BATH GROUND RENT ESTATE LIMITED

Register to unlock more data on OkredoRegister

BATH GROUND RENT ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02879139

Incorporation date

09/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

4a The Shambles, Bradford On Avon, Wiltshire BA15 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1993)
dot icon10/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon05/11/2025
Satisfaction of charge 028791390006 in full
dot icon29/10/2025
Satisfaction of charge 028791390007 in full
dot icon29/10/2025
Satisfaction of charge 028791390008 in full
dot icon29/10/2025
Satisfaction of charge 3 in full
dot icon10/10/2025
Registration of charge 028791390009, created on 2025-10-07
dot icon10/10/2025
Registration of charge 028791390010, created on 2025-10-07
dot icon03/10/2025
Micro company accounts made up to 2024-12-31
dot icon20/08/2025
Change of details for Mr Gordon Bloor as a person with significant control on 2023-07-31
dot icon06/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-08 with updates
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/02/2023
Micro company accounts made up to 2021-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon18/03/2022
Micro company accounts made up to 2020-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon03/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon21/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/03/2019
Director's details changed for Ms Elizabeth Christine Knowles on 2019-03-28
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Termination of appointment of Carol Easton as a director
dot icon14/05/2014
Termination of appointment of Carol Easton as a secretary
dot icon30/01/2014
Registration of charge 028791390008
dot icon30/01/2014
Registration of charge 028791390007
dot icon21/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon01/11/2013
Registration of charge 028791390006
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/07/2013
Registration of charge 028791390005
dot icon17/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mr Gordon Bloor on 2011-12-01
dot icon14/12/2012
Director's details changed for Ms Elizabeth Christine Knowles on 2011-12-01
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon21/12/2011
Director's details changed for Ms Elizabeth Christine Knowles on 2011-04-06
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Appointment of Ms Carol Anne Easton as a director
dot icon09/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 09/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 09/12/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 09/12/06; full list of members
dot icon17/01/2007
New director appointed
dot icon28/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 09/12/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/06/2005
Registered office changed on 30/06/05 from: 10 southernhay west exeter devon EX1 1JG
dot icon14/01/2005
Return made up to 09/12/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon05/01/2004
Return made up to 09/12/03; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2002-12-31
dot icon24/12/2002
Return made up to 09/12/02; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon07/01/2002
Return made up to 09/12/01; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon02/01/2001
Return made up to 09/12/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/02/2000
Return made up to 09/12/99; full list of members
dot icon16/02/2000
Registered office changed on 16/02/00 from: 10 southernhay west exeter devon EX1 1JG
dot icon02/02/2000
Registered office changed on 02/02/00 from: apsley house tower street taunton somerset TA1 4BH
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon18/01/1999
Registered office changed on 18/01/99 from: apsley house tower street taunton somerset TA1 4BJ
dot icon07/01/1999
Return made up to 09/12/98; full list of members
dot icon02/10/1998
Accounts for a small company made up to 1997-12-31
dot icon30/03/1998
Ad 13/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon29/12/1997
Return made up to 09/12/97; no change of members
dot icon30/09/1997
Accounts for a small company made up to 1996-12-31
dot icon21/06/1997
Declaration of satisfaction of mortgage/charge
dot icon06/05/1997
Director resigned
dot icon06/05/1997
New director appointed
dot icon25/04/1997
Secretary resigned
dot icon25/04/1997
New secretary appointed
dot icon30/12/1996
Return made up to 09/12/96; no change of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon05/03/1996
Particulars of mortgage/charge
dot icon11/02/1996
Return made up to 09/12/95; full list of members
dot icon04/10/1995
Registered office changed on 04/10/95 from: 15 queen street bath avon BA1 1EG
dot icon04/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/09/1995
Director resigned
dot icon14/09/1995
Secretary resigned;new secretary appointed
dot icon14/09/1995
New director appointed
dot icon14/09/1995
Registered office changed on 14/09/95 from: apsley house billet street taunton somerset TA1 3TX
dot icon06/03/1995
Return made up to 09/12/94; full list of members
dot icon21/02/1995
Secretary resigned
dot icon15/02/1995
Registered office changed on 15/02/95 from: westcross house 73 mudford road bath BA2 5RT
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Registered office changed on 01/12/94 from: apsley house billet street taunton somerset TA1 3TX
dot icon28/06/1994
Registered office changed on 28/06/94 from: 2ND floor 30/32 westgate buildings bath avon BA1 2LX
dot icon15/03/1994
New secretary appointed
dot icon01/03/1994
Particulars of mortgage/charge
dot icon21/01/1994
Director resigned;new director appointed
dot icon21/01/1994
Secretary resigned;new secretary appointed
dot icon21/01/1994
Registered office changed on 21/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/01/1994
Certificate of change of name
dot icon09/12/1993
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
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
94.24K
-
0.00
-
-
2022
2
103.99K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/12/1993 - 30/12/1993
16011
London Law Services Limited
Nominee Director
09/12/1993 - 30/12/1993
15403
Perry, Paul Patrick Fletcher
Secretary
21/02/1994 - 16/08/1995
13
Easton, Carol Anne
Director
05/07/2011 - 13/05/2014
3
Easton, Carol Anne
Secretary
14/04/1997 - 13/05/2014
2

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 BATH GROUND RENT ESTATE LIMITED

BATH GROUND RENT ESTATE LIMITED is an(a) Active company incorporated on 09/12/1993 with the registered office located at 4a The Shambles, Bradford On Avon, Wiltshire BA15 1JS. There are currently 2 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 BATH GROUND RENT ESTATE LIMITED?

toggle

BATH GROUND RENT ESTATE LIMITED is currently Active. It was registered on 09/12/1993 .

Where is BATH GROUND RENT ESTATE LIMITED located?

toggle

BATH GROUND RENT ESTATE LIMITED is registered at 4a The Shambles, Bradford On Avon, Wiltshire BA15 1JS.

What does BATH GROUND RENT ESTATE LIMITED do?

toggle

BATH GROUND RENT ESTATE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BATH GROUND RENT ESTATE LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-08 with no updates.