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

PHILIPPA HOUSE (BATH) LIMITED

GRAHAM LONG & COMPANY LTD, UNIT A,, LEWIN HOUSE, THE STREET, RADSTOCK, BANES, BA3 3FJ,
Company Registration Number
01597925
Private Limited Company
Active

Company Overview

About Philippa House (bath) Ltd
PHILIPPA HOUSE (BATH) LIMITED was founded on 1981-11-16 and has its registered office in Radstock. The organisation's status is listed as "Active". Philippa House (bath) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PHILIPPA HOUSE (BATH) LIMITED
 
Legal Registered Office
GRAHAM LONG & COMPANY LTD, UNIT A,
LEWIN HOUSE, THE STREET
RADSTOCK
BANES
BA3 3FJ
Other companies in BA1
 
Filing Information
Company Number 01597925
Company ID Number 01597925
Date formed 1981-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 10:48:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILIPPA HOUSE (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 PHILIPPA HOUSE (BATH) LIMITED

Current Directors
Officer Role Date Appointed
PM PROPERTY SERVICES (WESSEX) LTD.
Company Secretary 2018-08-18
JEREMY KEITH CARVER
Director 2017-11-22
ROBIN LEWIS OLDFIELD
Director 1994-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
GERVASE ANTONY MANFRED O'DONOVAN
Company Secretary 1996-10-07 2018-08-18
JUANA MARTIN-BASCON
Company Secretary 2005-02-24 2015-09-28
JUANA MARTIN-BASCON
Director 2004-01-01 2015-09-28
BARRY MIRZA KNOTT
Director 2006-11-17 2013-08-10
JOHN MITCHELL
Director 2006-11-01 2009-10-31
ANTHONY LEE HAYWARD
Director 1997-12-12 2006-11-01
NEIL STUART HAZELL
Director 2001-09-10 2006-06-22
ROBIN LEWIS OLDFIELD
Company Secretary 1996-09-02 2005-02-24
LIAM ALASTAIR BRIAN CALLAGHAN
Director 2000-08-01 2004-06-25
VIVETTE PATRICIA THOMAS
Director 2000-07-12 2000-08-01
NEIL CHARLES MCPHERSON
Director 1991-08-29 1999-03-12
RICHARD HODGES
Director 1994-11-01 1997-12-12
LEON STUART DAVID PERKINS
Director 1991-08-29 1996-10-07
LEON STUART DAVID PERKINS
Company Secretary 1994-08-24 1996-09-02
SIMON JOHN KIDD
Company Secretary 1994-08-23 1994-08-23
SIMON JOHN KIDD
Director 1994-08-23 1994-08-23
PATRICIA ANNE KELLY
Company Secretary 1991-08-29 1994-08-22
MARTIN SEAN KELLY
Director 1991-08-29 1994-08-22
WILLIAM RAEDER
Director 1992-08-29 1993-12-15
PATRICIA ANNE KELLY
Director 1991-08-29 1992-08-29

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
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-05-23TM02Termination of appointment of Pm Property Services (Wessex) Ltd on 2022-05-23
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Clays End Barn Newton St. Loe Bath BA2 9DE England
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-03-07DISS40Compulsory strike-off action has been discontinued
2020-03-07DISS40Compulsory strike-off action has been discontinued
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-01-16CH01Director's details changed for Jeremy Keith Carver on 2018-12-01
2018-08-29AP04Appointment of Pm Property Services (Wessex) Ltd. as company secretary on 2018-08-18
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM Archway House Spring Gardens Road Bath BA2 6PW England
2018-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-08-26TM02Termination of appointment of Gervase Antony Manfred O'donovan on 2018-08-18
2018-07-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM Blenheim House Henry Street Bath Somerset BA1 1JR
2017-11-29AP01DIRECTOR APPOINTED JEREMY KEITH CARVER
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-28TM02Termination of appointment of Juana Martin-Bascon on 2015-09-28
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JUANA MARTIN-BASCON
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-02AR0126/08/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-18AR0126/08/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-02AR0126/08/13 ANNUAL RETURN FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KNOTT
2012-09-10AR0126/08/12 ANNUAL RETURN FULL LIST
2012-09-10CH01Director's details changed for Barry Mirza Knott on 2012-08-26
2012-08-30AA31/03/12 TOTAL EXEMPTION FULL
2011-09-07AR0126/08/11 FULL LIST
2011-09-07AA31/03/11 TOTAL EXEMPTION FULL
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-09-01AR0126/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LEWIS OLDFIELD / 26/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JUANA MARTIN-BASCON / 26/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MIRZA KNOTT / 26/08/2010
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2009-08-27363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2008-09-03AA31/03/08 TOTAL EXEMPTION FULL
2008-08-27363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUANA MARTIN-BASCON / 31/07/2008
2008-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUANITA WRIGHT / 21/05/2008
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-15363sRETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS
2007-06-07288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-30288bDIRECTOR RESIGNED
2006-09-08363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29288bDIRECTOR RESIGNED
2005-10-03363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-03288bSECRETARY RESIGNED
2005-03-03288aNEW SECRETARY APPOINTED
2005-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-14363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-07-01288bDIRECTOR RESIGNED
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-09363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-04363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-07288aNEW DIRECTOR APPOINTED
2001-09-06363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 2 PHILLIPA HOUSE SOUTH AVENUE OLDFIELD PARK BATH AVON BA2 3PY
2001-02-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-18288aNEW DIRECTOR APPOINTED
2000-09-04363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-08-09288bDIRECTOR RESIGNED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-02-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-07363sRETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS
1999-05-06288bDIRECTOR RESIGNED
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-07363sRETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS
1998-02-16288aNEW DIRECTOR APPOINTED
1998-01-26288bDIRECTOR RESIGNED
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
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 PHILIPPA HOUSE (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 PHILIPPA HOUSE (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
PHILIPPA HOUSE (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

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
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-03-31
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 PHILIPPA HOUSE (BATH) LIMITED

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

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PHILIPPA HOUSE (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 PHILIPPA HOUSE (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 PHILIPPA HOUSE (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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3