BATH & BATH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BATH & BATH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00871957

Incorporation date

21/02/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

21-23 Mossop Street, London, SW3 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon06/12/2021
Director's details changed for Mr Jasbir Singh Bath on 2021-12-04
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2021
Notification of Tejit Singh Bath as a person with significant control on 2021-01-08
dot icon27/08/2021
Notification of Jasbir Singh Bath as a person with significant control on 2021-01-08
dot icon27/08/2021
Termination of appointment of Kirpal Kaur Bath as a director on 2021-01-08
dot icon27/08/2021
Cessation of Kirpal Kaur Bath as a person with significant control on 2021-01-08
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Director's details changed for Tejit Singh Bath on 2012-01-04
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Secretary's details changed for Jasbir Singh Bath on 2009-12-31
dot icon12/02/2010
Director's details changed for Tejit Singh Bath on 2009-12-31
dot icon12/02/2010
Director's details changed for Jasbir Singh Bath on 2009-12-31
dot icon12/02/2010
Director's details changed for Kirpal Kaur Bath on 2009-12-31
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon08/06/2006
Registered office changed on 08/06/06 from: 7 dukes wood drive gerrards cross buckinghamshire SL9 7LJ
dot icon01/06/2006
Certificate of change of name
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon08/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 31/12/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1997-12-31
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon10/09/1997
Accounts for a small company made up to 1996-12-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon08/05/1996
Accounts for a small company made up to 1995-12-31
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon12/07/1995
Accounts for a small company made up to 1994-12-31
dot icon22/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Registered office changed on 25/11/94 from: 3 hythe road london NW10 6RR
dot icon27/10/1994
Declaration of satisfaction of mortgage/charge
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/02/1994
Director resigned
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon01/09/1993
Accounts for a small company made up to 1992-12-31
dot icon07/04/1993
New director appointed
dot icon23/02/1993
Return made up to 31/12/92; full list of members
dot icon17/02/1993
Secretary resigned;new secretary appointed
dot icon07/11/1992
Accounts for a small company made up to 1991-12-31
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon14/08/1991
Full accounts made up to 1990-12-31
dot icon03/04/1991
Return made up to 31/12/90; no change of members
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon14/06/1990
Return made up to 31/12/89; full list of members
dot icon15/12/1989
Full accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 31/12/88; full list of members
dot icon21/10/1988
Full accounts made up to 1987-12-31
dot icon08/08/1988
Return made up to 31/12/87; full list of members
dot icon19/11/1987
Full accounts made up to 1986-12-31
dot icon21/05/1987
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 icon22/09/1986
Full accounts made up to 1985-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-22.75 % *

* during past year

Cash in Bank

£7,177.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
852.55K
-
0.00
4.71K
-
2022
2
851.82K
-
0.00
9.29K
-
2023
2
823.03K
-
0.00
7.18K
-
2023
2
823.03K
-
0.00
7.18K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

823.03K £Descended-3.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.18K £Descended-22.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bath, Tejit Singh
Director
26/03/1993 - Present
13
Bath, Jasbir Singh
Secretary
01/02/1993 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATH & BATH PROPERTIES LIMITED

BATH & BATH PROPERTIES LIMITED is an(a) Active company incorporated on 21/02/1966 with the registered office located at 21-23 Mossop Street, London, SW3 2LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH & BATH PROPERTIES LIMITED?

toggle

BATH & BATH PROPERTIES LIMITED is currently Active. It was registered on 21/02/1966 .

Where is BATH & BATH PROPERTIES LIMITED located?

toggle

BATH & BATH PROPERTIES LIMITED is registered at 21-23 Mossop Street, London, SW3 2LY.

What does BATH & BATH PROPERTIES LIMITED do?

toggle

BATH & BATH PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BATH & BATH PROPERTIES LIMITED have?

toggle

BATH & BATH PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BATH & BATH PROPERTIES LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with no updates.