BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01782635

Incorporation date

12/01/1984

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ALPHA HOUSING SERVICES LTD, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon26/02/2026
Micro company accounts made up to 2025-06-24
dot icon18/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon29/10/2024
Micro company accounts made up to 2024-06-24
dot icon12/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon28/09/2023
Appointment of Mr Simon Urquhart as a director on 2023-09-26
dot icon28/09/2023
Micro company accounts made up to 2023-06-24
dot icon07/09/2023
Termination of appointment of Catherine Williams as a director on 2023-09-04
dot icon08/02/2023
Director's details changed for Mrs Catherine Williams on 2023-02-05
dot icon08/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon04/10/2022
Micro company accounts made up to 2022-06-24
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon10/12/2021
Micro company accounts made up to 2021-06-24
dot icon01/12/2021
Appointment of Mr Peter Kitson as a director on 2021-11-30
dot icon16/06/2021
Termination of appointment of Barbara Jacqueline Carew-Fisher as a director on 2021-05-27
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon03/11/2020
Micro company accounts made up to 2020-06-24
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon17/09/2019
Micro company accounts made up to 2019-06-24
dot icon16/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-06-24
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon02/02/2018
Secretary's details changed for Alpha Housing Service Limited on 2014-12-20
dot icon14/09/2017
Micro company accounts made up to 2017-06-24
dot icon17/05/2017
Current accounting period shortened from 2017-07-31 to 2017-06-24
dot icon05/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-07-31
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon05/02/2016
Secretary's details changed for Alpha Housing Service Limited on 2015-11-02
dot icon05/02/2016
Registered office address changed from C/O Alpha Housing Services Ltd Ist Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services Ltd 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2016-02-05
dot icon04/11/2015
Registered office address changed from C/O Alpha Housing Services Ltd 1st Floor Chartfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services Ltd Ist Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2015-11-04
dot icon04/11/2015
Registered office address changed from 28 Wellington Road Taunton Somerset TA1 4EQ to C/O Alpha Housing Services Ltd Ist Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2015-11-04
dot icon17/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon06/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon21/12/2014
Termination of appointment of Giles Wrangham as a secretary on 2014-12-20
dot icon21/12/2014
Appointment of Alpha Housing Service Limited as a secretary on 2014-12-20
dot icon27/11/2014
Appointment of Mrs Catherine Williams as a director on 2014-11-13
dot icon23/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon01/05/2014
Termination of appointment of Kenneth Lowson as a director
dot icon08/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon22/01/2014
Appointment of Mrs Christine Mary Wilcock as a director
dot icon01/12/2013
Appointment of Mr Giles Wrangham as a secretary
dot icon27/11/2013
Registered office address changed from C/O Lewis Associates 10 Norrington Way Chard Somerset TA20 2JP England on 2013-11-27
dot icon11/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon21/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon16/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon16/02/2012
Termination of appointment of June Jenkins as a director
dot icon16/02/2012
Termination of appointment of Donald Welch as a director
dot icon16/02/2012
Termination of appointment of Donald Welch as a secretary
dot icon21/11/2011
Appointment of Barbara Jacqueline Carew-Fisher as a director
dot icon27/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon09/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon09/02/2011
Termination of appointment of John Havens as a director
dot icon03/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon21/10/2010
Registered office address changed from 1 Bath House Court Wellington Road Taunton Somerset TA1 4EQ on 2010-10-21
dot icon23/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon23/02/2010
Director's details changed for Donald Franklin Welch on 2010-01-01
dot icon23/02/2010
Director's details changed for June Jenkins on 2010-01-01
dot icon23/02/2010
Director's details changed for Mr Kenneth George Lowson on 2010-01-01
dot icon23/02/2010
Director's details changed for John Gerald Ashley Havens on 2010-01-01
dot icon19/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon16/02/2009
Return made up to 05/02/09; full list of members
dot icon13/02/2009
Director's change of particulars / kenneth lowson / 13/02/2009
dot icon07/01/2009
Director appointed john gerald ashley havens
dot icon02/01/2009
Registered office changed on 02/01/2009 from 2 bath house court wellington rd taunton TA1 4EQ
dot icon02/01/2009
Appointment terminated director eric wright
dot icon10/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon10/04/2008
Return made up to 05/02/08; no change of members
dot icon13/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon11/03/2007
Return made up to 05/02/07; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon21/02/2006
