9-12 HAYDEN CLOSE (BATH) LIMITED

Register to unlock more data on OkredoRegister

9-12 HAYDEN CLOSE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07489063

Incorporation date

11/01/2011

Size

Dormant

Contacts

Registered address

Registered address

7 Pierrepont Street 7, Pierrepont Street, Bath BA1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2011)
dot icon06/03/2026
Appointment of Mr Thomas Andrew Raimondo Clarke as a director on 2026-03-06
dot icon05/03/2026
Registered office address changed from C/O Mr B Hillman the Stables Kings Court Chewton Mendip Radstock BA3 4PF to 7 Pierrepont Street 7 Pierrepont Street Bath BA1 1LB on 2026-03-05
dot icon23/02/2026
Appointment of Mrs Juliet Brenda O'herlihy as a director on 2026-02-23
dot icon23/02/2026
Termination of appointment of Hazel Hillman as a director on 2026-02-23
dot icon23/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon23/02/2026
Appointment of Mrs Juliet Brenda O'herlihy as a secretary on 2026-02-23
dot icon10/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon11/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon09/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon04/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon04/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon15/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon17/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon07/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon06/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon07/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon10/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-11 no member list
dot icon20/02/2015
Annual return made up to 2015-01-11 no member list
dot icon20/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon21/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon11/01/2014
Annual return made up to 2014-01-11 no member list
dot icon27/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/01/2013
Annual return made up to 2013-01-11 no member list
dot icon13/09/2012
Registered office address changed from 13 Queen Square Bath BA1 2HB England on 2012-09-13
dot icon05/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/06/2012
Annual return made up to 2012-01-11 no member list
dot icon20/06/2012
Termination of appointment of David Gay as a director
dot icon27/02/2012
Termination of appointment of David Gay as a director
dot icon24/01/2011
Termination of appointment of Thomas Russell as a director
dot icon24/01/2011
Termination of appointment of Bristol Legal Services Limited as a secretary
dot icon24/01/2011
Appointment of Hazel Hillman as a director
dot icon24/01/2011
Appointment of David John Gay as a director
dot icon24/01/2011
Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE United Kingdom on 2011-01-24
dot icon11/01/2011
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
31/01/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Thomas Paul
Director
11/01/2011 - 11/01/2011
182
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
11/01/2011 - 11/01/2011
120
Gay, David John
Director
11/01/2011 - 23/02/2012
2
Hillman, Hazel
Director
11/01/2011 - 23/02/2026
1
O'herlihy, Juliet Brenda
Director
23/02/2026 - Present
-

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 9-12 HAYDEN CLOSE (BATH) LIMITED

9-12 HAYDEN CLOSE (BATH) LIMITED is an(a) Active company incorporated on 11/01/2011 with the registered office located at 7 Pierrepont Street 7, Pierrepont Street, Bath BA1 1LB. There are currently 3 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 9-12 HAYDEN CLOSE (BATH) LIMITED?

toggle

9-12 HAYDEN CLOSE (BATH) LIMITED is currently Active. It was registered on 11/01/2011 .

Where is 9-12 HAYDEN CLOSE (BATH) LIMITED located?

toggle

9-12 HAYDEN CLOSE (BATH) LIMITED is registered at 7 Pierrepont Street 7, Pierrepont Street, Bath BA1 1LB.

What does 9-12 HAYDEN CLOSE (BATH) LIMITED do?

toggle

9-12 HAYDEN CLOSE (BATH) 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 9-12 HAYDEN CLOSE (BATH) LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Thomas Andrew Raimondo Clarke as a director on 2026-03-06.