8 CAMDEN CRESCENT BATH LIMITED

Register to unlock more data on OkredoRegister

8 CAMDEN CRESCENT BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04642215

Incorporation date

20/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon29/01/2026
Termination of appointment of Frank Sheehan Benyon as a director on 2026-01-29
dot icon29/01/2026
Secretary's details changed for Spg Property Ltd on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Registered office address changed from Office F1, Unit 23 Leafield Industrial Estate Leafield Way Neston Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-05-08
dot icon30/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/01/2024
Register inspection address has been changed from C/O West of England Estate Management Company Limited 1 Belmont Bath BA1 5DZ United Kingdom to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon14/12/2023
Appointment of Spg Property Ltd as a secretary on 2023-12-14
dot icon11/12/2023
Registered office address changed from 1 Belmont Bath BA1 5DZ to Office F1, Unit 23 Leafield Industrial Estate Leafield Way Neston Corsham SN13 9RS on 2023-12-11
dot icon11/12/2023
Termination of appointment of Martin Perry as a secretary on 2023-12-11
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon27/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon08/01/2016
Appointment of Mr Frank Sheehan Benyon as a director on 2015-11-01
dot icon12/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon14/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon23/01/2014
Director's details changed for Ms Janet Meadowcroft on 2014-01-23
dot icon03/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Vicki Shingler as a director
dot icon10/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon02/03/2012
Register inspection address has been changed from C/O Jane Baber Accountacny Services 16 Abbey Churchyard Bath BA1 1LY United Kingdom
dot icon01/03/2012
Registered office address changed from , 29 James Street West, Bath, BA1 2BT, United Kingdom on 2012-03-01
dot icon24/10/2011
Termination of appointment of David Bolton as a director
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Registered office address changed from , 1 Belmont, Bath, BA1 5DZ, United Kingdom on 2011-06-16
dot icon14/06/2011
Registered office address changed from , 16 Abbey Churchyard, Bath, BA1 1LY on 2011-06-14
dot icon14/06/2011
Appointment of Mr Martin Perry as a secretary
dot icon14/06/2011
Termination of appointment of Janet Meadowcroft as a secretary
dot icon02/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon02/02/2011
Director's details changed for Vicki Shingler on 2011-01-20
dot icon02/02/2011
Director's details changed for David Bolton on 2011-01-20
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon12/03/2010
Director's details changed for Vicki Shingler on 2010-03-12
dot icon12/03/2010
Director's details changed for Nathan James Ormshaw on 2010-03-12
dot icon12/03/2010
Director's details changed for David Bolton on 2010-03-12
dot icon01/03/2010
Appointment of Ms Janet Meadowcroft as a director
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Register inspection address has been changed
dot icon11/02/2009
Return made up to 20/01/09; full list of members
dot icon11/02/2009
Director's change of particulars / nathan ormshaw / 09/01/2009
dot icon22/05/2008
Director appointed vicki shingler
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Director's change of particulars / david bolton / 09/05/2008
dot icon09/05/2008
Return made up to 20/01/08; full list of members
dot icon18/02/2008
Director resigned
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 20/01/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Secretary's particulars changed
dot icon24/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
New director appointed
dot icon21/03/2006
Return made up to 20/01/06; full list of members
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Secretary's particulars changed
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/08/2005
Director's particulars changed
dot icon10/07/2005
Director resigned
dot icon02/03/2005
Return made up to 20/01/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
New secretary appointed
dot icon29/06/2004
Registered office changed on 29/06/04 from: chilton estate management, 6 gay street, bath, somerset BA1 2PH
dot icon13/02/2004
Secretary resigned
dot icon07/02/2004
Return made up to 20/01/04; full list of members
dot icon09/05/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon03/02/2003
Ad 20/01/03--------- £ si 3@1=3 £ ic 2/5
dot icon20/01/2003
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
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPG PROPERTY LTD
Corporate Secretary
14/12/2023 - Present
67
Chilver, John
Director
01/03/2006 - 07/09/2007
-
Shingler, Vicki
Director
07/09/2007 - 11/07/2012
-
Bolton, David
Director
20/01/2003 - 16/10/2011
-
Meadowcroft, Janet
Secretary
20/02/2004 - 14/06/2011
-

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 8 CAMDEN CRESCENT BATH LIMITED

8 CAMDEN CRESCENT BATH LIMITED is an(a) Active company incorporated on 20/01/2003 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 4 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 8 CAMDEN CRESCENT BATH LIMITED?

toggle

8 CAMDEN CRESCENT BATH LIMITED is currently Active. It was registered on 20/01/2003 .

Where is 8 CAMDEN CRESCENT BATH LIMITED located?

toggle

8 CAMDEN CRESCENT BATH LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does 8 CAMDEN CRESCENT BATH LIMITED do?

toggle

8 CAMDEN CRESCENT BATH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 CAMDEN CRESCENT BATH LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Frank Sheehan Benyon as a director on 2026-01-29.