BATH HOUSE LOFTS LIMITED

Register to unlock more data on OkredoRegister

BATH HOUSE LOFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08198876

Incorporation date

03/09/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

19 Queen Elizabeth Street, London SE1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2012)
dot icon17/04/2026
Termination of appointment of David Matthew Cox as a director on 2026-04-13
dot icon17/04/2026
Termination of appointment of Valerie Anne Cox as a director on 2026-04-13
dot icon24/03/2026
Appointment of Mr Mark Russell Colgan as a director on 2026-02-06
dot icon24/03/2026
Appointment of Mr Desmond Martin Ryan as a director on 2026-02-06
dot icon14/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon19/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon13/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon26/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon26/03/2024
Secretary's details changed for Miss Valerie Ann Cox on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr David Matthew Cox on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr Michael James Cox on 2024-03-26
dot icon26/03/2024
Director's details changed for Miss Valerie Anne Cox on 2024-03-26
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon05/08/2022
Change of details for Mr Desmond Ryan as a person with significant control on 2021-09-03
dot icon05/08/2022
Change of details for Mr Mark Colgan as a person with significant control on 2021-09-03
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon13/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Satisfaction of charge 1 in full
dot icon08/10/2018
Satisfaction of charge 081988760003 in full
dot icon14/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon14/09/2017
Change of details for Hollybrook (Uk) Limited as a person with significant control on 2017-04-06
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon05/05/2016
Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 2016-05-05
dot icon07/12/2015
Registration of charge 081988760003, created on 2015-11-24
dot icon15/11/2015
Accounts for a small company made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon24/06/2014
Satisfaction of charge 081988760002 in full
dot icon19/05/2014
Accounts for a small company made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon21/06/2013
Appointment of Mr Michael James Cox as a director
dot icon31/05/2013
Registration of charge 081988760002
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2012
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon03/09/2012
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 icon-17.35 % *

* during past year

Cash in Bank

£9,210,474.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
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
11.16M
-
0.00
11.14M
-
2022
0
11.27M
-
0.00
9.21M
-
2022
0
11.27M
-
0.00
9.21M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.27M £Ascended1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.21M £Descended-17.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, David Matthew
Director
03/09/2012 - 13/04/2026
13
Cox, Michael James
Director
24/05/2013 - Present
90
Cox, Valerie Anne
Director
03/09/2012 - 13/04/2026
86
Ryan, Desmond Martin
Director
06/02/2026 - Present
2
Cox, Valerie Ann
Secretary
03/09/2012 - Present
-

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+
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 LOFTS LIMITED

BATH HOUSE LOFTS LIMITED is an(a) Active company incorporated on 03/09/2012 with the registered office located at 19 Queen Elizabeth Street, London SE1 2LP. There are currently 4 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 HOUSE LOFTS LIMITED?

toggle

BATH HOUSE LOFTS LIMITED is currently Active. It was registered on 03/09/2012 .

Where is BATH HOUSE LOFTS LIMITED located?

toggle

BATH HOUSE LOFTS LIMITED is registered at 19 Queen Elizabeth Street, London SE1 2LP.

What does BATH HOUSE LOFTS LIMITED do?

toggle

BATH HOUSE LOFTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BATH HOUSE LOFTS LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of David Matthew Cox as a director on 2026-04-13.