BATH PLACE LIMITED

Register to unlock more data on OkredoRegister

BATH PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02661389

Incorporation date

08/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Arm Systems, Suite A, 132 Winchester Road, Chandlers Ford, Hampshires SO53 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1991)
dot icon06/02/2026
Confirmation statement made on 2025-11-08 with no updates
dot icon05/02/2026
Termination of appointment of Anthony David Holt as a director on 2023-10-24
dot icon05/02/2026
Termination of appointment of Philip Kenneth Law as a director on 2025-10-31
dot icon05/02/2026
Termination of appointment of Tim Wixted as a director on 2025-10-31
dot icon05/02/2026
Termination of appointment of Martin Hugh Stamp as a director on 2025-10-31
dot icon05/02/2026
Termination of appointment of Michael Charlesworth as a director on 2025-10-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon18/01/2023
Appointment of Mr Michael Charlesworth as a director on 2022-12-22
dot icon15/01/2023
Termination of appointment of Clive Robert Nichol as a director on 2022-12-22
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/07/2022
Registered office address changed from C/O A.R.M. 19D the Hundred Romsey Hampshire SO51 8GD England to C/O Arm Systems Suite a, 132 Winchester Road Chandlers Ford Hampshires SO53 2DS on 2022-07-14
dot icon07/04/2022
Director's details changed for Mr Anthony David Holt on 2018-01-01
dot icon02/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon02/12/2021
Notification of Tim Wixted as a person with significant control on 2020-11-17
dot icon02/12/2021
Cessation of Brian Leslie Bluett as a person with significant control on 2020-06-01
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon19/11/2020
Appointment of Mr Tim Wixted as a director on 2020-06-01
dot icon19/11/2020
Termination of appointment of Brian Leslie Bluett as a director on 2020-06-01
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon07/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon12/11/2018
Notification of Martin Hugh Stamp as a person with significant control on 2018-10-29
dot icon12/11/2018
Cessation of Timothy Justin Clarke as a person with significant control on 2018-09-28
dot icon12/11/2018
Appointment of Mr Martin Hugh Stamp as a director on 2018-10-29
dot icon12/11/2018
Termination of appointment of Timothy Justin Clarke as a director on 2018-09-28
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon10/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/03/2017
Appointment of Mr Clive Robert Nichol as a director on 2017-02-17
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Appointment of Mr Anthony David Holt as a director on 2016-08-09
dot icon11/08/2016
Termination of appointment of Ian David Hanham as a director on 2015-04-28
dot icon10/06/2016
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O A.R.M. 19D the Hundred Romsey Hampshire SO51 8GD on 2016-06-10
dot icon22/12/2015
Annual return made up to 2015-11-08 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Registered office address changed from 66 Chiltern Street London W1U 4JT to 6th Floor 25 Farringdon Street London EC4A 4AB on 2015-06-08
dot icon06/02/2015
Annual return made up to 2014-11-08 no member list
dot icon23/01/2015
Termination of appointment of Alan Victor Davey as a director on 2014-06-11
dot icon23/01/2015
Termination of appointment of Peter Robert Christian Davis as a director on 2014-06-11
dot icon14/07/2014
Appointment of Mr Philip Kenneth Law as a director on 2014-06-11
dot icon14/07/2014
Appointment of Mr Darren Ross Muir as a director on 2014-06-11
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-11-08 no member list
dot icon19/04/2013
Appointment of Timothy Justin Clarke as a director
dot icon19/04/2013
Termination of appointment of Vidar Tysvaer as a director
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-08 no member list
dot icon10/12/2012
Termination of appointment of Marjorie James as a director
dot icon05/12/2012
Appointment of Mr Ian David Hanham as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-11-08 no member list
dot icon31/01/2012
Appointment of Brian Leslie Bluett as a director
dot icon22/09/2011
Appointment of Vidar Tysvaer as a director
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-11-08 no member list
dot icon04/11/2010
Registered office address changed from 82 St John Street London EC1M 4JN on 2010-11-04
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Termination of appointment of Vantis Secretaries Limited as a secretary
dot icon12/03/2010
Termination of appointment of Christopher Hunt as a director
dot icon10/11/2009
