Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHUMBERLAND PROPERTIES (BATH)LIMITED
Company Information for

NORTHUMBERLAND PROPERTIES (BATH)LIMITED

RICHMOND HOUSE 6 BATH ROAD, BECKINGTON, FROME, SOMERSET, BA11 6SW,
Company Registration Number
00701734
Private Limited Company
Active

Company Overview

About Northumberland Properties (bath)limited
NORTHUMBERLAND PROPERTIES (BATH)LIMITED was founded on 1961-08-28 and has its registered office in Frome. The organisation's status is listed as "Active". Northumberland Properties (bath)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHUMBERLAND PROPERTIES (BATH)LIMITED
 
Legal Registered Office
RICHMOND HOUSE 6 BATH ROAD
BECKINGTON
FROME
SOMERSET
BA11 6SW
Other companies in BA11
 
Filing Information
Company Number 00701734
Company ID Number 00701734
Date formed 1961-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 18:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHUMBERLAND PROPERTIES (BATH)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHUMBERLAND PROPERTIES (BATH)LIMITED

Current Directors
Officer Role Date Appointed
BERNARD BRYAN DERECK KAIN
Company Secretary 1992-02-25
BERNARD BRYAN DERECK KAIN
Director 1992-02-25
JEAN ELENA KAIN
Director 1992-02-25
GRAHAM STEWART KING
Director 2007-06-16
RUPERT HENRY KING
Director 1992-02-25
TIMOTHY ARTHUR KING
Director 2009-09-02
DIANA CLARE WALTON
Director 2007-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR LESLIE KING
Director 1992-02-25 2011-02-15
DEBORAH KING
Director 2003-12-01 2007-06-16
CICELY HENRIETTA KING
Director 1992-02-25 2002-05-01
DEBORAH KING
Director 1992-02-25 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD BRYAN DERECK KAIN BUGATTI MOLSHEIM LIMITED Director 1991-11-11 CURRENT 1987-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02Register inspection address changed from Poplar Farm House Bradford Road Atworth Melksham SN12 8HZ England to 37 Great Pulteney Street Bath BA2 4DA
2023-03-02Director's details changed for Mrs Jean Elena Kain on 2021-10-15
2023-03-02CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-02CH01Director's details changed for Mrs Jean Elena Kain on 2021-10-15
2023-03-02AD02Register inspection address changed from Poplar Farm House Bradford Road Atworth Melksham SN12 8HZ England to 37 Great Pulteney Street Bath BA2 4DA
2022-06-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-08-31AP01DIRECTOR APPOINTED MR OLIVER ROBERT WALTON
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-06-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-19RES01ADOPT ARTICLES 19/05/21
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-03-11CH01Director's details changed for Mr Timothy Arthur King on 2021-03-11
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BRYAN DERECK KAIN
2021-03-01TM02Termination of appointment of Bernard Bryan Dereck Kain on 2021-01-24
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 26300
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-08AD03Registers moved to registered inspection location of Poplar Farm House Bradford Road Atworth Melksham SN12 8HZ
2017-03-08AD02Register inspection address changed to Poplar Farm House Bradford Road Atworth Melksham SN12 8HZ
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 26300
2016-03-01AR0122/02/16 ANNUAL RETURN FULL LIST
2016-03-01CH01Director's details changed for Mrs Diana Clare Walton on 2016-01-24
2015-04-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 26300
2015-02-26AR0122/02/15 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 26300
2014-03-19AR0122/02/14 ANNUAL RETURN FULL LIST
2013-03-12AR0122/02/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0122/02/12 ANNUAL RETURN FULL LIST
2011-04-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AR0122/02/11 ANNUAL RETURN FULL LIST
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR KING
2010-06-16AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-04AR0122/02/10 ANNUAL RETURN FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLARE WALTON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR KING / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT HENRY KING / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEWART KING / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR LESLIE KING / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELENA KAIN / 04/03/2010
2009-12-30AP01DIRECTOR APPOINTED MR TIMOTHY ARTHUR KING
2009-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-26363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-08288aDIRECTOR APPOINTED GRAHAM STEWART KING
2008-04-11288aDIRECTOR APPOINTED DIANA CLARE WALTON
2008-04-11288bAPPOINTMENT TERMINATE, DIRECTOR DEBORAH KING LOGGED FORM
2008-04-11363(288)DIRECTOR RESIGNED
2008-04-11363sRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-12363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-06363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-08363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-19363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-13288aNEW DIRECTOR APPOINTED
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-26363(288)DIRECTOR RESIGNED
2003-03-26363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/01
2001-03-02363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-03363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-04363sRETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS
1997-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-06363sRETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS
1996-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-08395PARTICULARS OF MORTGAGE/CHARGE
1996-08-08395PARTICULARS OF MORTGAGE/CHARGE
1996-08-08395PARTICULARS OF MORTGAGE/CHARGE
1996-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-09363sRETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS
1995-11-17288DIRECTOR RESIGNED
1995-10-12288DIRECTOR RESIGNED
1995-04-06363sRETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTHUMBERLAND PROPERTIES (BATH)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHUMBERLAND PROPERTIES (BATH)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-08-08 Outstanding BATH INVESTMENT AND BUILDING SOCIETY
LEGAL MORTGAGE 1996-08-08 Outstanding BATH INVESTMENT AND BUILDING SOCIETY
LEGAL MORTGAGE 1996-08-08 Outstanding BATH INVESTMENT AND BUILDING SOCIETY
LEGAL MORTGAGE 1994-07-27 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1994-07-27 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-07-27 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1994-07-27 Satisfied LLOYDS BANK PLC
DEBENTURE 1963-11-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHUMBERLAND PROPERTIES (BATH)LIMITED

Intangible Assets
Patents
We have not found any records of NORTHUMBERLAND PROPERTIES (BATH)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHUMBERLAND PROPERTIES (BATH)LIMITED
Trademarks
We have not found any records of NORTHUMBERLAND PROPERTIES (BATH)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHUMBERLAND PROPERTIES (BATH)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NORTHUMBERLAND PROPERTIES (BATH)LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORTHUMBERLAND PROPERTIES (BATH)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHUMBERLAND PROPERTIES (BATH)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHUMBERLAND PROPERTIES (BATH)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.