BEACON HILL COURT (BATH) LIMITED

Register to unlock more data on OkredoRegister

BEACON HILL COURT (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01075025

Incorporation date

04/10/1972

Size

Dormant

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-09-29
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-29
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-09-29
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon30/06/2022
Termination of appointment of Christopher Alan Bennett as a director on 2022-04-24
dot icon29/06/2022
Micro company accounts made up to 2021-09-29
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon28/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-09-29
dot icon14/09/2020
Current accounting period extended from 2020-03-31 to 2020-09-29
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Termination of appointment of Charles Jean Mercey as a director on 2020-05-01
dot icon26/03/2020
Appointment of Mr Neil Ireson as a director on 2020-03-17
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon11/03/2019
Termination of appointment of Angela Marshall as a director on 2019-03-08
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Appointment of Mr John Marshall as a director on 2017-11-29
dot icon29/11/2017
Appointment of Mrs Angela Marshall as a director on 2017-11-29
dot icon29/11/2017
Appointment of Ms Rachel Pryor as a director on 2017-11-29
dot icon25/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon25/05/2017
Termination of appointment of Joyce Green as a director on 2013-12-12
dot icon25/05/2017
Termination of appointment of Barbara Henderson as a director on 2016-11-21
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mark Phillip Thorpe on 2014-05-01
dot icon19/05/2014
Director's details changed for Mr Charles Jean Mercey on 2014-05-01
dot icon19/05/2014
Director's details changed for Neil Jon Tetley on 2014-05-01
dot icon19/05/2014
Director's details changed for Veronica Macmillan on 2014-05-01
dot icon19/05/2014
Director's details changed for Joyce Green on 2014-05-01
dot icon19/05/2014
Director's details changed for Barbara Henderson on 2014-05-01
dot icon19/05/2014
Director's details changed for Mr Christopher Alan Bennett on 2014-05-01
dot icon19/05/2014
Director's details changed for Lucinda Elizabeth Wynne Grainger on 2014-05-01
dot icon19/05/2014
Director's details changed for Peter Bassett on 2014-05-01
dot icon20/09/2013
Appointment of Bns Services Ltd as a secretary
dot icon20/09/2013
Termination of appointment of Mark Thorpe as a secretary
dot icon20/09/2013
Registered office address changed from Camden Court St Stephens Road Bath BA1 5PQ on 2013-09-20
dot icon05/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Charles Mercey as a director
dot icon05/06/2013
Director's details changed for Neil Jon Tetley on 2013-05-25
dot icon05/06/2013
Termination of appointment of Mark Thorpe as a secretary
dot icon23/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon20/05/2012
Director's details changed for Veronica Macmillan on 2012-05-20
dot icon20/05/2012
Director's details changed for Neil Jon Tetley on 2012-05-20
dot icon20/05/2012
Director's details changed for Joyce Green on 2012-05-20
dot icon20/05/2012
Director's details changed for Barbara Henderson on 2012-05-20
dot icon20/05/2012
Director's details changed for Lucinda Elizabeth Wynne Grainger on 2012-05-20
dot icon20/05/2012
Director's details changed for Mr Christopher Alan Bennett on 2012-05-20
dot icon20/05/2012
Director's details changed for Peter Bassett on 2012-05-20
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon11/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/05/2011
Termination of appointment of a director
dot icon10/05/2011
Appointment of Mr Charles Jean Mercey as a director
dot icon10/05/2011
Termination of appointment of a secretary
dot icon10/05/2011
Appointment of Mark Phillip Thorpe as a secretary
dot icon26/10/2010
Appointment of Mark Phillip Thorpe as a secretary
dot icon13/10/2010
Appointment of Charles Jean Mercey as a director
dot icon07/10/2010
Termination of appointment of Philip Coles as a director
dot icon07/10/2010
Termination of appointment of Philip Coles as a secretary
dot icon24/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon18/06/2009
Return made up to 18/05/09; full list of members
dot icon16/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/06/2008
Return made up to 18/05/08; full list of members
dot icon21/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
Return made up to 18/05/07; no change of members