Annual return made up to 2009-11-08 no member list
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Annual return made up to 08/11/08
dot icon13/02/2009
Director appointed marjorie ann james
dot icon13/02/2009
Director appointed christopher john william hunt
dot icon13/02/2009
Appointment terminated director joanne rule
dot icon13/02/2009
Appointment terminated director janet mckeown
dot icon12/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/03/2008
Secretary appointed vantis secretaries LIMITED
dot icon17/03/2008
Appointment terminated secretary friars secretariat LIMITED
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Location of register of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: 2 bath place rivington street london EC2A 3JJ
dot icon03/12/2007
Annual return made up to 08/11/07
dot icon30/11/2007
Secretary's particulars changed
dot icon14/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/11/2006
Annual return made up to 08/11/06
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/11/2005
Annual return made up to 08/11/05
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
Annual return made up to 08/11/04
dot icon23/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon03/12/2003
Annual return made up to 08/11/03
dot icon13/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Annual return made up to 08/11/02
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/11/2001
Annual return made up to 08/11/01
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/05/2001
New director appointed
dot icon10/01/2001
Annual return made up to 08/11/00
dot icon10/01/2001
New director appointed
dot icon21/11/2000
New director appointed
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon05/04/2000
New director appointed
dot icon24/01/2000
Director resigned
dot icon14/12/1999
Annual return made up to 08/11/99
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Annual return made up to 08/11/98
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
New director appointed
dot icon10/12/1997
Annual return made up to 08/11/97
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon16/12/1996
Annual return made up to 08/11/96
dot icon08/10/1996
Registered office changed on 08/10/96 from: 77 grosvenor street london W1A 2BT
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon28/12/1995
Annual return made up to 08/11/95
dot icon16/11/1995
Accounts for a small company made up to 1994-12-31
dot icon06/09/1995
New director appointed
dot icon17/05/1995
Director resigned
dot icon27/02/1995
Director resigned;new director appointed
dot icon27/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Annual return made up to 08/11/94
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon08/02/1994
Annual return made up to 08/11/93
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon25/11/1992
Annual return made up to 08/11/92
dot icon30/10/1992
Location of register of members
dot icon30/10/1992
New director appointed
dot icon30/10/1992
New director appointed
dot icon30/10/1992
New director appointed
dot icon30/10/1992
New director appointed
dot icon30/10/1992
New director appointed
dot icon31/03/1992
Secretary resigned
dot icon19/03/1992
Location of register of members
dot icon19/03/1992
New director appointed
dot icon12/02/1992
Accounting reference date notified as 31/12
dot icon15/11/1991
Secretary resigned
dot icon08/11/1991
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
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7
37.72K
-
0.00
27.44K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Charlesworth
Director
22/12/2022 - 31/10/2025
4
Wixted, Tim
Director
01/06/2020 - 31/10/2025
-
VANTIS SECRETARIES LIMITED
Corporate Secretary
22/02/2008 - 13/09/2010
446
FRIARS SECRETARIAT LIMITED
Corporate Secretary
24/03/1993 - 22/02/2008
34
Silverman, Jonathan Trevor Rufus
Director
11/11/1999 - Present
26

Persons with Significant Control

8
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 PLACE LIMITED

BATH PLACE LIMITED is an(a) Active company incorporated on 08/11/1991 with the registered office located at C/O Arm Systems, Suite A, 132 Winchester Road, Chandlers Ford, Hampshires SO53 2DS. 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 PLACE LIMITED?

toggle

BATH PLACE LIMITED is currently Active. It was registered on 08/11/1991 .

Where is BATH PLACE LIMITED located?

toggle

BATH PLACE LIMITED is registered at C/O Arm Systems, Suite A, 132 Winchester Road, Chandlers Ford, Hampshires SO53 2DS.

What does BATH PLACE LIMITED do?

toggle

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

What is the latest filing for BATH PLACE LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-11-08 with no updates.