UKBizDB.co.uk

BATH GROUND RENT ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bath Ground Rent Estate Limited. The company was founded 30 years ago and was given the registration number 02879139. The firm's registered office is in WILTSHIRE. You can find them at 4a The Shambles, Bradford On Avon, Wiltshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BATH GROUND RENT ESTATE LIMITED
Company Number:02879139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4a The Shambles, Bradford On Avon, Wiltshire, BA15 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio Valley Spring, Southstoke Road, Bath, BA2 5SP

Director30 April 1997Active
The Studio Valley Spring, Southstoke Road, Bath, United Kingdom, BA2 5SP

Director14 December 2006Active
Cabriolarn, Titlands Lane Wookey Hole, Somerset, BA5 1BD

Secretary14 April 1997Active
3 Marlborough Buildings, Bath, BA1 2LX

Secretary21 February 1994Active
Acorn House, Hartwell Farm, Hartfield, TN7 4JH

Secretary29 December 1993Active
61 Queenswood Road, Sidcup, DA15 8QP

Secretary16 May 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 December 1993Active
Rowas Lodge, Limpley Stoke, Bath, BA3 6HD

Director16 August 1995Active
4a The Shambles, Bradford On Avon, Wiltshire, BA15 1JS

Director05 July 2011Active
30-32 Westgate Buildings, Bath, BA1 1EF

Director30 December 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 December 1993Active

People with Significant Control

Mr Gordon Bloor
Notified on:05 December 2016
Status:Active
Date of birth:February 1942
Nationality:British
Address:4a The Shambles, Wiltshire, BA15 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Officers

Change person director company with change date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-05-14Officers

Termination director company with name.

Download
2014-05-14Officers

Termination secretary company with name.

Download
2014-01-30Mortgage

Mortgage create with deed with charge number.

Download
2014-01-30Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.