dot icon12/12/2006
New director appointed
dot icon13/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/06/2006
Return made up to 18/05/06; full list of members
dot icon30/05/2006
New director appointed
dot icon29/07/2005
Return made up to 18/05/05; no change of members
dot icon20/06/2005
Full accounts made up to 2005-03-31
dot icon21/07/2004
Return made up to 18/05/04; no change of members
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon02/06/2004
Director resigned
dot icon02/06/2004
Full accounts made up to 2004-03-31
dot icon23/07/2003
Full accounts made up to 2003-03-31
dot icon07/06/2003
Return made up to 18/05/03; full list of members
dot icon24/05/2002
Return made up to 18/05/02; full list of members
dot icon13/05/2002
Director resigned
dot icon01/05/2002
Full accounts made up to 2002-03-31
dot icon12/04/2002
New director appointed
dot icon16/06/2001
Return made up to 18/05/01; full list of members
dot icon30/04/2001
Full accounts made up to 2001-03-31
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Return made up to 18/05/00; full list of members
dot icon10/05/2000
Full accounts made up to 2000-03-31
dot icon17/06/1999
Return made up to 18/05/99; change of members
dot icon21/05/1999
Full accounts made up to 1999-03-31
dot icon21/05/1998
Full accounts made up to 1998-03-31
dot icon20/05/1998
Return made up to 18/05/98; change of members
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New secretary appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Return made up to 18/05/97; full list of members
dot icon12/06/1997
New secretary appointed
dot icon12/06/1997
New director appointed
dot icon29/05/1997
Full accounts made up to 1997-03-31
dot icon06/02/1997
Director resigned
dot icon03/07/1996
New secretary appointed
dot icon03/07/1996
New director appointed
dot icon20/06/1996
Secretary resigned
dot icon20/06/1996
Return made up to 18/05/96; full list of members
dot icon28/05/1996
Full accounts made up to 1996-03-31
dot icon28/06/1995
Director's particulars changed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Director's particulars changed
dot icon09/06/1995
New secretary appointed
dot icon09/06/1995
Return made up to 18/05/95; full list of members
dot icon16/05/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Full accounts made up to 1994-03-31
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Return made up to 18/05/94; full list of members
dot icon20/05/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
Return made up to 18/05/93; no change of members
dot icon19/05/1992
Full accounts made up to 1992-03-31
dot icon19/05/1992
Return made up to 18/05/92; no change of members
dot icon29/05/1991
Full accounts made up to 1991-03-31
dot icon29/05/1991
Return made up to 18/05/91; full list of members
dot icon24/05/1990
Full accounts made up to 1990-03-31
dot icon24/05/1990
Return made up to 18/05/90; full list of members
dot icon08/06/1989
Full accounts made up to 1989-03-31
dot icon08/06/1989
Return made up to 30/05/89; full list of members
dot icon21/06/1988
Full accounts made up to 1988-03-31
dot icon21/06/1988
Return made up to 03/06/88; full list of members
dot icon23/08/1987
Return made up to 18/06/87; full list of members
dot icon21/07/1987
Full accounts made up to 1987-03-31
dot icon22/05/1986
Full accounts made up to 1986-03-31
dot icon22/05/1986
Return made up to 20/05/86; full list of members
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.30K
-
0.00
-
-
2022
-
90.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassett, Peter
Director
21/03/2002 - Present
1
Pryor, Rachel
Director
29/11/2017 - Present
3
Thorpe, Mark Phillip
Director
03/03/1995 - Present
1
Grainger, Lucinda Elizabeth Wynne
Director
16/01/2006 - Present
-
Tetley, Neil Jon
Director
13/08/2003 - Present
-

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 BEACON HILL COURT (BATH) LIMITED

BEACON HILL COURT (BATH) LIMITED is an(a) Active company incorporated on 04/10/1972 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. There are currently 8 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 BEACON HILL COURT (BATH) LIMITED?

toggle

BEACON HILL COURT (BATH) LIMITED is currently Active. It was registered on 04/10/1972 .

Where is BEACON HILL COURT (BATH) LIMITED located?

toggle

BEACON HILL COURT (BATH) LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does BEACON HILL COURT (BATH) LIMITED do?

toggle

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

What is the latest filing for BEACON HILL COURT (BATH) LIMITED?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-18 with updates.