BATH COURT INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATH COURT INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02133872

Incorporation date

21/05/1987

Size

Micro Entity

Contacts

Registered address

Registered address

168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1987)
dot icon21/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon12/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon13/02/2025
Appointment of Mr Andrew Peter Dent as a director on 2024-11-16
dot icon02/12/2024
Termination of appointment of Susan Elizabeth Fieldman as a director on 2024-11-16
dot icon11/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon06/05/2022
Micro company accounts made up to 2021-09-30
dot icon22/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2021-01-27 with updates
dot icon24/11/2020
Appointment of Mr Robert Sefton Lynn Zimbler as a director on 2020-11-14
dot icon16/10/2020
Amended micro company accounts made up to 2019-09-30
dot icon06/08/2020
Termination of appointment of Clive Cory as a director on 2020-07-29
dot icon30/06/2020
Appointment of Susan Elizabeth Fieldman as a director on 2020-06-01
dot icon30/06/2020
Appointment of Mr Peter George Hansford as a director on 2020-06-01
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon17/03/2020
Termination of appointment of Nigel Fine as a director on 2020-03-16
dot icon27/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon17/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/03/2018
Confirmation statement made on 2018-01-27 with updates
dot icon07/06/2017
Statement of capital following an allotment of shares on 2016-10-27
dot icon23/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon19/10/2016
Appointment of Dr Clive Cory as a director on 2016-10-15
dot icon19/10/2016
Termination of appointment of Brian Malcolm Kolbe as a director on 2016-10-12
dot icon21/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/03/2016
Director's details changed for Louise Brooks on 2016-03-07
dot icon02/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon01/12/2014
Registered office address changed from 10 Bath Court Kings Esplanade Hove East Sussex BN3 2WP to 168 Church Road Hove East Sussex BN3 2DL on 2014-12-01
dot icon22/10/2014
Termination of appointment of Robert Sefton Lynn Zimbler as a director on 2014-09-30
dot icon22/10/2014
Termination of appointment of Bryan Meakin as a director on 2014-09-30
dot icon10/04/2014
Termination of appointment of Raymond Patching as a director
dot icon24/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon24/02/2014
Register(s) moved to registered office address
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/01/2014
Appointment of Dr Sarah Anne Siegler as a director
dot icon16/12/2013
Appointment of Louise Brooks as a director
dot icon16/12/2013
Appointment of Natasha Jane Foster as a director
dot icon15/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon24/10/2012
Resolutions
dot icon11/10/2012
Appointment of Mr Nigel Fine as a director
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/02/2012
Registered office address changed from Bath Court Kings Esplanade Hove East Sussex BN3 2WP on 2012-02-22
dot icon06/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon06/02/2012
Register(s) moved to registered inspection location
dot icon06/02/2012
Termination of appointment of Gerald Ryan as a director
dot icon06/02/2012
Director's details changed for Bryan Meakin on 2012-01-27
dot icon06/02/2012
Register inspection address has been changed
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon29/07/2011
Appointment of Robert Sefton Lynn Zimbler as a director
dot icon21/07/2011
Appointment of Raymond Edward Patching as a director
dot icon21/07/2011
Appointment of Brian Malcolm Kolbe as a director
dot icon18/07/2011
Termination of appointment of a director
dot icon04/07/2011
Termination of appointment of Pamela Jiggins as a director
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon10/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon11/05/2010
Appointment of Mr Gerald Michael Ryan as a director
dot icon30/04/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon01/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon12/03/2009
Director appointed bryan meakin
dot icon13/02/2009
Return made up to 27/01/09; change of members
dot icon27/01/2009
Ad 16/02/08\gbp si 3@500=1500\gbp ic 71500/73000\
dot icon20/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/11/2008
Appointment terminated director and secretary brian kolbe
dot icon18/09/2008
Director and secretary appointed brian malcolm kolbe
dot icon11/09/2008
Appointment terminate, director and secretary nigel patrick murphy logged form
dot icon10/09/2008
Appointment terminated director robert zimbler
dot icon10/09/2008
Appointment terminated director hedley beaumont
dot icon10/09/2008
Appointment terminated director alexander shaw
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/02/2008
Return made up to 27/01/08; full list of members
dot icon26/02/2008
Secretary appointed nigel patrick murphy
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Secretary resigned;director resigned
dot icon14/06/2007
Director resigned
dot icon28/02/2007
Return made up to 27/01/07; full list of members
dot icon21/01/2007
Director resigned
dot icon12/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon16/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/02/2006
Return made up to 27/01/06; change of members
dot icon01/02/2006
Ad 23/01/06--------- £ si 2@1=2 £ ic 70500/70502
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
New secretary appointed
dot icon19/07/2005
New director appointed
dot icon08/06/2005
Ad 01/06/05--------- £ si 3@500=1500 £ ic 69000/70500
dot icon20/05/2005
New secretary appointed
dot icon18/05/2005
New director appointed
