3 WALCOT TERRACE (BATH) LIMITED

Register to unlock more data on OkredoRegister

3 WALCOT TERRACE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01803831

Incorporation date

28/03/1984

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 28/03/1984)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon04/12/2025
Micro company accounts made up to 2025-03-25
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
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 Justin Hardy on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr James Christopher Stevenson on 2025-03-26
dot icon13/11/2024
Secretary's details changed for Hml Company Secretarial Services Ltd on 2024-10-30
dot icon13/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon19/06/2024
Micro company accounts made up to 2024-03-25
dot icon22/04/2024
Appointment of Mr James Christopher Stevenson as a director on 2024-04-22
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon14/06/2023
Micro company accounts made up to 2023-03-25
dot icon21/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon28/07/2022
Micro company accounts made up to 2022-03-25
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon30/06/2021
Micro company accounts made up to 2021-03-25
dot icon21/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-25
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon28/06/2019
Micro company accounts made up to 2019-03-25
dot icon20/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2018-03-25
dot icon11/12/2017
Appointment of Mr Justin Hardy as a director on 2017-12-07
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-25
dot icon20/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon07/11/2016
Current accounting period shortened from 2017-03-31 to 2017-03-25
dot icon26/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon05/10/2015
Termination of appointment of John Thomas Bailey as a director on 2015-09-02
dot icon02/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
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 Chilton Estate Management Ltd Second Floor 6 Gay Street, Bath North East Somerset BA1 6PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-06
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon15/11/2013
Director's details changed for Mr John Thomas Bailey on 2013-05-11
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon20/11/2012
Director's details changed for Mr John Thomas Bailey on 2012-11-01
dot icon18/09/2012
Appointment of Rachel Mary Dowding Roberts as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon23/11/2011
Director's details changed for Mr John Thomas Bailey on 2011-11-01
dot icon26/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon08/12/2009
Director's details changed for James Edmund Thacker on 2009-10-01
dot icon08/12/2009
Director's details changed for Mr John Thomas Bailey on 2009-10-01
dot icon14/09/2009
Appointment terminated director patrick haines
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 13/11/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 13/11/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon27/07/2007
New director appointed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 13/11/06; full list of members
dot icon15/11/2006
Registered office changed on 15/11/06 from: second floor 6 gay street bath north east somerset BA1 6PH
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2005
Return made up to 13/11/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/12/2004
Director resigned
dot icon08/12/2004
Return made up to 13/11/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/12/2003
Return made up to 13/11/03; full list of members
dot icon16/10/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon27/02/2003
Director resigned
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/11/2002
Return made up to 13/11/02; full list of members
dot icon15/08/2002
Director resigned
dot icon18/07/2002
New director appointed
dot icon28/11/2001
Return made up to 13/11/01; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Secretary resigned
dot icon11/12/2000
Registered office changed on 11/12/00 from: westcross house 73 midford road bath north east somerset
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon21/11/2000
Return made up to 13/11/00; full list of members
dot icon26/07/2000
Return made up to 13/11/99; full list of members; amend
dot icon07/03/2000
New director appointed
dot icon14/12/1999
Return made up to 13/11/99; full list of members
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon30/07/1999
Director resigned
dot icon13/07/1999
Registered office changed on 13/07/99 from: 3 walcot terrace bath avon BA1 6AB
dot icon13/07/1999
New secretary appointed
dot icon09/06/1999
Secretary resigned
dot icon03/06/1999
New secretary appointed
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
Registered office changed on 03/06/99 from: 34 gay street bath avon BA1 2NT
dot icon19/01/1999
Director resigned
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon18/11/1998
Return made up to 13/11/98; no change of members
dot icon02/07/1998
Director's particulars changed
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon07/01/1998
Return made up to 29/11/97; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon02/02/1997
Director resigned
dot icon23/12/1996
Return made up to 29/11/96; full list of members
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon16/02/1996
Full accounts made up to 1995-03-31
dot icon05/12/1995
Return made up to 29/11/95; full list of members
dot icon06/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 29/11/94; no change of members
dot icon29/04/1994
New director appointed
dot icon04/01/1994
Return made up to 16/12/93; full list of members
dot icon01/12/1993
Registered office changed on 01/12/93 from: 3 walcot terrace walcot bath avon BA1 6AB
dot icon09/11/1993
Accounts for a small company made up to 1993-03-31
dot icon02/11/1993
Secretary resigned;new secretary appointed
dot icon02/11/1993
New director appointed
dot icon28/07/1993
Director resigned
dot icon28/07/1993
New director appointed
dot icon10/02/1993
Director resigned;new director appointed
dot icon10/02/1993
Return made up to 31/12/92; full list of members
dot icon17/11/1992
Nc inc already adjusted 10/11/92
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Resolutions
dot icon31/05/1992
Accounts for a small company made up to 1992-03-31
dot icon01/05/1992
Director resigned;new director appointed
dot icon01/05/1992
Return made up to 31/12/91; full list of members
dot icon17/06/1991
Full accounts made up to 1991-03-31
dot icon17/06/1991
Return made up to 31/03/91; no change of members
dot icon05/06/1990
Accounts for a small company made up to 1990-03-31
dot icon27/04/1990
Return made up to 31/12/89; full list of members
dot icon22/09/1989
Full accounts made up to 1989-03-31
dot icon22/09/1989
Accounting reference date shortened from 30/09 to 31/03
dot icon08/08/1989
Return made up to 31/12/88; full list of members
dot icon08/11/1988
New director appointed
dot icon08/11/1988
New director appointed
dot icon08/11/1988
New secretary appointed;new director appointed
dot icon08/11/1988
Secretary resigned;director resigned
dot icon23/09/1988
Accounts made up to 1988-03-31
dot icon23/09/1988
Accounts made up to 1987-03-31
dot icon20/09/1988
Return made up to 31/12/87; full list of members
dot icon05/08/1987
Accounts made up to 1986-03-31
dot icon05/08/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/07/1986
Return made up to 17/09/85; full list of members
dot icon06/06/1986
Full accounts made up to 1985-03-31
dot icon28/03/1984
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
250.00
-
0.00
-
-
2023
0
250.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

18
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
Hardy, Justin
Director
07/12/2017 - Present
-
Stevenson, James Christopher
Director
22/04/2024 - Present
8
Jackson, Grant Shaw
Director
15/10/1993 - 11/07/2002
3
Elliot Newman, John Clive
Secretary
15/10/1993 - 23/05/1999
27

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 WALCOT TERRACE (BATH) LIMITED

3 WALCOT TERRACE (BATH) LIMITED is an(a) Active company incorporated on 28/03/1984 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 3 WALCOT TERRACE (BATH) LIMITED?

toggle

3 WALCOT TERRACE (BATH) LIMITED is currently Active. It was registered on 28/03/1984 .

Where is 3 WALCOT TERRACE (BATH) LIMITED located?

toggle

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

What does 3 WALCOT TERRACE (BATH) LIMITED do?

toggle

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

What is the latest filing for 3 WALCOT TERRACE (BATH) LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.