BATH PLACE (WINCHESTER) LIMITED

Register to unlock more data on OkredoRegister

BATH PLACE (WINCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05407763

Incorporation date

30/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2005)
dot icon07/04/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon30/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon07/08/2025
Appointment of Mrs Paula Gillian Quick as a director on 2025-08-07
dot icon16/07/2024
Accounts for a dormant company made up to 2024-05-31
dot icon24/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon18/04/2023
Appointment of Mr Neil Wilks as a director on 2023-03-25
dot icon08/11/2022
Appointment of Mr Peter William Manns as a director on 2022-10-25
dot icon08/11/2022
Termination of appointment of Gareth Jones as a director on 2022-10-25
dot icon20/07/2022
Accounts for a dormant company made up to 2022-05-31
dot icon18/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon23/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon02/03/2020
Termination of appointment of Susan Brigitte Pavier as a director on 2020-02-29
dot icon25/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon22/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon16/06/2016
Total exemption full accounts made up to 2016-05-31
dot icon29/04/2016
Annual return made up to 2016-03-30 no member list
dot icon29/04/2016
Director's details changed for Susan Brigitte Pavier on 2016-04-29
dot icon11/04/2016
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EX to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2016-04-11
dot icon26/10/2015
Total exemption full accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-03-30
dot icon27/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon09/05/2014
Annual return made up to 2014-03-30
dot icon09/12/2013
Total exemption full accounts made up to 2013-05-31
dot icon12/09/2013
Termination of appointment of David Pollock as a director
dot icon10/06/2013
Annual return made up to 2013-03-30
dot icon28/11/2012
Total exemption full accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-03-30
dot icon30/11/2011
Total exemption full accounts made up to 2011-05-31
dot icon21/04/2011
Annual return made up to 2011-03-30
dot icon03/03/2011
Termination of appointment of David Simons as a director
dot icon03/03/2011
Termination of appointment of Maarten Van Der Kolk as a director
dot icon17/01/2011
Appointment of Gareth Jones as a director
dot icon21/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon23/09/2010
Termination of appointment of Martina O'flynn as a director
dot icon17/06/2010
Termination of appointment of a director
dot icon17/06/2010
Termination of appointment of a director
dot icon20/05/2010
Annual return made up to 2010-03-30
dot icon03/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon25/09/2009
Appointment terminated director christopher good
dot icon23/06/2009
Director appointed david richard pollock
dot icon27/05/2009
Annual return made up to 30/03/09
dot icon22/04/2009
Appointment terminated director elizabeth mcneil
dot icon31/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/01/2009
Accounting reference date shortened from 31/03/2009 to 31/05/2008
dot icon08/01/2009
Appointment terminated secretary guy morrall
dot icon08/01/2009
Appointment terminated secretary nicola morrall
dot icon17/11/2008
Secretary appointed nicola morrall
dot icon17/11/2008
Secretary appointed guy richard kerwin morrall
dot icon17/11/2008
Director appointed david ernest simons
dot icon17/11/2008
Director appointed susan brigitte pavier
dot icon17/11/2008
Director appointed maarten van der kolk
dot icon14/11/2008
Director appointed christopher john good
dot icon14/11/2008
Director appointed elizabeth anne mcneil
dot icon14/11/2008
Registered office changed on 14/11/2008 from 17 st georges walk waterlooville hampshire PO7 7TU
dot icon14/11/2008
Director appointed martina bridget o'flynn
dot icon14/11/2008
Appointment terminated director andrew turner
dot icon14/11/2008
Appointment terminated secretary rachael clarke
dot icon24/04/2008
Annual return made up to 30/03/08
dot icon24/04/2008
Registered office changed on 24/04/2008 from 13-15 st georges walk waterlooville hampshire PO7 7TU
dot icon11/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/04/2007
Annual return made up to 30/03/07
dot icon08/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon05/04/2006
Annual return made up to 30/03/06
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New secretary appointed
dot icon07/04/2005
Registered office changed on 07/04/05 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon30/03/2005
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
31/05/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simons, David
Director
05/11/2008 - 28/10/2010
3
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
30/03/2005 - 30/03/2005
3976
BOURSE NOMINEES LIMITED
Nominee Director
30/03/2005 - 30/03/2005
1082
Turner, Andrew Charles Robert
Director
30/03/2005 - 05/11/2008
76
Van Der Kolk, Maarten
Director
05/11/2008 - 28/10/2010
3

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 PLACE (WINCHESTER) LIMITED

BATH PLACE (WINCHESTER) LIMITED is an(a) Active company incorporated on 30/03/2005 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. There are currently 3 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 (WINCHESTER) LIMITED?

toggle

BATH PLACE (WINCHESTER) LIMITED is currently Active. It was registered on 30/03/2005 .

Where is BATH PLACE (WINCHESTER) LIMITED located?

toggle

BATH PLACE (WINCHESTER) LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does BATH PLACE (WINCHESTER) LIMITED do?

toggle

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

What is the latest filing for BATH PLACE (WINCHESTER) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-02-28 with no updates.