UKBizDB.co.uk

BATH ROAD HOLDINGS LIMITED

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

This company is commonly known as Bath Road Holdings Limited. The company was founded 20 years ago and was given the registration number 05028827. The firm's registered office is in HOUNSLOW. You can find them at World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BATH ROAD HOLDINGS LIMITED
Company Number:05028827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Secretary26 March 2015Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director28 January 2004Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director28 January 2004Active
The Grove, Bath Road, Harmondsworth, UB7 0DG

Secretary24 June 2004Active
Hush Willows, Wentworth Drive, Virginia Water, GU25 4NY

Secretary28 January 2004Active
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director18 October 2010Active
The Grove, Bath Road, Harmondsworth, UB7 0DG

Director13 August 2010Active

People with Significant Control

Capita Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:12, Castle Street, Jersey, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Surinder Arora
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:World Business Centre 2, Newall Road, Greater London, United Kingdom, TW6 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Address

Change registered office address company with date old address new address.

Download
2018-04-17Accounts

Change account reference date company previous extended.

Download
2018-02-19Mortgage

Mortgage satisfy charge full.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.