9 WALCOT PARADE (BATH) LIMITED

Register to unlock more data on OkredoRegister

9 WALCOT PARADE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01604498

Incorporation date

16/12/1981

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1981)
dot icon02/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon04/07/2025
Termination of appointment of Samuel Daniels as a secretary on 2025-06-30
dot icon03/07/2025
Registered office address changed from 9 Walcot Parade Walcot Parade Bath BA1 5NF England to 18 Badminton Road Downend Bristol BS16 6BQ on 2025-07-03
dot icon03/07/2025
Appointment of Bns Services Limited as a secretary on 2025-07-01
dot icon25/03/2025
Appointment of Mrs Wendy Hiley as a director on 2025-03-25
dot icon25/03/2025
Appointment of Mr Samuel Daniels as a secretary on 2025-03-25
dot icon25/03/2025
Termination of appointment of John Derek Revell as a director on 2025-03-25
dot icon25/03/2025
Termination of appointment of John Derek Revell as a secretary on 2025-03-25
dot icon25/03/2025
Registered office address changed from Elder Cottage 12 New Buildings Frome BA11 1PB England to 9 Walcot Parade Walcot Parade Bath BA1 5NF on 2025-03-25
dot icon21/03/2025
Director's details changed for Mr Samuel David Daniels on 2025-03-19
dot icon19/03/2025
Registered office address changed from C/O Mr John Derek Revell Flat 5 9 Walcot Parade Bath BA1 5NF United Kingdom to Elder Cottage 12 New Buildings Frome BA11 1PB on 2025-03-19
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon20/05/2024
Micro company accounts made up to 2024-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon07/11/2023
Appointment of Mr Samuel David Daniels as a director on 2023-11-06
dot icon06/11/2023
Termination of appointment of Samuel James Whatley as a director on 2023-11-01
dot icon26/09/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Appointment of Ms Rebecca Ann Loufte as a director on 2023-03-27
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon18/05/2022
Micro company accounts made up to 2022-03-31
dot icon28/11/2021
Confirmation statement made on 2021-11-28 with updates
dot icon07/04/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Termination of appointment of Richard Adam Douglas Mcwilliam as a director on 2021-03-24
dot icon28/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon05/04/2020
Micro company accounts made up to 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon26/08/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Director's details changed for Mr Samuel James Whatley on 2019-04-26
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon11/11/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon18/05/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Director's details changed for Mr Samuel James Whatley on 2017-05-05
dot icon13/04/2017
Appointment of Mr John Derek Revell as a secretary on 2017-04-01
dot icon13/04/2017
Director's details changed for John Derek Revell on 2017-04-13
dot icon03/04/2017
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to C/O Mr John Derek Revell Flat 5 9 Walcot Parade Bath BA1 5NF on 2017-04-03
dot icon03/04/2017
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon13/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/04/2015
Appointment of Mr Richard Adam Douglas Mcwilliam as a director on 2015-03-11
dot icon21/04/2015
Termination of appointment of Christopher Warren as a director on 2015-04-09
dot icon05/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon24/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon14/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/04/2011
Appointment of Samuel James Whatley as a director
dot icon06/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon24/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Hillcrest Estate Management Limited on 2009-04-06
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2PB
dot icon08/12/2008
Return made up to 28/11/08; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/03/2008
Appointment terminated director james pullen
dot icon27/12/2007
Return made up to 28/11/07; full list of members
dot icon13/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/01/2007
Director resigned
dot icon11/12/2006
Return made up to 28/11/06; full list of members
dot icon18/07/2006
New director appointed
dot icon16/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Secretary's particulars changed
dot icon28/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/11/2005
Return made up to 28/11/05; full list of members
dot icon29/07/2005
New director appointed
