UKBizDB.co.uk

NEW BATH COURT LIMITED

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

This company is commonly known as New Bath Court Limited. The company was founded 8 years ago and was given the registration number 09810393. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEW BATH COURT LIMITED
Company Number:09810393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 44 Esplanade, St Helier, Jersey,

Corporate Secretary14 December 2022Active
100 Bishopsgate, 19th Floor, Ogier Office 1936, Bishopsgate, England,

Director14 December 2022Active
100 Bishopsgate, 19th Floor, Ogier Office 1936, Bishopsgate, England,

Director14 December 2022Active
100 Bishopsgate, 19th Floor, Ogier Office 1936, Bishopsgate, England,

Director14 December 2022Active
100 Bishopsgate, 19th Floor, Ogier Office 1936, Bishopsgate, England,

Director23 November 2023Active
19 Floor, 100 Bishopsgate, London, England, EC2N 4AG

Director14 December 2022Active
19th Floor, 100 Bishopgate, 19 Floor, 100 Bishopsgate, London, England, EC2N 4AG

Director31 March 2022Active
19th Floor, 100 Bishopgate, 19 Floor, 100 Bishopsgate, London, England, EC2N 4AG

Director22 July 2020Active
100 Bishopsgate, 19th Floor, Ogier Office 1936, Bishopsgate, England,

Director14 December 2022Active
Elizabeth House, 39 York Road, 39 York Road, United Kingdom, SE1 7NQ

Director05 October 2015Active
Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Director10 January 2018Active
Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Director19 July 2017Active
1, Centro Place, Pride Park, Derby, England, DE24 8RF

Director15 December 2016Active
Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Director21 November 2018Active
1, Centro Place, Pride Park, Derby, England, DE24 8RF

Director03 November 2015Active
Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Director13 April 2018Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director05 October 2015Active

People with Significant Control

Hsu Jv Llp
Notified on:10 January 2018
Status:Active
Country of residence:England
Address:Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Nelson Merrill
Notified on:06 October 2017
Status:Active
Date of birth:May 1971
Nationality:American
Country of residence:United States
Address:Harrison Street Real Estate, 444 W. Lake Street, Chicago,, Usa, United States, 60606
Nature of control:
  • Significant influence or control
Centro Place Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Centro Place, Derby, England, DE24 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Address

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

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint corporate secretary company with name date.

Download
2022-12-21Address

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

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Address

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

Download
2022-12-15Capital

Second filing capital allotment shares.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.