Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 CAVENDISH CRESCENT (BATH) LIMITED
Company Information for

11 CAVENDISH CRESCENT (BATH) LIMITED

9 MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
01444108
Private Limited Company
Active

Company Overview

About 11 Cavendish Crescent (bath) Ltd
11 CAVENDISH CRESCENT (BATH) LIMITED was founded on 1979-08-16 and has its registered office in Bath. The organisation's status is listed as "Active". 11 Cavendish Crescent (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
11 CAVENDISH CRESCENT (BATH) LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA1
 
Filing Information
Company Number 01444108
Company ID Number 01444108
Date formed 1979-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 11:54:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11 CAVENDISH CRESCENT (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 11 CAVENDISH CRESCENT (BATH) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES MILLS
Company Secretary 2015-08-01
MARTIN DOUGLAS JACKSON
Director 1992-12-18
PAUL JOHN JARMAN
Director 2007-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN MARRABLE
Director 1991-05-19 2015-09-15
PAUL MARTIN PERRY
Company Secretary 2009-04-30 2015-08-11
DEREK BAUGHAN
Director 2006-08-11 2015-07-16
RICHARD JOHN OGIER WARD
Director 1991-05-19 2015-05-15
PAUL CLINE STRASBURGER
Director 2000-05-14 2013-07-12
DEBORAH MARY VELLEMAN
Company Secretary 2003-07-09 2009-04-30
BRIAN EDWARD TURNER
Director 2000-01-06 2006-05-01
DOMINIC ALEXANDER CHARTRES PURVIS
Director 1997-12-01 2006-01-05
MARK ADRIAN WILD
Director 2000-05-14 2005-05-19
MARK ADRIAN WILD
Company Secretary 2000-05-14 2003-07-09
TERRENCE MICHAEL TODD
Company Secretary 1998-05-24 2000-05-14
TERRENCE MICHAEL TODD
Director 1997-12-01 2000-05-14
PHILIPPA HEARNE-SLATER
Director 1998-05-25 1999-09-11
ELSIE ANTOINETTE WARD
Director 1991-05-19 1998-08-07
EMILY LEIGH JONES
Company Secretary 1993-05-23 1998-05-24
EMILY LEIGH JONES
Director 1991-05-19 1998-05-24
PATRICIA MARGARET FOLL
Director 1991-05-19 1997-11-27
CHRISTINE ELIZABETH LEWIS
Director 1991-05-19 1997-06-06
CHRISTINE ELIZABETH LEWIS
Company Secretary 1991-05-19 1993-05-23
JAMES GEORGE THOMAS CHALMERS CRUICKSHANK
Director 1991-05-19 1992-12-18

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
2024-03-26DIRECTOR APPOINTED MR MAX BARNES
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-11-21MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-10-24DIRECTOR APPOINTED MR MARK ADRIAN WILD
2023-04-20DIRECTOR APPOINTED MISS JENNIFER SPOHN
2023-02-12CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH DEDAKIS on 2021-08-16
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM 3 Chapel Row Bath BA1 1HN England
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-09-03TM02Termination of appointment of Richard James Mills on 2020-09-03
2020-09-03AP03Appointment of Ms Sarah Dedakis as company secretary on 2020-09-03
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM C/O Pm Property Services Ground Floor, Clays End Barn Newton St. Loe Bath Avon BA2 9DE
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-03-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 7
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 7
2015-10-07AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MARRABLE
2015-09-01AP03Appointment of Mr Richard James Mills as company secretary on 2015-08-01
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 1 Belmont Bath BA1 5DZ
2015-08-11TM02Termination of appointment of Paul Martin Perry on 2015-08-11
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BAUGHAN
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BAUGHAN
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 7
2015-05-21AR0119/05/15 ANNUAL RETURN FULL LIST
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN OGIER WARD
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 7
2014-05-21AR0119/05/14 ANNUAL RETURN FULL LIST
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STRASBURGER
2013-05-22AR0119/05/13 ANNUAL RETURN FULL LIST
2013-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-05-22AR0119/05/12 ANNUAL RETURN FULL LIST
2012-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-05-25AR0119/05/11 ANNUAL RETURN FULL LIST
2011-05-25CH01Director's details changed for Mr Timothy John Marrable on 2009-10-01
2011-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-07-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-20AR0119/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OGIER WARD / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN JARMAN / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS JACKSON / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BAUGHAN / 01/10/2009
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-29288bAPPOINTMENT TERMINATED SECRETARY DEBORAH VELLEMAN
2009-06-10288aSECRETARY APPOINTED PAUL MARTIN PERRY
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 6 GAY STREET BATH BATH AND NORTH EAST SOMERSET BA1 2PH
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARRABLE / 01/03/2008
2007-12-11288aNEW DIRECTOR APPOINTED
2007-06-05363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-11288aNEW DIRECTOR APPOINTED
2006-06-01363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-06-01288bDIRECTOR RESIGNED
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-08288bDIRECTOR RESIGNED
2005-07-07363aRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-26363(288)SECRETARY RESIGNED
2004-05-26363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-07-29288bSECRETARY RESIGNED
2003-07-29288aNEW SECRETARY APPOINTED
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 11 CAVENDISH CRESCENT BATH BA1 2UG
2003-06-06363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-06-02363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/01
2001-06-08363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-07-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-26363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-12288bSECRETARY RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288aNEW DIRECTOR APPOINTED
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-11363(288)DIRECTOR RESIGNED
1999-06-11363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-06288aNEW SECRETARY APPOINTED
1998-10-06288aNEW SECRETARY APPOINTED
1998-07-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-20363(288)DIRECTOR RESIGNED
1998-05-20363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
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 11 CAVENDISH CRESCENT (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 11 CAVENDISH CRESCENT (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
11 CAVENDISH CRESCENT (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
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
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-30
Annual Accounts
2022-03-30

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 11 CAVENDISH CRESCENT (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of 11 CAVENDISH CRESCENT (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 CAVENDISH CRESCENT (BATH) LIMITED
Trademarks
We have not found any records of 11 CAVENDISH CRESCENT (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 CAVENDISH CRESCENT (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 11 CAVENDISH CRESCENT (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 11 CAVENDISH CRESCENT (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 11 CAVENDISH CRESCENT (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 11 CAVENDISH CRESCENT (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