BATH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BATH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03398334

Incorporation date

03/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old School, Bagendon, Cirencester, Gloucestershire GL7 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon10/04/2026
Change of details for Ms Jennifer Anne Cairns as a person with significant control on 2025-03-28
dot icon09/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon07/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon29/04/2019
Satisfaction of charge 1 in full
dot icon27/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon05/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon11/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon13/07/2015
Appointment of Mrs Jennifer Anne Cairns as a director on 2015-07-01
dot icon13/07/2015
Termination of appointment of Jennifer Anne Cairns as a secretary on 2015-07-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mr Duncan Philip James Cairns on 2014-07-01
dot icon07/07/2014
Secretary's details changed for Jennifer Anne Cairns on 2014-07-01
dot icon07/07/2014
Registered office address changed from the Old School Bagendon Cirencester Gloucestershire GL7 7DU England on 2014-07-07
dot icon07/07/2014
Registered office address changed from Fourgeese Off Ham Field Trebetherick Wadebridge Cornwall PL27 6SB United Kingdom on 2014-07-07
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon16/07/2012
Director's details changed for Mr Duncan Philip James Cairns on 2012-07-13
dot icon16/07/2012
Registered office address changed from C/O D P J Cairns Norway House Far End Sheepscombe Stroud Gloucestershire GL6 7RL United Kingdom on 2012-07-16
dot icon14/07/2012
Secretary's details changed for Jennifer Anne Cairns on 2012-07-13
dot icon22/09/2011
Registered office address changed from Kennel Bottom Rendcomb Cirencester Gloucestershire GL7 7HE England on 2011-09-22
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon25/07/2011
Registered office address changed from Kennel Bottom Rendcomb Cirencester Gloucestershire GL7 7HE on 2011-07-25
dot icon10/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 03/07/09; full list of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from 45 cirencester road charlton kings cheltenham gloucestershire GL53 8EX
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 03/07/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 03/07/07; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 03/07/06; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 03/07/05; full list of members
dot icon08/07/2004
Return made up to 03/07/04; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2003-12-31
dot icon10/09/2003
Particulars of mortgage/charge
dot icon10/09/2003
Particulars of mortgage/charge
dot icon31/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 03/07/03; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 03/07/02; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/09/2001
Registered office changed on 21/09/01 from: kennel bottom rendcomb cirencester gloucestershire GL7 7HE
dot icon12/07/2001
Return made up to 03/07/01; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Return made up to 03/07/00; full list of members
dot icon06/07/2000
New secretary appointed
dot icon06/06/2000
Director resigned
dot icon16/08/1999
Return made up to 03/07/99; no change of members
dot icon07/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/08/1998
Return made up to 03/07/98; full list of members
dot icon21/05/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon08/07/1997
Secretary resigned
dot icon03/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
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
2
51.30K
-
0.00
2.98K
-
2022
2
66.49K
-
0.00
468.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Peter Michael
Director
02/07/1997 - 08/05/2000
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/07/1997 - 02/07/1997
99600
Cairns, Jennifer Anne
Secretary
27/06/2000 - 30/06/2015
-
Cairns, Duncan Philip James
Secretary
02/07/1997 - 19/06/2000
-
Ms Jennifer Anne Cairns
Director
01/07/2015 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATH PROPERTIES LIMITED

BATH PROPERTIES LIMITED is an(a) Active company incorporated on 03/07/1997 with the registered office located at The Old School, Bagendon, Cirencester, Gloucestershire GL7 7DU. 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 PROPERTIES LIMITED?

toggle

BATH PROPERTIES LIMITED is currently Active. It was registered on 03/07/1997 .

Where is BATH PROPERTIES LIMITED located?

toggle

BATH PROPERTIES LIMITED is registered at The Old School, Bagendon, Cirencester, Gloucestershire GL7 7DU.

What does BATH PROPERTIES LIMITED do?

toggle

BATH PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BATH PROPERTIES LIMITED?

toggle

The latest filing was on 10/04/2026: Change of details for Ms Jennifer Anne Cairns as a person with significant control on 2025-03-28.