2 WALCOT TERRACE (BATH) LIMITED

Register to unlock more data on OkredoRegister

2 WALCOT TERRACE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01803454

Incorporation date

27/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1986)
dot icon05/02/2026
-
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon29/08/2025
Micro company accounts made up to 2025-06-24
dot icon27/03/2025
Register inspection address has been changed from C/O Hml 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF
dot icon27/03/2025
Register inspection address has been changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF
dot icon27/03/2025
Register inspection address has been changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF
dot icon26/03/2025
Director's details changed for Ms Maria Isabel Saiz on 2025-03-25
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Avtar Bhamra on 2025-03-26
dot icon25/03/2025
Director's details changed for Mr Nicholas Edward Boreham on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Karen Lesley Crowe on 2025-03-25
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon27/09/2024
Micro company accounts made up to 2024-06-24
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/09/2023
Micro company accounts made up to 2023-06-24
dot icon12/04/2023
Appointment of Mr Nicholas Edward Boreham as a director on 2023-04-11
dot icon12/04/2023
Termination of appointment of Madeleine Bernadette Campbell as a director on 2023-04-11
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/01/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-01-03
dot icon15/11/2022
Micro company accounts made up to 2022-06-24
dot icon21/10/2022
Appointment of Mrs Karen Lesley Crowe as a director on 2022-10-21
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Micro company accounts made up to 2021-06-24
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-06-24
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/01/2020
Register inspection address has been changed to C/O Hml 94 Park Lane Croydon Surrey CR0 1JB
dot icon20/11/2019
Micro company accounts made up to 2019-06-24
dot icon07/03/2019
Micro company accounts made up to 2018-06-24
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/12/2017
Director's details changed for Mr Avitar Bhamra on 2017-12-18
dot icon18/12/2017
Appointment of Mr Avitar Bhamra as a director on 2017-12-18
dot icon29/11/2017
Micro company accounts made up to 2017-06-24
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-06-24
dot icon31/05/2016
Appointment of Mrs Maria Isabel Saiz as a director on 2016-05-16
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Current accounting period extended from 2016-03-31 to 2016-06-24
dot icon29/06/2015
Appointment of Ms Madeleine Bernadette Campbell as a director on 2015-06-29
dot icon18/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/02/2015
Director's details changed for Andrew Jonathan Hart on 2015-02-10
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon06/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon06/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon06/10/2014
Registered office address changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-06
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-01-01
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Andrew Jonathan Hart on 2009-10-01
dot icon26/01/2010
Register inspection address has been changed
dot icon26/01/2010
Termination of appointment of Robin Ramsey as a director
dot icon26/01/2010
Registered office address changed from 6 Gay Street Bath BA1 2PH on 2010-01-26
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Director appointed andrew jonathan hart
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon05/10/2004
New director appointed
dot icon05/10/2004
Director resigned
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2003
Director resigned
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon21/11/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon11/06/2001
Accounts for a small company made up to 2001-03-31
dot icon06/03/2001
Return made up to 31/12/00; full list of members
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
Registered office changed on 12/02/01 from: second floor 6 gay street bath north east somerset BA1 6PH
dot icon11/12/2000
Registered office changed on 11/12/00 from: westcross house 73 midford road bath BA2 5RT
dot icon17/07/2000
Accounts for a small company made up to 2000-03-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1999-03-31
dot icon01/04/1999
New director appointed
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/01/1999
Return made up to 31/12/98; change of members
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon19/11/1997
Accounts for a small company made up to 1997-03-31
dot icon22/01/1997
Nc inc already adjusted 18/06/93
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon08/08/1996
Return made up to 31/12/95; full list of members
dot icon26/07/1996
Director resigned
dot icon19/03/1996
New secretary appointed
dot icon12/03/1996
Registered office changed on 12/03/96 from: 2 walcot terrace walcot bath avon BA1 6AB
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon01/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/03/1995
Return made up to 31/12/94; full list of members
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon06/02/1994
Return made up to 31/12/93; no change of members
dot icon04/04/1993
Return made up to 31/12/92; full list of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon02/04/1992
Full accounts made up to 1991-03-31
dot icon09/03/1992
Return made up to 31/12/91; no change of members
dot icon10/05/1991
Return made up to 31/12/90; no change of members
dot icon30/04/1991
Full accounts made up to 1990-03-31
dot icon10/04/1990
Director resigned;new director appointed
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon26/03/1990
Full accounts made up to 1989-03-31
dot icon13/04/1989
Full accounts made up to 1988-03-31
dot icon13/04/1989
Return made up to 31/12/88; full list of members
dot icon20/10/1987
Full accounts made up to 1987-03-31
dot icon07/10/1987
Return made up to 27/08/87; full list of members
dot icon28/03/1987
Full accounts made up to 1986-03-31
dot icon28/03/1987
Full accounts made up to 1985-03-31
dot icon21/03/1987
Return made up to 21/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
259.00
-
0.00
-
-
2022
0
259.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Saiz, Maria Isabel
Director
16/05/2016 - Present
1
Velleman, Deborah Mary
Secretary
30/11/2000 - 01/10/2014
132
Boreham, Nicholas Edward
Director
11/04/2023 - Present
1
Tonepohl, Carl Richard
Secretary
31/01/1995 - 26/02/1996
-

Persons with Significant Control

1
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 2 WALCOT TERRACE (BATH) LIMITED

2 WALCOT TERRACE (BATH) LIMITED is an(a) Active company incorporated on 27/03/1984 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 2 WALCOT TERRACE (BATH) LIMITED?

toggle

2 WALCOT TERRACE (BATH) LIMITED is currently Active. It was registered on 27/03/1984 .

Where is 2 WALCOT TERRACE (BATH) LIMITED located?

toggle

2 WALCOT TERRACE (BATH) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 2 WALCOT TERRACE (BATH) LIMITED do?

toggle

2 WALCOT TERRACE (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 WALCOT TERRACE (BATH) LIMITED?

toggle

The latest filing was on 05/02/2026: undefined.