BATHWICK LODGE LIMITED

Register to unlock more data on OkredoRegister

BATHWICK LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714935

Incorporation date

15/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, Dorset BH8 8UUCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1992)
dot icon26/06/2025
Micro company accounts made up to 2024-09-28
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon29/01/2025
Registered office address changed from Suite 8 the Old Pottery Manor Way Verwood BH31 6HF England to Roberts Residential Limited 156-158 Charminster Road Bournemouth Dorset BH8 8UU on 2025-01-29
dot icon29/01/2025
Termination of appointment of Sally Richardson as a secretary on 2025-01-29
dot icon29/01/2025
Appointment of Roberts Residential Limited as a secretary on 2025-01-29
dot icon28/06/2024
Micro company accounts made up to 2023-09-28
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon08/02/2024
Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR to Suite 8 the Old Pottery Manor Way Verwood BH31 6HF on 2024-02-08
dot icon26/06/2023
Micro company accounts made up to 2022-09-28
dot icon14/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-28
dot icon20/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-09-28
dot icon07/06/2021
Confirmation statement made on 2021-05-15 with updates
dot icon10/09/2020
Micro company accounts made up to 2019-09-28
dot icon22/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-28
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-28
dot icon11/06/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon12/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-28
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon27/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-09-28
dot icon21/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon17/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon17/06/2014
Secretary's details changed for Miss Sally Richardson on 2014-05-15
dot icon17/06/2014
Registered office address changed from Flat 7 Bathwick Lodge 8 St Johns Road Bournemouth BH5 1EL on 2014-06-17
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-28
dot icon21/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon03/04/2013
Appointment of Mrs Claire Julie Simpson as a director
dot icon03/04/2013
Termination of appointment of Patricia Clark as a director
dot icon06/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon06/06/2012
Termination of appointment of Claire Simpson as a secretary
dot icon04/04/2012
Total exemption small company accounts made up to 2011-09-28
dot icon09/11/2011
Appointment of Miss Sally Richardson as a secretary
dot icon14/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon14/07/2011
Secretary's details changed for Claire Stokes on 2011-05-31
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-28
dot icon02/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon02/07/2010
Director's details changed for Patricia Margaret Clark on 2010-05-15
dot icon19/05/2010
Total exemption small company accounts made up to 2009-09-28
dot icon18/06/2009
Return made up to 15/05/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2008-09-28
dot icon27/10/2008
Return made up to 15/05/08; full list of members
dot icon27/10/2008
Appointment terminated secretary sarah stokes
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-28
dot icon26/06/2007
Total exemption small company accounts made up to 2006-09-28
dot icon12/06/2007
Return made up to 15/05/07; full list of members
dot icon12/06/2007
Secretary's particulars changed
dot icon12/06/2007
Secretary's particulars changed
dot icon12/06/2007
Location of debenture register
dot icon12/06/2007
Location of register of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: flat seven bathwick lodge 8 st johns road bournemouth dorset BH5 1EL
dot icon25/08/2006
Return made up to 15/05/06; full list of members
dot icon25/08/2006
Secretary's particulars changed
dot icon29/06/2006
Total exemption small company accounts made up to 2005-09-28
dot icon09/06/2006
Return made up to 15/05/05; full list of members
dot icon05/06/2006
Return made up to 15/05/04; full list of members
dot icon27/05/2005
Total exemption full accounts made up to 2004-09-28
dot icon08/10/2004
Registered office changed on 08/10/04 from: 10 bridge street christchurch dorset BH23 1EF
dot icon10/06/2004
Total exemption small company accounts made up to 2003-09-28
dot icon08/05/2004
New secretary appointed
dot icon23/03/2004
Auditor's resignation
dot icon30/05/2003
Return made up to 15/05/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-09-28
dot icon25/07/2002
Full accounts made up to 2001-09-28
dot icon24/07/2002
Return made up to 15/05/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-09-28
dot icon21/09/2001
Return made up to 15/05/01; full list of members
dot icon13/06/2000
Return made up to 15/05/00; full list of members
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
New secretary appointed
dot icon03/04/2000
Full accounts made up to 1999-09-28
dot icon29/02/2000
New director appointed
dot icon29/02/2000
Director resigned
dot icon05/11/1999
Secretary resigned
dot icon05/11/1999
New director appointed
dot icon05/11/1999
Director resigned
dot icon05/11/1999
New secretary appointed
dot icon03/11/1999
Return made up to 15/05/99; no change of members
dot icon12/02/1999
Full accounts made up to 1998-09-28
dot icon27/05/1998
Return made up to 15/05/98; full list of members
dot icon27/05/1998
Director resigned
dot icon05/01/1998
Full accounts made up to 1997-09-28
dot icon17/07/1997
New director appointed
dot icon16/07/1997
Return made up to 15/05/97; no change of members
dot icon15/04/1997
New secretary appointed
dot icon10/04/1997
Full accounts made up to 1996-09-28
dot icon13/06/1996
Return made up to 15/05/96; no change of members
dot icon06/06/1996
Full accounts made up to 1995-09-28
dot icon01/08/1995
Return made up to 15/05/95; full list of members
dot icon21/03/1995
Director resigned;new director appointed
dot icon20/03/1995
Full accounts made up to 1994-05-31
dot icon11/08/1994
Accounting reference date extended from 31/05 to 28/09
dot icon02/06/1994
Director resigned;new director appointed
dot icon02/06/1994
Secretary resigned;new secretary appointed
dot icon02/06/1994
Registered office changed on 02/06/94 from: 5 west borough wimborne dorset BH21 1LT
dot icon31/05/1994
Return made up to 15/05/94; no change of members
dot icon11/04/1994
Full accounts made up to 1993-05-31
dot icon08/09/1993
Ad 02/09/93--------- £ si 5@1=5 £ ic 2/7
dot icon27/05/1993
Return made up to 15/05/93; full list of members
dot icon17/06/1992
Registered office changed on 17/06/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1992
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.03K
-
0.00
-
-
2022
0
3.09K
-
0.00
-
-
2022
0
3.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.09K £Descended-23.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Claire Julie
Director
09/01/2013 - Present
2
ROBERTS RESIDENTIAL LIMITED
Corporate Secretary
29/01/2025 - Present
25
Richardson, Sally
Secretary
25/10/2011 - 29/01/2025
-

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 BATHWICK LODGE LIMITED

BATHWICK LODGE LIMITED is an(a) Active company incorporated on 15/05/1992 with the registered office located at Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, Dorset BH8 8UU. There are currently 2 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 BATHWICK LODGE LIMITED?

toggle

BATHWICK LODGE LIMITED is currently Active. It was registered on 15/05/1992 .

Where is BATHWICK LODGE LIMITED located?

toggle

BATHWICK LODGE LIMITED is registered at Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, Dorset BH8 8UU.

What does BATHWICK LODGE LIMITED do?

toggle

BATHWICK LODGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BATHWICK LODGE LIMITED?

toggle

The latest filing was on 26/06/2025: Micro company accounts made up to 2024-09-28.