Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 6 CLEVELAND PLACE WEST BATH LIMITED
Company Information for

6 CLEVELAND PLACE WEST BATH LIMITED

6 CLEVELAND PLACE WEST, BATH, BANES, BA1 5DG,
Company Registration Number
02335783
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 6 Cleveland Place West Bath Ltd
6 CLEVELAND PLACE WEST BATH LIMITED was founded on 1989-01-17 and has its registered office in Banes. The organisation's status is listed as "Active". 6 Cleveland Place West Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
6 CLEVELAND PLACE WEST BATH LIMITED
 
Legal Registered Office
6 CLEVELAND PLACE WEST
BATH
BANES
BA1 5DG
Other companies in BA1
 
Filing Information
Company Number 02335783
Company ID Number 02335783
Date formed 1989-01-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:07:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 6 CLEVELAND PLACE WEST 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 CLEVELAND PLACE WEST BATH LIMITED

Current Directors
Officer Role Date Appointed
SARAH PLACKETT
Company Secretary 2009-03-28
LAVINIA MARY BYRNE
Director 2009-04-02
NINA LOUISE PARISH
Director 2011-01-28
SARAH PLACKETT
Director 2005-04-05
LESLIE WEATHERITT
Director 2000-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GRAHAM SHEPHERD
Director 2004-04-01 2011-01-28
JAAPIE JOHN SEBASTIAN LYNCH
Company Secretary 2007-10-01 2009-03-28
JAAPIE JOHN SEBASTIAN LYNCH
Director 2004-10-29 2009-03-28
DEBORAH MARY VELLEMAN
Company Secretary 2004-04-01 2007-09-30
NAOMI ELIZABETH THORN
Director 2000-05-26 2005-12-13
ASTRID KATHLEEN MCKIERNAN
Director 1995-05-30 2005-04-05
LOUISE LOXTON
Director 1992-01-17 2004-10-29
GERVASE ANTONY MANFRED O'DONOVAN
Company Secretary 2000-06-11 2004-04-06
LUCY MILLARD
Director 1996-08-14 2004-01-23
DUGALD STRATHEARN
Director 1993-04-30 2000-07-27
LOUISE LOXTON
Company Secretary 1994-05-01 2000-06-11
MICHAEL PATRICK HART
Director 1992-08-18 2000-05-26
OLIVER DAVID GOLD
Company Secretary 1992-01-17 1994-05-01
LAURA GOLD
Director 1992-01-17 1994-05-01
JAMES RICHARD LAWRENCE
Director 1992-01-17 1993-09-01
ROBERT LLOYD PARRY
Director 1992-01-17 1993-09-01
PENELOPE JANE REYNOLDS
Director 1992-01-17 1993-09-01
LUCY MILLARD
Director 1992-01-17 1992-08-18
WAYNE GAPPER
Director 1992-01-17 1992-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINA LOUISE PARISH SOCIETY FOR FRENCH STUDIES Director 2015-06-30 CURRENT 1999-07-06 Active
SARAH PLACKETT FOUR PAWS CREATIONS LTD Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
SARAH PLACKETT SULIS LANGUAGE SERVICES LTD Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
LESLIE WEATHERITT CHATHAM ROW MANAGEMENT COMPANY LIMITED Director 2001-01-01 CURRENT 1981-01-13 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
2023-02-01Appointment of Dr Vahé James Cooper as company secretary on 2023-02-01
2023-02-01Termination of appointment of Sarah Plackett on 2023-02-01
2023-02-01TM02Termination of appointment of Sarah Plackett on 2023-02-01
2023-02-01AP03Appointment of Dr Vahé James Cooper as company secretary on 2023-02-01
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-12-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-21AP01DIRECTOR APPOINTED MR PABLO RUIZ ORTEGA
2022-08-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MAHERIANAKI
2022-06-19AP01DIRECTOR APPOINTED DR VAHé JAMES COOPER
2022-01-17CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-12-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20AP01DIRECTOR APPOINTED MS VICTORIA MAHERIANAKI
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR FENARETI MACHAIRIANAKI
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA MARY BYRNE
2019-05-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18AP01DIRECTOR APPOINTED MS FENARETI MACHAIRIANAKI
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-09-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Dr Lavinia Mary Byrne on 2016-01-05
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18AR0105/01/15 ANNUAL RETURN FULL LIST
2014-07-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14AR0105/01/14 ANNUAL RETURN FULL LIST
2013-05-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0105/01/13 ANNUAL RETURN FULL LIST
2012-06-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0105/01/12 ANNUAL RETURN FULL LIST
2011-07-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AP01DIRECTOR APPOINTED DR NINA LOUISE PARISH
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPHERD
2011-01-17AR0105/01/11 ANNUAL RETURN FULL LIST
2010-11-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16CH01Director's details changed for Sarah Plackett on 2010-11-01
2010-11-16CH03SECRETARY'S DETAILS CHNAGED FOR SARAH PLACKETT on 2010-11-01
2010-01-25AR0105/01/10
2009-08-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAAPIE LYNCH
2009-04-08288aSECRETARY APPOINTED SARAH PLACKETT
2009-04-08288aDIRECTOR APPOINTED DR LAVINIA MARY BYRNE
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09363aANNUAL RETURN MADE UP TO 05/01/08
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SHEPHERD / 07/02/2007
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: C/O CHILTON ESTATE MANAGEMENT LIMITED 6 GAY STREET BATH BANES BA1 2PH
2007-02-01363aANNUAL RETURN MADE UP TO 05/01/07
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-17363aANNUAL RETURN MADE UP TO 05/01/06
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-28288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sANNUAL RETURN MADE UP TO 05/01/05
2005-01-10288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: BLENHEIM HOUSE HENRY STREET BATH SOMERESET BA1 1JR
2004-04-14288aNEW SECRETARY APPOINTED
2004-04-14288bSECRETARY RESIGNED
2004-01-17288bDIRECTOR RESIGNED
2004-01-13363sANNUAL RETURN MADE UP TO 05/01/04
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-17363sANNUAL RETURN MADE UP TO 05/01/03
2002-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-09363sANNUAL RETURN MADE UP TO 05/01/02
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 6 CLEVELAND PLACE WEST BATH AVON BA1 5DG
2001-01-18363sANNUAL RETURN MADE UP TO 05/01/01
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-09288bDIRECTOR RESIGNED
2000-07-04288aNEW DIRECTOR APPOINTED
2000-06-26288aNEW SECRETARY APPOINTED
2000-06-26288bSECRETARY RESIGNED
2000-06-19288bDIRECTOR RESIGNED
2000-02-14AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-20363sANNUAL RETURN MADE UP TO 05/01/00
1999-04-22363aANNUAL RETURN MADE UP TO 05/01/99
1998-06-12AAFULL ACCOUNTS MADE UP TO 31/03/98
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 CLEVELAND PLACE WEST 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 CLEVELAND PLACE WEST 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 CLEVELAND PLACE WEST 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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CLEVELAND PLACE WEST BATH LIMITED

Intangible Assets
Patents
We have not found any records of 6 CLEVELAND PLACE WEST BATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 6 CLEVELAND PLACE WEST BATH LIMITED
Trademarks
We have not found any records of 6 CLEVELAND PLACE WEST BATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 6 CLEVELAND PLACE WEST 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 CLEVELAND PLACE WEST 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 CLEVELAND PLACE WEST 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 CLEVELAND PLACE WEST 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 CLEVELAND PLACE WEST 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.