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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Secretary | 26 March 2015 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 28 January 2004 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 28 January 2004 | Active |
The Grove, Bath Road, Harmondsworth, UB7 0DG | Secretary | 24 June 2004 | Active |
Hush Willows, Wentworth Drive, Virginia Water, GU25 4NY | Secretary | 28 January 2004 | Active |
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 18 October 2010 | Active |
The Grove, Bath Road, Harmondsworth, UB7 0DG | Director | 13 August 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Accounts | Change account reference date company previous extended. | Download |
2018-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.