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

VICTORIA MANSIONS (BATH) LIMITED

NESTMOOVE 2 BEAUFORT WEST, LONDON ROAD, BATH, BA1 6QB,
Company Registration Number
03360010
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Victoria Mansions (bath) Ltd
VICTORIA MANSIONS (BATH) LIMITED was founded on 1997-04-25 and has its registered office in Bath. The organisation's status is listed as "Active". Victoria Mansions (bath) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VICTORIA MANSIONS (BATH) LIMITED
 
Legal Registered Office
NESTMOOVE 2 BEAUFORT WEST
LONDON ROAD
BATH
BA1 6QB
Other companies in BA2
 
Filing Information
Company Number 03360010
Company ID Number 03360010
Date formed 1997-04-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA MANSIONS (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 VICTORIA MANSIONS (BATH) LIMITED

Current Directors
Officer Role Date Appointed
MARK GARRETT
Company Secretary 1999-03-09
JACQUELINE MARY BURNETT
Director 2002-03-26
RICHARD MARK JOHN HEWETT
Director 1999-01-28
JAMES IRVINE
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS NEIL CLARKE
Director 2004-10-05 2011-07-31
JOHAN BASTIAAN SLOB
Director 2004-01-22 2004-08-16
MALCOLM HALE
Director 1999-01-28 2002-03-26
KENNETH HAMISH WOOLER KEITH
Director 1999-01-28 2002-01-25
KEVIN STEPHEN JEFFREY BATT
Company Secretary 1997-04-25 1999-01-28
KEVIN STEPHEN JEFFREY BATT
Director 1997-04-25 1999-01-28
NIGEL OWEN CRACKNELL
Director 1997-04-25 1999-01-28
NOMINEE SECRETARIES LTD
Nominated Secretary 1997-04-25 1997-04-25
NOMINEE DIRECTORS LTD
Nominated Director 1997-04-25 1997-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GARRETT PADDLE STEAMER RYDE TRUST Company Secretary 2006-08-02 CURRENT 2006-08-02 Active
MARK GARRETT ATHENA INVESTMENTS LTD Company Secretary 2005-10-01 CURRENT 1994-12-15 Active
MARK GARRETT 21 BROCK STREET (BATH) LIMITED Company Secretary 2005-09-07 CURRENT 1983-03-10 Active
MARK GARRETT SWITZER AND COMPANY LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Dissolved 2016-11-15
MARK GARRETT AUGUSTA INVESTMENTS LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active
MARK GARRETT JULIE HARDING LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active
MARK GARRETT 10 CHERTSEY ROAD LIMITED Company Secretary 2004-08-15 CURRENT 2004-06-22 Active
MARK GARRETT ZETACAST LIMITED Company Secretary 2003-10-15 CURRENT 2002-01-24 Active
MARK GARRETT LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1983-11-17 Active
MARK GARRETT GLENGROVE FOODS LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-11 Liquidation
MARK GARRETT KAUSARY LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
MARK GARRETT CLIFTON COMMERCIAL SERVICES LIMITED Company Secretary 2002-03-15 CURRENT 2002-03-15 Dissolved 2017-08-22
MARK GARRETT 61 GREAT PULTENEY STREET BATH (MANAGEMENT) LIMITED Company Secretary 2001-11-26 CURRENT 1991-04-02 Active
MARK GARRETT SILVER STREET HOUSE (WILTSHIRE) LIMITED Company Secretary 2001-10-04 CURRENT 1978-03-20 Active
MARK GARRETT HALE PROPERTIES PLYMOUTH LIMITED Company Secretary 2000-10-06 CURRENT 2000-10-06 Active
MARK GARRETT OLD ORCHARD (BATH) MANAGEMENT LIMITED Company Secretary 1998-11-05 CURRENT 1991-11-12 Active
MARK GARRETT 4 ASHGROVE ROAD MANAGEMENT LIMITED Company Secretary 1998-10-16 CURRENT 1993-03-10 Active
MARK GARRETT 4 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 1997-06-07 CURRENT 1991-04-15 Active
MARK GARRETT WESTON LODGE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1997-03-01 CURRENT 1993-02-17 Active
MARK GARRETT 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1996-07-27 CURRENT 1993-03-02 Active
MARK GARRETT 75 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED Company Secretary 1996-06-24 CURRENT 1992-06-18 Active
MARK GARRETT FIVE KENSINGTON PLACE LIMITED Company Secretary 1995-12-29 CURRENT 1987-07-22 Active
MARK GARRETT 2 DOVER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-29 CURRENT 1990-01-24 Active
MARK GARRETT THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-29 CURRENT 1990-09-19 Active
MARK GARRETT THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-20 CURRENT 1991-02-20 Active
MARK GARRETT SEVENTY FOUR ST.PAULS ROAD MANAGEMENT LIMITED Company Secretary 1995-11-29 CURRENT 1987-12-04 Active
MARK GARRETT DANMEAD PROPERTIES LIMITED Company Secretary 1995-09-12 CURRENT 1980-11-18 Active
MARK GARRETT CHORLEY DESIGNS LIMITED Company Secretary 1995-05-31 CURRENT 1995-05-31 Dissolved 2017-07-04
MARK GARRETT MEADOW VIEW BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1995-05-10 CURRENT 1994-01-31 Active
MARK GARRETT 5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-13 CURRENT 1995-04-13 Active
JACQUELINE MARY BURNETT LOGIC SOFTWARE AND SYSTEMS LIMITED Director 2006-03-20 CURRENT 2006-03-20 Dissolved 2013-09-17

