BATH HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BATH HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14034842

Incorporation date

08/04/2022

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Heminstone Estates & Block Mgt Ltd, First Floor 146 Welling High Street, Welling, Kent DA16 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2022)
dot icon20/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon19/02/2026
Termination of appointment of Jack Prior as a director on 2026-02-18
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon08/05/2025
Termination of appointment of Jessica Alethea Shirley Braithwaite as a director on 2025-05-08
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon29/04/2025
Amended micro company accounts made up to 2024-04-30
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon07/02/2025
Notification of a person with significant control statement
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon05/02/2025
Withdrawal of a person with significant control statement on 2025-02-05
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon30/01/2025
Registered office address changed from Vantage House Suite 4, 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh Rayleigh Essex SS6 7UP United Kingdom to C/O Heminstone Estates & Block Mgt Ltd First Floor 146 Welling High Street Welling Kent DA16 1TJ on 2025-01-30
dot icon30/01/2025
Termination of appointment of Tpm Secretarial Services Limited as a secretary on 2025-01-17
dot icon30/01/2025
Appointment of Heminstone Estates & Block Management Limited as a secretary on 2025-01-17
dot icon10/12/2024
Registered office address changed from PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh SS6 0DY SS6 7UP United Kingdom to Vantage House Suite 4, 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh Rayleigh Essex SS6 7UP on 2024-12-10
dot icon01/05/2024
Appointment of Mr Jack Prior as a director on 2024-05-01
dot icon25/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon08/04/2024
Termination of appointment of James Alexander Kitto as a director on 2024-04-01
dot icon08/04/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/03/2024
Appointment of Mr Vishal Khakhar as a director on 2024-01-19
dot icon10/10/2023
Termination of appointment of Charlotte Jane Pople Hoskins as a director on 2023-09-18
dot icon30/08/2023
Director's details changed for Caroline Louise Wulff-Cochrane on 2023-08-30
dot icon24/08/2023
Registered office address changed from , Flat 48 Bath House, 25 Dunbridge Street, London, E2 6JD, United Kingdom to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh SS6 0DY SS6 7UP on 2023-08-24
dot icon01/06/2023
Secretary's details changed for Transparent Property Management Limited on 2023-06-01
dot icon04/05/2023
Confirmation statement made on 2023-04-07 with updates
dot icon06/02/2023
Appointment of Transparent Property Management Limited as a secretary on 2023-02-06
dot icon27/09/2022
Appointment of Ms Jessica Alethea Shirley Braithwaite as a director on 2022-09-26
dot icon22/08/2022
Registered office address changed from , 48 Bath House, 25 Dunbridge Street, London, E2 6JD, England to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh SS6 0DY SS6 7UP on 2022-08-22
dot icon22/08/2022
Registered office address changed from , Bath House 25 Dunbridge Street, London, E2 6JD, United Kingdom to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh SS6 0DY SS6 7UP on 2022-08-22
dot icon21/07/2022
Termination of appointment of Martin Kerry Lucey as a director on 2022-07-11
dot icon31/05/2022
Termination of appointment of Sharon Lesley Green as a director on 2022-04-19
dot icon31/05/2022
Termination of appointment of Paula Cristina Da Graca Pinto Valenca as a director on 2022-04-19
dot icon31/05/2022
Termination of appointment of Quazi Sanchita Islam as a director on 2022-04-19
dot icon31/05/2022
Termination of appointment of Stanley Crause as a director on 2022-04-19
dot icon31/05/2022
Termination of appointment of Vishal Khakhar as a director on 2022-04-19
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon08/04/2022
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braithwaite, Jessica Alethea Shirley
Director
26/09/2022 - 08/05/2025
-
TRANSPARENT PROPERTY MANAGEMENT
Corporate Secretary
06/02/2023 - 17/01/2025
5
Khakhar, Vishal
Director
08/04/2022 - 19/04/2022
6
Khakhar, Vishal
Director
19/01/2024 - Present
6
Parmar, Jason
Director
08/04/2022 - Present
4

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 HOUSE FREEHOLD LIMITED

BATH HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 08/04/2022 with the registered office located at C/O Heminstone Estates & Block Mgt Ltd, First Floor 146 Welling High Street, Welling, Kent DA16 1TJ. There are currently 6 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 FREEHOLD LIMITED?

toggle

BATH HOUSE FREEHOLD LIMITED is currently Active. It was registered on 08/04/2022 .

Where is BATH HOUSE FREEHOLD LIMITED located?

toggle

BATH HOUSE FREEHOLD LIMITED is registered at C/O Heminstone Estates & Block Mgt Ltd, First Floor 146 Welling High Street, Welling, Kent DA16 1TJ.

What does BATH HOUSE FREEHOLD LIMITED do?

toggle

BATH HOUSE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BATH HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-19 with no updates.