dot icon11/05/2005
Secretary resigned
dot icon29/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/03/2005
Director resigned
dot icon05/02/2005
Return made up to 27/01/05; change of members
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon03/02/2004
Return made up to 27/01/04; full list of members
dot icon26/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/09/2003
Director resigned
dot icon05/02/2003
Return made up to 27/01/03; change of members
dot icon28/01/2003
Full accounts made up to 2002-09-30
dot icon11/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon31/01/2002
Return made up to 27/01/02; change of members
dot icon05/06/2001
Full accounts made up to 2000-09-30
dot icon31/01/2001
Return made up to 27/01/01; full list of members
dot icon25/10/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon09/10/2000
New secretary appointed;new director appointed
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Secretary resigned
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Return made up to 27/01/00; change of members
dot icon20/12/1999
Full accounts made up to 1999-09-30
dot icon08/02/1999
Return made up to 27/01/99; no change of members
dot icon25/01/1999
Full accounts made up to 1998-09-30
dot icon22/09/1998
New director appointed
dot icon12/02/1998
Return made up to 27/01/98; full list of members
dot icon12/02/1998
Full accounts made up to 1997-09-30
dot icon25/02/1997
New director appointed
dot icon06/02/1997
Return made up to 27/01/97; full list of members
dot icon10/12/1996
Full accounts made up to 1996-09-30
dot icon11/02/1996
Return made up to 27/01/96; full list of members
dot icon21/11/1995
Full accounts made up to 1995-09-30
dot icon04/10/1995
Director resigned
dot icon21/02/1995
New director appointed
dot icon13/02/1995
Return made up to 27/01/95; change of members
dot icon31/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-09-30
dot icon22/06/1994
Director resigned
dot icon10/05/1994
Full accounts made up to 1993-09-30
dot icon23/02/1994
Return made up to 27/01/94; full list of members
dot icon12/02/1993
Ad 07/03/92--------- £ si 3@500
dot icon12/02/1993
Full accounts made up to 1992-09-30
dot icon12/02/1993
Return made up to 27/01/93; change of members
dot icon23/10/1992
Director resigned
dot icon04/03/1992
Registered office changed on 04/03/92 from: c/o capel cure , peachey & bates 296 ditchling road brighton east sussex BN1 6JG
dot icon04/03/1992
Secretary resigned;new secretary appointed
dot icon31/01/1992
Full accounts made up to 1991-09-30
dot icon31/01/1992
Return made up to 27/01/92; change of members
dot icon04/03/1991
Return made up to 27/01/91; full list of members
dot icon22/02/1991
New director appointed
dot icon25/01/1991
Full accounts made up to 1990-09-30
dot icon12/06/1990
Secretary resigned;new secretary appointed
dot icon23/03/1990
Full accounts made up to 1989-09-30
dot icon23/03/1990
Director resigned
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon23/03/1990
Return made up to 27/01/90; no change of members
dot icon16/10/1989
Wd 11/10/89 ad 17/06/89--------- premium £ si 3@500=1500 £ ic 64501/66001
dot icon10/10/1989
Wd 02/10/89 ad 20/04/89--------- £ si 3@500=1500 £ ic 63001/64501
dot icon23/05/1989
Wd 12/05/89 ad 26/10/88--------- £ si 118@500=59000 £ ic 4001/63001
dot icon13/04/1989
New director appointed
dot icon13/04/1989
Secretary resigned;new secretary appointed
dot icon23/02/1989
Wd 09/02/89 ad 13/01/89--------- £ si 3@500=1500 £ ic 61501/63001
dot icon14/02/1989
Wd 01/02/89 ad 13/01/89--------- £ si 3@500=1500 £ ic 60001/61501
dot icon30/01/1989
Wd 10/01/89 ad 11/12/88--------- £ si 3@1=3 £ ic 59998/60001
dot icon30/01/1989
Wd 10/01/89 pd 16/07/87--------- £ si 2@1
dot icon24/01/1989
Wd 02/01/89 ad 16/07/87--------- £ si 998@1=998 £ ic 59000/59998
dot icon13/12/1988
Nc inc already adjusted
dot icon13/12/1988
Conso
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Resolutions
dot icon01/12/1988
Accounts for a dormant company made up to 1988-09-30
dot icon01/12/1988
Resolutions
dot icon01/12/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon15/11/1988
Return made up to 22/10/88; full list of members
dot icon28/10/1988
New director appointed
dot icon24/11/1987
Certificate of change of name
dot icon18/11/1987
Registered office changed on 18/11/87 from: 47 brunswick pl london N1 6EE
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon18/11/1987
Director resigned;new director appointed
dot icon21/05/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.25K
-
0.00
-
-
2022
0
87.07K
-
0.00
-
-
2022
0
87.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

87.07K £Descended-0.22 % *

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
Hansford, Peter George, Dr
Director
01/06/2020 - Present
12
Dent, Andrew Peter
Director
16/11/2024 - Present
2
Fieldman, Susan Elizabeth
Director
01/06/2020 - 16/11/2024
-
Brooks, Louise
Director
30/11/2013 - Present
-
Foster, Natasha Jane
Director
30/11/2013 - 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+
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 BATH COURT INVESTMENT COMPANY LIMITED

BATH COURT INVESTMENT COMPANY LIMITED is an(a) Active company incorporated on 21/05/1987 with the registered office located at 168 Church Road, Hove, East Sussex BN3 2DL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH COURT INVESTMENT COMPANY LIMITED?

toggle

BATH COURT INVESTMENT COMPANY LIMITED is currently Active. It was registered on 21/05/1987 .

Where is BATH COURT INVESTMENT COMPANY LIMITED located?

toggle

BATH COURT INVESTMENT COMPANY LIMITED is registered at 168 Church Road, Hove, East Sussex BN3 2DL.

What does BATH COURT INVESTMENT COMPANY LIMITED do?

toggle

BATH COURT INVESTMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BATH COURT INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-01-27 with updates.