13 SUMMERLAYS PLACE (BATH) COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 SUMMERLAYS PLACE (BATH) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03229194

Incorporation date

24/07/1996

Size

Dormant

Contacts

Registered address

Registered address

Flat 42, Northanger Court, Grove Street, Bath BA2 6PECopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1996)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon23/07/2025
Registered office address changed from 31 st. Andrews Avenue Wembley Middlesex HA0 2QB to Flat 42, Northanger Court Grove Street Bath BA2 6PE on 2025-07-23
dot icon23/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon25/09/2024
Termination of appointment of Winston Gordon Cooper Swaby as a secretary on 2024-09-25
dot icon25/09/2024
Termination of appointment of Yatin Dawada as a director on 2024-09-25
dot icon22/09/2024
Appointment of Mr Winston Gordon Cooper Swaby as a director on 2024-09-22
dot icon22/09/2024
Appointment of Mr Yatin Dawada as a secretary on 2024-09-22
dot icon22/09/2024
Notification of Winston Gordon Cooper Swaby as a person with significant control on 2024-09-22
dot icon11/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-07-31
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon17/05/2023
Secretary's details changed for Winston Gordon Cooper Swaby on 2023-05-17
dot icon16/09/2022
Accounts for a dormant company made up to 2022-07-31
dot icon10/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon10/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon20/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon14/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon23/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon27/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon20/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon27/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon13/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon10/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon15/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon25/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon25/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon26/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon24/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon24/07/2010
Director's details changed for Yatin Dawada on 2010-07-12
dot icon20/07/2010
Registered office address changed from Flat 3 13 Summerlays Place Bath North East Somerset BA2 4HN on 2010-07-20
dot icon24/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon12/08/2009
Accounts for a dormant company made up to 2008-07-31
dot icon04/08/2009
Return made up to 12/07/09; full list of members
dot icon02/09/2008
Return made up to 12/07/08; change of members
dot icon30/04/2008
Secretary appointed winston gordon cooper swaby
dot icon17/04/2008
Director appointed yatin dawada
dot icon02/11/2007
Return made up to 12/07/07; no change of members
dot icon11/09/2007
Director resigned
dot icon24/08/2007
Secretary resigned
dot icon10/08/2007
Accounts for a dormant company made up to 2007-07-28
dot icon30/08/2006
Accounts for a dormant company made up to 2006-07-28
dot icon09/08/2006
Return made up to 12/07/06; full list of members
dot icon10/08/2005
Return made up to 12/07/05; full list of members
dot icon10/08/2005
Accounts for a dormant company made up to 2005-07-28
dot icon22/02/2005
Accounts for a dormant company made up to 2004-07-28
dot icon06/08/2004
Return made up to 12/07/04; full list of members
dot icon13/08/2003
Return made up to 12/07/03; full list of members
dot icon13/08/2003
Accounts for a dormant company made up to 2003-07-28
dot icon20/02/2003
Accounts for a dormant company made up to 2002-07-28
dot icon27/07/2002
Return made up to 12/07/02; full list of members
dot icon07/08/2001
Return made up to 24/07/01; full list of members
dot icon07/08/2001
Accounts for a dormant company made up to 2001-07-24
dot icon21/12/2000
New secretary appointed
dot icon18/08/2000
Secretary resigned
dot icon18/08/2000
New secretary appointed
dot icon18/08/2000
Accounts for a dormant company made up to 2000-07-31
dot icon17/08/2000
Return made up to 24/07/00; full list of members
dot icon30/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon16/08/1999
Return made up to 24/07/99; no change of members
dot icon14/05/1999
New secretary appointed
dot icon13/05/1999
Registered office changed on 13/05/99 from: 3 west view road batheaston bath BA1 7PN
dot icon21/09/1998
Accounts for a dormant company made up to 1998-07-31
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Secretary resigned
dot icon05/08/1998
Return made up to 24/07/98; full list of members
dot icon10/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon18/12/1997
Return made up to 24/07/97; full list of members
dot icon18/12/1997
Director resigned
dot icon21/11/1997
New director appointed
dot icon13/11/1997
New secretary appointed
dot icon30/09/1997
Secretary resigned
dot icon04/09/1996
Director resigned
dot icon04/09/1996
Secretary resigned
dot icon04/09/1996
New director appointed
dot icon04/09/1996
New secretary appointed
dot icon04/09/1996
Registered office changed on 04/09/96 from: 31 corsham street london N1 6DR
dot icon24/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swaby, Winston Gordon Cooper
Secretary
31/08/2007 - 25/09/2024
-
Dawada, Yatin
Director
28/07/2007 - 25/09/2024
5
Mr Winston Gordon Cooper Swaby
Director
22/09/2024 - Present
-
Dawada, Yatin
Secretary
22/09/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 SUMMERLAYS PLACE (BATH) COMPANY LIMITED

13 SUMMERLAYS PLACE (BATH) COMPANY LIMITED is an(a) Active company incorporated on 24/07/1996 with the registered office located at Flat 42, Northanger Court, Grove Street, Bath BA2 6PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 SUMMERLAYS PLACE (BATH) COMPANY LIMITED?

toggle

13 SUMMERLAYS PLACE (BATH) COMPANY LIMITED is currently Active. It was registered on 24/07/1996 .

Where is 13 SUMMERLAYS PLACE (BATH) COMPANY LIMITED located?

toggle

13 SUMMERLAYS PLACE (BATH) COMPANY LIMITED is registered at Flat 42, Northanger Court, Grove Street, Bath BA2 6PE.

What does 13 SUMMERLAYS PLACE (BATH) COMPANY LIMITED do?

toggle

13 SUMMERLAYS PLACE (BATH) COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 13 SUMMERLAYS PLACE (BATH) COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-07-31.