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
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-06-20CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-17CH01Director's details changed for Mr Richard Mark John Hewett on 2022-08-10
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-01AP04Appointment of Ehomemove Ltd as company secretary on 2019-07-01
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IRVINE
2020-10-01TM02Termination of appointment of Mark Garrett on 2019-07-01
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/20 FROM Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England
2019-04-29PSC08Notification of a person with significant control statement
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-29PSC07CESSATION OF JACQUELINE MARY BURNETT AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM Mark Garrett Chartered Accountant First Floor 11 Laura Place Bath BA2 4BL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-11-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AR0119/04/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20AR0119/04/15 ANNUAL RETURN FULL LIST
2014-09-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AR0119/04/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0119/04/13 ANNUAL RETURN FULL LIST
2013-03-12AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AP01DIRECTOR APPOINTED JAMES IRVINE
2012-04-19AR0119/04/12 ANNUAL RETURN FULL LIST
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE
2011-11-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0119/04/11 ANNUAL RETURN FULL LIST
2010-10-29AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-21AR0119/04/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK JOHN HEWETT / 19/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEIL CLARKE / 19/04/2010
2009-04-21363aANNUAL RETURN MADE UP TO 19/04/09
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 1ST FLOOR 11 LAURA PLACE BATH BA2 4BL
2009-03-10AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-20363aANNUAL RETURN MADE UP TO 19/04/08
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-17363aANNUAL RETURN MADE UP TO 19/04/07
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-19363aANNUAL RETURN MADE UP TO 19/04/06
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-04-26363sANNUAL RETURN MADE UP TO 19/04/05
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-19288aNEW DIRECTOR APPOINTED
2004-09-22288bDIRECTOR RESIGNED
2004-04-30363sANNUAL RETURN MADE UP TO 25/04/04
2004-03-17288aNEW DIRECTOR APPOINTED
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-27363(288)DIRECTOR RESIGNED
2003-05-27363sANNUAL RETURN MADE UP TO 25/04/03
2003-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-21363sANNUAL RETURN MADE UP TO 25/04/02
2002-05-03288aNEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-18363sANNUAL RETURN MADE UP TO 25/04/01
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-18363sANNUAL RETURN MADE UP TO 25/04/00
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-05-16363sANNUAL RETURN MADE UP TO 25/04/99
1999-05-07288bDIRECTOR RESIGNED
1999-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-23288aNEW DIRECTOR APPOINTED
1999-03-23287REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG
1999-03-23288aNEW DIRECTOR APPOINTED
1999-03-23288aNEW SECRETARY APPOINTED
1999-03-23288aNEW DIRECTOR APPOINTED
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-05-19363sANNUAL RETURN MADE UP TO 25/04/98
1998-02-19225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98
1997-06-05288bDIRECTOR RESIGNED
1997-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-05288bSECRETARY RESIGNED
1997-06-05288aNEW DIRECTOR APPOINTED
1997-04-25NEWINCINCORPORATION 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 VICTORIA MANSIONS (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 VICTORIA MANSIONS (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
VICTORIA MANSIONS (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

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
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
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 VICTORIA MANSIONS (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of VICTORIA MANSIONS (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA MANSIONS (BATH) LIMITED
Trademarks
We have not found any records of VICTORIA MANSIONS (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORIA MANSIONS (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 VICTORIA MANSIONS (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
Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA MANSIONS (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 VICTORIA MANSIONS (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 VICTORIA MANSIONS (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.