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

BATH COLONNADE PROPERTIES LIMITED(THE)

WESSEX WATER OPERATIONS CENTRE CLAVERTON DOWN ROAD, CLAVERTON DOWN, BATH, BA2 7WW,
Company Registration Number
00716057
Private Limited Company
Active

Company Overview

About Bath Colonnade Properties Limited(the)
BATH COLONNADE PROPERTIES LIMITED(THE) was founded on 1962-02-22 and has its registered office in Bath. The organisation's status is listed as "Active". Bath Colonnade Properties Limited(the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BATH COLONNADE PROPERTIES LIMITED(THE)
 
Legal Registered Office
WESSEX WATER OPERATIONS CENTRE CLAVERTON DOWN ROAD
CLAVERTON DOWN
BATH
BA2 7WW
Other companies in BA2
 
Filing Information
Company Number 00716057
Company ID Number 00716057
Date formed 1962-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 08:39:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH COLONNADE PROPERTIES LIMITED(THE)
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 BATH COLONNADE PROPERTIES LIMITED(THE)

Current Directors
Officer Role Date Appointed
SARAH MARGARET CREED
Company Secretary 2007-02-03
SARAH MARGARET CREED
Director 2011-01-21
ROSEMARY JANET DREWETT
Director 1991-10-12
VICTORIA LOUISE DREWETT
Director 2011-01-21
JEREMY PHILIP BATSON SHUTTER
Director 2011-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LEONARD BATSON SHUTTER
Director 1991-10-12 2010-11-07
MARGARET ANNE SHUTTER
Company Secretary 1991-10-12 2007-02-03
MARGARET ANNE SHUTTER
Director 1991-10-12 2007-02-03
VERA IRENE SHUTTER
Director 1991-10-12 1998-09-02

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
2024-12-16SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-10-17Termination of appointment of Ruth Esme Jefferson on 2024-09-30
2024-10-17Appointment of Stephen Lavington as company secretary on 2024-09-30
2024-10-15CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES
2024-02-22CH01Director's details changed for Mr Andrew Jordan on 2024-02-21
2024-02-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-13CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-02-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-13CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-07-06AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2022-07-06AD02Register inspection address changed from 37 Great Pulteney Street Bath BA2 4DA England to One Glass Wharf Bristol BS2 0ZX
2021-11-18PSC08Notification of a person with significant control statement
2021-11-18AA01Current accounting period extended from 31/03/22 TO 30/06/22
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM 37 Great Pulteney Street Bath BA2 4DA United Kingdom
2021-11-18PSC07CESSATION OF JEREMY PHILIP BATSON SHUTTER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET CREED
2021-11-18TM02Termination of appointment of Sarah Margaret Creed on 2021-11-12
2021-11-18AP01DIRECTOR APPOINTED MRS PEARLY POUSSIER
2021-11-18AP03Appointment of Ruth Esme Jefferson as company secretary on 2021-11-12
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-20CH01Director's details changed for Dr Victoria Louise Drewett on 2017-10-12
2017-10-20AD02Register inspection address changed from C/O Pearson May 37 Great Pulteney Street Bath BA2 4DA England to 37 Great Pulteney Street Bath BA2 4DA
2017-10-20AD03Registers moved to registered inspection location of 37 Great Pulteney Street Bath BA2 4DA
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 37 Great Pulteney Street Bath BA2 4DA
2017-09-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 7500
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03CH01Director's details changed for Sarah Margaret Creed on 2016-02-25
2016-05-03CH03SECRETARY'S DETAILS CHNAGED FOR SARAH MARGARET CREED on 2016-02-25
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 7500
2015-10-30AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-30CH01Director's details changed for Dr Victoria Louise Drewett on 2015-03-18
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 7500
2014-10-16AR0112/10/14 ANNUAL RETURN FULL LIST
2014-08-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 7500
2013-10-15AR0112/10/13 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0112/10/12 ANNUAL RETURN FULL LIST
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/12 FROM Thingley Farm Thingley Corsham Wiltshire SN13 9QQ
2012-09-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0112/10/11 ANNUAL RETURN FULL LIST
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/11 FROM the Old Dairy Thingley Farm Thingley Corsham Wiltshire SN13 9QQ
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHUTTER
2011-02-23AP01DIRECTOR APPOINTED SARAH MARGARET CREED
2011-02-23AP01DIRECTOR APPOINTED JEREMY PHILIP BATSON SHUTTER
2011-02-23AP01DIRECTOR APPOINTED DR VICTORIA LOUISE DREWETT
2010-11-18AR0112/10/10 FULL LIST
2010-07-09AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-30AR0112/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEONARD BATSON SHUTTER / 01/10/2009
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JANET DREWETT / 01/10/2009
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-28225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-11-09363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-03-10288aNEW SECRETARY APPOINTED
2007-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-13363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-18363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: LEEWARD LANSDOWN BATH AVON. BA1 5TD
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-27363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-04363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-08363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-08363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-04288bDIRECTOR RESIGNED
1998-11-04363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-03363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-30363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-18363sRETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1995-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-06SRES01ALTER MEM AND ARTS 23/03/95
1994-10-21363sRETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS
1994-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-09363sRETURN MADE UP TO 12/10/93; 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 BATH COLONNADE PROPERTIES LIMITED(THE) 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 BATH COLONNADE PROPERTIES LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BATH COLONNADE PROPERTIES LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 BATH COLONNADE PROPERTIES LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BATH COLONNADE PROPERTIES LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BATH COLONNADE PROPERTIES LIMITED(THE)
Trademarks
We have not found any records of BATH COLONNADE PROPERTIES LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH COLONNADE PROPERTIES LIMITED(THE). 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 BATH COLONNADE PROPERTIES LIMITED(THE) are:

XPE 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
XPE 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
XPE 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
XPE 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 BATH COLONNADE PROPERTIES LIMITED(THE) 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 BATH COLONNADE PROPERTIES LIMITED(THE) 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 BATH COLONNADE PROPERTIES LIMITED(THE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1