dot icon03/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/01/2005
Return made up to 28/11/04; full list of members
dot icon31/01/2005
Secretary resigned
dot icon29/01/2005
New secretary appointed
dot icon29/01/2005
Director resigned
dot icon18/01/2004
Return made up to 28/11/03; no change of members
dot icon18/01/2004
Secretary resigned
dot icon18/01/2004
New secretary appointed
dot icon08/01/2004
New secretary appointed
dot icon08/01/2004
Secretary resigned
dot icon17/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 28/11/02; no change of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/11/2002
New secretary appointed
dot icon07/05/2002
Return made up to 28/11/01; full list of members
dot icon05/05/2002
Director resigned
dot icon11/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/08/2001
New director appointed
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon15/12/2000
New director appointed
dot icon07/12/2000
Return made up to 28/11/00; full list of members
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Director resigned
dot icon09/06/2000
Secretary resigned
dot icon30/05/2000
Registered office changed on 30/05/00 from: elliot newman division of castle estates 34 gay street bath somerset BA1 2NT
dot icon18/05/2000
New secretary appointed
dot icon11/02/2000
Accounts for a small company made up to 1999-03-31
dot icon10/12/1999
Return made up to 02/12/99; full list of members
dot icon22/12/1998
New director appointed
dot icon08/12/1998
Return made up to 02/12/98; full list of members
dot icon08/12/1998
Director's particulars changed
dot icon08/12/1998
Director resigned
dot icon30/10/1998
Accounts for a small company made up to 1998-03-31
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon07/01/1998
Return made up to 23/12/97; full list of members
dot icon18/12/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon03/02/1997
Return made up to 03/01/97; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-03-31
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
Registered office changed on 28/11/96 from: 9 walcot parade walcot bath BA1 5NF
dot icon28/11/1996
Secretary resigned;director resigned
dot icon11/02/1996
Return made up to 03/01/96; no change of members
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon12/01/1995
Return made up to 03/01/95; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1994-03-31
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
Return made up to 03/01/94; full list of members
dot icon17/06/1993
Accounts for a small company made up to 1993-03-31
dot icon17/01/1993
Director resigned
dot icon11/01/1993
Return made up to 03/01/93; full list of members
dot icon28/07/1992
Accounts for a small company made up to 1992-03-31
dot icon09/01/1992
Return made up to 03/01/92; no change of members
dot icon14/06/1991
Accounts for a small company made up to 1991-03-31
dot icon29/01/1991
Return made up to 03/01/91; change of members
dot icon06/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1990
Accounts for a small company made up to 1990-03-31
dot icon22/05/1990
Return made up to 31/12/89; full list of members
dot icon19/04/1990
Accounts for a small company made up to 1989-03-31
dot icon10/10/1989
Full accounts made up to 1988-03-31
dot icon10/10/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon10/12/1987
Full accounts made up to 1987-03-31
dot icon10/12/1987
Accounts made up to 1986-03-31
dot icon16/12/1981
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
28/11/2026
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
0
5.02K
-
0.00
-
-
2022
0
3.90K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Revell, John Derek
Director
01/04/1997 - 25/03/2025
-
Daniels, Samuel David
Director
06/11/2023 - Present
-
BNS SERVICES LTD
Corporate Secretary
01/07/2025 - Present
361
Daniels, Samuel
Secretary
25/03/2025 - 30/06/2025
-
Hiley, Wendy
Director
25/03/2025 - 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 WALCOT PARADE (BATH) LIMITED

9 WALCOT PARADE (BATH) LIMITED is an(a) Active company incorporated on 16/12/1981 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 9 WALCOT PARADE (BATH) LIMITED?

toggle

9 WALCOT PARADE (BATH) LIMITED is currently Active. It was registered on 16/12/1981 .

Where is 9 WALCOT PARADE (BATH) LIMITED located?

toggle

9 WALCOT PARADE (BATH) LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does 9 WALCOT PARADE (BATH) LIMITED do?

toggle

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

What is the latest filing for 9 WALCOT PARADE (BATH) LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-28 with updates.