BATH PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATH PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04831999

Incorporation date

14/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Previous accounting period extended from 2023-12-24 to 2023-12-31
dot icon28/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon20/12/2023
Previous accounting period shortened from 2022-12-25 to 2022-12-24
dot icon22/09/2023
Previous accounting period shortened from 2022-12-26 to 2022-12-25
dot icon23/06/2023
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon22/12/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon23/09/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon23/11/2021
Registration of charge 048319990011, created on 2021-11-16
dot icon01/09/2021
Registration of charge 048319990010, created on 2021-08-23
dot icon31/08/2021
Registration of charge 048319990009, created on 2021-08-23
dot icon29/06/2021
Satisfaction of charge 8 in full
dot icon29/06/2021
Satisfaction of charge 7 in full
dot icon29/06/2021
Satisfaction of charge 6 in full
dot icon29/06/2021
Satisfaction of charge 5 in full
dot icon29/06/2021
Satisfaction of charge 4 in full
dot icon29/06/2021
Satisfaction of charge 3 in full
dot icon29/06/2021
Satisfaction of charge 2 in full
dot icon29/06/2021
Satisfaction of charge 1 in full
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2021
Change of details for Mr Stephen Edward Elias as a person with significant control on 2017-09-04
dot icon08/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon23/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon19/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon20/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon18/07/2018
Confirmation statement made on 2018-02-19 with updates
dot icon05/01/2018
Termination of appointment of Norman George Denton as a secretary on 2018-01-01
dot icon31/10/2017
Cessation of Ernest Charles Elias as a person with significant control on 2017-09-01
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon21/09/2017
Change of share class name or designation
dot icon21/09/2017
Resolutions
dot icon17/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon06/10/2016
Accounts for a small company made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon21/07/2010
Director's details changed for Stephen Edward Elias on 2010-07-14
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon07/08/2009
Return made up to 14/07/09; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon12/08/2008
Return made up to 14/07/08; full list of members
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon07/08/2007
Return made up to 14/07/07; full list of members
dot icon31/03/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon26/07/2006
Return made up to 14/07/06; full list of members
dot icon16/08/2005
Accounts for a small company made up to 2004-12-31
dot icon14/07/2005
Return made up to 14/07/05; full list of members
dot icon28/07/2004
Return made up to 14/07/04; full list of members
dot icon26/05/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon17/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Certificate of change of name
dot icon05/12/2003
Ad 26/11/03--------- £ si [email protected]=19998 £ ic 2/20000
dot icon05/12/2003
Nc inc already adjusted 26/11/03
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon28/10/2003
Secretary resigned
dot icon18/10/2003
New secretary appointed
dot icon04/10/2003
Resolutions
dot icon04/10/2003
Resolutions
dot icon04/10/2003
Resolutions
dot icon04/10/2003
S-div 10/09/03
dot icon04/10/2003
£ nc 1000/20000 10/09/03
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
Registered office changed on 23/09/03 from: st james's court brown street manchester greater manchester M2 2JF
dot icon14/07/2003
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
17/02/2027
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
1
1.44M
-
0.00
62.19K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elias, Stephen Edward
Director
10/09/2003 - Present
71
HALLIWELLS DIRECTORS LIMITED
Nominee Director
14/07/2003 - 10/09/2003
564
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
14/07/2003 - 10/09/2003
609
Denton, Norman George
Secretary
10/09/2003 - 01/01/2018
19
Marks, Geoffrey Robert
Secretary
25/09/2003 - 13/10/2003
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+
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 PROPERTY COMPANY LIMITED

BATH PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 14/07/2003 with the registered office located at 2nd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There is currently 1 active director 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 PROPERTY COMPANY LIMITED?

toggle

BATH PROPERTY COMPANY LIMITED is currently Active. It was registered on 14/07/2003 .

Where is BATH PROPERTY COMPANY LIMITED located?

toggle

BATH PROPERTY COMPANY LIMITED is registered at 2nd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BATH PROPERTY COMPANY LIMITED do?

toggle

BATH PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BATH PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with no updates.