Return made up to 05/02/06; full list of members
dot icon07/02/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon10/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon15/02/2005
Return made up to 05/02/05; full list of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon17/02/2004
Return made up to 05/02/04; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon19/02/2003
Return made up to 05/02/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon11/02/2002
Return made up to 05/02/02; full list of members
dot icon11/02/2002
New secretary appointed;new director appointed
dot icon20/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon06/02/2001
Return made up to 05/02/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-07-31
dot icon14/02/2000
Return made up to 05/02/00; full list of members
dot icon14/12/1999
Full accounts made up to 1999-07-31
dot icon16/02/1999
Accounting reference date extended from 23/06/99 to 31/07/99
dot icon10/02/1999
Return made up to 05/02/99; full list of members
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon21/08/1998
Full accounts made up to 1998-06-23
dot icon19/02/1998
Full accounts made up to 1997-06-23
dot icon10/02/1998
Return made up to 09/02/98; full list of members
dot icon10/02/1997
Return made up to 09/02/97; full list of members
dot icon10/02/1997
New director appointed
dot icon10/02/1997
Director resigned
dot icon08/01/1997
Full accounts made up to 1996-06-23
dot icon26/02/1996
Return made up to 09/02/96; change of members
dot icon26/02/1996
Secretary resigned;director resigned
dot icon26/02/1996
New secretary appointed;new director appointed
dot icon26/01/1996
Full accounts made up to 1995-06-23
dot icon26/01/1996
Director resigned
dot icon26/01/1996
New director appointed
dot icon16/11/1995
New director appointed
dot icon25/10/1995
Director resigned
dot icon24/03/1995
Secretary's particulars changed
dot icon20/02/1995
Return made up to 13/02/95; full list of members
dot icon04/02/1995
Accounts for a small company made up to 1994-06-23
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Full accounts made up to 1993-06-23
dot icon26/02/1994
Return made up to 13/02/94; full list of members
dot icon13/01/1994
Director resigned
dot icon18/04/1993
Registered office changed on 18/04/93 from: 1 bath house court wellington road taunton somerset, TA1 4EQ
dot icon05/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1993
Director resigned;new director appointed
dot icon01/03/1993
Full accounts made up to 1992-06-23
dot icon09/02/1993
Return made up to 13/02/93; change of members
dot icon17/09/1992
Director resigned;new director appointed
dot icon19/02/1992
Full accounts made up to 1991-06-23
dot icon19/02/1992
Return made up to 13/02/92; full list of members
dot icon12/02/1992
Registered office changed on 12/02/92 from: 1 bath house wellington road taunton TA1 4EQ
dot icon03/06/1991
New director appointed
dot icon03/06/1991
Return made up to 13/02/91; no change of members
dot icon15/01/1991
Full accounts made up to 1990-06-23
dot icon15/01/1991
Return made up to 03/12/90; no change of members
dot icon18/12/1990
New director appointed
dot icon01/03/1990
Return made up to 13/02/90; full list of members
dot icon22/02/1990
Full accounts made up to 1989-06-23
dot icon13/12/1988
Return made up to 21/11/88; full list of members
dot icon01/12/1988
Certificate of change of name
dot icon24/11/1988
Full accounts made up to 1988-06-23
dot icon18/10/1988
Director resigned;new director appointed
dot icon28/07/1988
New secretary appointed;director resigned;new director appointed
dot icon28/07/1988
Director resigned;new director appointed
dot icon28/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1987
Full accounts made up to 1987-06-23
dot icon17/11/1987
Return made up to 26/10/87; full list of members
dot icon22/06/1987
Auditor's resignation
dot icon19/02/1987
Accounting reference date extended from 31/05 to 23/06
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Director resigned;new director appointed
dot icon24/11/1986
Full accounts made up to 1986-05-31
dot icon01/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1986
Return made up to 31/05/86; full list of members
dot icon06/08/1986
Registered office changed on 06/08/86 from: parklands stoke gifford bristol BS12 6QU
dot icon03/06/1986
Return made up to 31/05/85; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
11.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA HOUSING SERVICES LIMITED
Corporate Secretary
19/12/2014 - Present
125
Williams, Catherine
Director
13/11/2014 - 04/09/2023
-
Pusey, Gary Stephen
Director
14/08/1992 - 30/09/1995
5
Lowson, Kenneth George
Director
18/11/1998 - 29/04/2014
-
Urquhart, Simon
Director
26/09/2023 - Present
6

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 HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED

BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/01/1984 with the registered office located at C/O ALPHA HOUSING SERVICES LTD, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. 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 BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED?

toggle

BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/01/1984 .

Where is BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED located?

toggle

BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED is registered at C/O ALPHA HOUSING SERVICES LTD, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-06-24.