Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 6 DARLINGTON STREET (BATH) LIMITED
Company Information for

6 DARLINGTON STREET (BATH) LIMITED

6 DARLINGTON STREET, BATH, BA2 4EA,
Company Registration Number
01371257
Private Limited Company
Active

Company Overview

About 6 Darlington Street (bath) Ltd
6 DARLINGTON STREET (BATH) LIMITED was founded on 1978-05-30 and has its registered office in Bath. The organisation's status is listed as "Active". 6 Darlington Street (bath) Limited is a Private Limited Company registered in ENGLAND 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
6 DARLINGTON STREET (BATH) LIMITED
 
Legal Registered Office
6 DARLINGTON STREET
BATH
BA2 4EA
Other companies in BA1
 
Filing Information
Company Number 01371257
Company ID Number 01371257
Date formed 1978-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:37:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 6 DARLINGTON STREET (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 6 DARLINGTON STREET (BATH) LIMITED

Current Directors
Officer Role Date Appointed
HEATHER MARGARET NORTHCOTT
Company Secretary 2013-11-10
CLEMENT OSWALD RICHARDS
Company Secretary 2015-01-24
CLEMENT OSWALD RICHARDS
Company Secretary 2016-01-24
GILLIAN MARY LAURA DONNELLY
Director 2014-02-17
RONALD KELLEY
Director 2008-11-09
YOLANDA KELLEY
Director 2008-11-09
HEATHER MARGARET NORTHCOTT
Director 1997-11-14
ROGER ALAN NORTHCOTT
Director 1997-11-14
LOUISE JANE PARRY
Director 2014-02-17
CLEMENT RICHARDS
Director 1991-12-30
CRAIG DOUGLAS JOHN ROBERTON
Director 2013-06-07
CAROL TAYLOR
Director 1991-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BROWN
Director 2009-11-08 2014-02-17
NICHOLAS BROWN
Company Secretary 2010-11-07 2013-11-10
MAXINE SUZANNE ROBERTS
Director 2007-11-11 2013-06-07
CLEMENT RICHARDS
Company Secretary 2007-11-11 2010-11-07
DAVID LLEWELLYN BEVAN
Director 1999-09-08 2009-11-08
PHILIPPA GRAHAM BEVAN
Director 1999-09-08 2009-11-08
PHILIPPA GRAHAM BEVAN
Company Secretary 2003-01-12 2007-11-11
DAVID SCOTT HOLLINGWORTH
Director 2002-02-16 2007-11-11
GORDANA MARIYA MUCIC
Director 1995-01-31 2007-11-11
HEATHER MARGARET NORTHCOTT
Company Secretary 1999-12-05 2003-01-12
SUSAN JANE PURDIN
Director 1991-12-30 2002-02-16
GORDANA MARIYA MUCIC
Company Secretary 1998-01-01 1999-12-05
HANSEL PAUL ALLEN
Director 1991-12-30 1999-09-08
CLEMENT RICHARDS
Company Secretary 1993-02-01 1997-12-31
LINDSAY CUDDY
Director 1991-12-30 1997-11-14
MICHAEL CUDDY
Director 1991-12-30 1997-11-14
JANE ISOBEL MILLAR
Director 1991-12-30 1995-01-31
HANSEL PAUL ALLEN
Company Secretary 1991-12-30 1993-01-31

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
2023-12-03CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2022-11-15Termination of appointment of Clement Oswald Richards on 2022-07-01
2022-11-15Termination of appointment of Clement Oswald Richards on 2022-07-01
2022-07-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08AP03Appointment of Miss Louise Jane Parry as company secretary on 2022-07-01
2022-01-02CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-02AP01DIRECTOR APPOINTED MR DANIEL CARVAN
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MARGARET NORTHCOTT
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02TM02Termination of appointment of Heather Margaret Northcott on 2021-11-02
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET WOOLLARD
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MS LOUISE JANE PARRY
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY LAURA DONNELLY
2019-12-30AP01DIRECTOR APPOINTED MISS HARRIET WOOLLARD
2019-11-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 17 Hayes Lane Hayes Lane Beckenham BR3 6QS England
2018-09-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13AP03Appointment of Mr Clement Oswald Richards as company secretary on 2016-01-24
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 61 Rosslyn Road Bath BA1 3LQ
2016-12-12AP03Appointment of Mr Clement Oswald Richards as company secretary on 2015-01-24
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-06AR0130/12/15 ANNUAL RETURN FULL LIST
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-05AR0130/12/14 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-13CH01Director's details changed for Mrs Gillian Mary Laura Donnelley on 2014-04-12
2014-04-02AP01DIRECTOR APPOINTED MRS GILLIAN MARY LAURA DONNELLEY
2014-04-02AP01DIRECTOR APPOINTED MISS LOUISE JANE PARRY
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2014-01-19LATEST SOC19/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-19AR0130/12/13 ANNUAL RETURN FULL LIST
2014-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/14 FROM 6 Darlington St Bath Avon BA2 4EA
2014-01-07AP01DIRECTOR APPOINTED MR CRAIG DOUGLAS JOHN ROBERTON
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ROBERTS
2014-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS BROWN
2014-01-06AP03Appointment of Mrs Heather Margaret Northcott as company secretary
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0130/12/12 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-03AR0130/12/11 FULL LIST
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-24AR0130/12/10 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BROWN / 23/01/2011
2011-01-24AP03SECRETARY APPOINTED MR NICHOLAS BROWN
2011-01-23TM02APPOINTMENT TERMINATED, SECRETARY CLEMENT RICHARDS
2010-11-22AA31/03/10 TOTAL EXEMPTION FULL
2009-12-30AR0130/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL TAYLOR / 08/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE SUZANNE ROBERTS / 08/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENT RICHARDS / 08/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN NORTHCOTT / 08/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET NORTHCOTT / 08/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS YOLANDA KELLEY / 08/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KELLEY / 08/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BROWN / 08/11/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLEMENT RICHARDS / 08/11/2009
2009-12-18AP01DIRECTOR APPOINTED MR NICHOLAS BROWN
2009-12-01AA31/03/09 TOTAL EXEMPTION FULL
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BEVAN
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN
2009-02-09AA31/03/08 TOTAL EXEMPTION FULL
2009-02-03288aDIRECTOR APPOINTED MR RONALD KELLEY
2009-02-02288aDIRECTOR APPOINTED MISS YOLANDA KELLEY
2009-01-13363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-03-04363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOLLINGWORTH
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR GORDANA MUCIC
2007-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22288bSECRETARY RESIGNED
2007-11-22288aNEW SECRETARY APPOINTED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-01-19363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-13363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-28363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-27288bSECRETARY RESIGNED
2003-01-27288aNEW SECRETARY APPOINTED
2003-01-15363(288)DIRECTOR RESIGNED
2003-01-15363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-09288aNEW DIRECTOR APPOINTED
2002-01-11363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 6 DARLINGTON STREET (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 6 DARLINGTON STREET (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
6 DARLINGTON STREET (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 6 DARLINGTON STREET (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of 6 DARLINGTON STREET (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 6 DARLINGTON STREET (BATH) LIMITED
Trademarks
We have not found any records of 6 DARLINGTON STREET (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 6 DARLINGTON STREET (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 (98000 - Residents property management) as 6 DARLINGTON STREET (BATH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 6 DARLINGTON STREET (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 6 DARLINGTON STREET (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 6 DARLINGTON STREET (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.

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