREVOR OSBORNE MINSTER SQUARE LIMITED Director 1994-06-24 CURRENT 1994-06-24 Active
TREVOR OSBORNE WHITEFRIARS CITY ESTATE LIMITED Director 1994-06-18 CURRENT 1994-06-14 Active
TREVOR OSBORNE PORTHLEVEN HARBOUR & DOCK COMPANY Director 1991-09-30 CURRENT 1981-01-01 Active
TREVOR OSBORNE HILL STREET PROPERTIES LIMITED Director 1991-09-30 CURRENT 1970-04-28 Active - Proposal to Strike off
TREVOR OSBORNE TREVOR OSBORNE LIMITED Director 1991-09-30 CURRENT 1973-07-13 Active
TREVOR OSBORNE SARACEN HOUSE ESTATES LIMITED Director 1991-09-30 CURRENT 1972-09-08 Active
TREVOR OSBORNE OSBORNE (NINE MILE) LIMITED Director 1991-09-05 CURRENT 1989-09-05 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
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-10-21PSC02Notification of Minster Square Limited as a person with significant control on 2022-10-21
2022-10-21PSC07CESSATION OF TREVOR OSBORNE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-05DIRECTOR APPOINTED MISS KATIE VICTORIA DAVIS
2022-10-05Company name changed celtic regeneration LIMITED\certificate issued on 05/10/22
2022-10-05CERTNMCompany name changed celtic regeneration LIMITED\certificate issued on 05/10/22
2022-10-05AP01DIRECTOR APPOINTED MISS KATIE VICTORIA DAVIS
2022-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2021-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-08-04TM02Termination of appointment of Sally Clare on 2020-04-23
2020-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09AR0105/03/16 ANNUAL RETURN FULL LIST
2015-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0105/03/15 ANNUAL RETURN FULL LIST
2014-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-06AR0105/03/14 ANNUAL RETURN FULL LIST
2013-03-05AR0105/03/13 ANNUAL RETURN FULL LIST
2012-11-08RES15CHANGE OF NAME 06/11/2012
2012-11-08CERTNMCompany name changed braidlea LIMITED\certificate issued on 08/11/12
2012-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-03-21AR0105/03/12 ANNUAL RETURN FULL LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FLOYD CAMALIER
2012-02-21RES15CHANGE OF COMPANY NAME 29/01/22
2012-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-04-05AR0105/03/11 ANNUAL RETURN FULL LIST
2011-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-03-08AR0105/03/10 ANNUAL RETURN FULL LIST
2010-03-08CH01Director's details changed for Floyd Davis Camalier on 2010-03-06
2009-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 85 WIMPOLE STREET LONDON W1G 9SB
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-05363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS
2008-03-10363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 57 QUEEN ANNE STREET LONDON W1G 9JR
2008-01-14288aNEW SECRETARY APPOINTED
2007-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-15363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-04363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/05
2005-03-24363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-03-11363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-29288bSECRETARY RESIGNED
2003-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-04-29363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-03-14363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-03-23363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-01-21287REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 10 BERNERS MEWS LONDON W1P 3LF
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-09363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-11-21288aNEW SECRETARY APPOINTED
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-15363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1998-05-07287REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 6 UPPER WIMPOLE STREET LONDON W1M 7TD
1998-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-23363sRETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1997-10-29SRES03EXEMPTION FROM APPOINTING AUDITORS 17/10/97
1997-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-10-14WRES03EXEMPTION FROM APPOINTING AUDITORS 07/10/97
1997-10-14225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97
1997-08-13288aNEW DIRECTOR APPOINTED
1997-05-15288bDIRECTOR RESIGNED
1997-05-15288aNEW DIRECTOR APPOINTED
1997-05-15288bSECRETARY RESIGNED
1997-05-15288aNEW SECRETARY APPOINTED
1997-03-17CERTNMCOMPANY NAME CHANGED LORDHIRST LIMITED CERTIFICATE ISSUED ON 18/03/97
1997-03-14123£ NC 100/1000 11/03/97
1997-03-14WRES04NC INC ALREADY ADJUSTED 11/03/97
1997-03-14WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/97
1997-03-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to BATH SHORT STAYS 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 BATH SHORT STAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BATH SHORT STAYS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

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 BATH SHORT STAYS LIMITED

Intangible Assets
Patents
We have not found any records of BATH SHORT STAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH SHORT STAYS LIMITED
Trademarks
We have not found any records of BATH SHORT STAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH SHORT STAYS 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 (41100 - Development of building projects) as BATH SHORT STAYS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BATH SHORT STAYS 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 BATH SHORT STAYS 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 BATH SHORT STAYS 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.