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

KENSINGTON COURT (BATH) LIMITED

9 MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
02550039
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kensington Court (bath) Ltd
KENSINGTON COURT (BATH) LIMITED was founded on 1990-10-18 and has its registered office in Bath. The organisation's status is listed as "Active". Kensington Court (bath) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KENSINGTON COURT (BATH) LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA1
 
Filing Information
Company Number 02550039
Company ID Number 02550039
Date formed 1990-10-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 23:38:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENSINGTON COURT (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 KENSINGTON COURT (BATH) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN PERRY
Company Secretary 2003-06-25
MICHAEL MILLARD
Director 2012-07-19
JOHN STEWART WICKHAM
Director 2007-01-01
RICHARD VAUGHAN WILLIAMS
Director 2004-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS GEORGE MOYSE
Director 1994-12-19 2006-12-22
TIMOTHY JOHN HOLLIS
Director 1991-10-18 2003-07-06
TIMOTHY JOHN HOLLIS
Company Secretary 1991-10-18 2003-06-24
GEORGE STEPHEN DONOHOE
Director 1991-10-18 2003-06-24
SUSAN LYNN ILLSLEY
Director 1993-02-01 2001-08-10
PAUL ROBERTS
Director 1993-02-01 1994-06-09
ALEXANDER ROBERT RENNIE
Director 1991-10-18 1992-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN PERRY 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2000-11-21 Active
PAUL MARTIN PERRY CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2009-03-31 CURRENT 1977-10-27 Active
PAUL MARTIN PERRY 3-5 CAVENDISH CRESCENT (BATH) LIMITED Company Secretary 2009-02-12 CURRENT 1984-07-12 Active
PAUL MARTIN PERRY THE FORUM (CALNE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2004-02-10 Active
PAUL MARTIN PERRY 14 CAMDEN CRESCENT (BATH) LIMITED Company Secretary 2008-12-08 CURRENT 1986-04-23 Active
PAUL MARTIN PERRY ST. NICHOLAS HOUSE MANAGEMENT (BATH) LIMITED Company Secretary 2008-12-03 CURRENT 1981-01-06 Active
PAUL MARTIN PERRY DRAYCOTT COURT (BATH) LIMITED Company Secretary 2008-05-01 CURRENT 1976-01-09 Active
PAUL MARTIN PERRY 5 THE CIRCUS BATH LIMITED Company Secretary 2007-08-21 CURRENT 2006-08-08 Active
PAUL MARTIN PERRY STONELEIGH COURT LEASEHOLDERS LIMITED Company Secretary 2007-05-18 CURRENT 2006-05-17 Active
PAUL MARTIN PERRY QUARRYMANS COURT MANAGEMENT COMPANY (BATH) LIMITED Company Secretary 2007-01-01 CURRENT 2001-01-04 Active
PAUL MARTIN PERRY WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2006-05-02 CURRENT 1993-09-24 Active
PAUL MARTIN PERRY 19 ROYAL CRESCENT LIMITED Company Secretary 2005-06-15 CURRENT 2004-05-17 Active
PAUL MARTIN PERRY WARLEIGH MANOR MANAGEMENT LIMITED Company Secretary 2005-03-24 CURRENT 1999-11-01 Active
PAUL MARTIN PERRY 6 & 7 WIDCOMBE PARADE (BATH) LIMITED Company Secretary 2004-10-01 CURRENT 1986-01-23 Active
PAUL MARTIN PERRY GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-01 CURRENT 1981-08-17 Active
PAUL MARTIN PERRY CONNAUGHT MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-10 CURRENT 1979-06-12 Active
PAUL MARTIN PERRY 17/18 HENRIETTA STREET (BATH) LIMITED Company Secretary 2003-04-01 CURRENT 1976-06-16 Active
PAUL MARTIN PERRY 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED Company Secretary 2003-04-01 CURRENT 1987-03-16 Active
PAUL MARTIN PERRY ST.PATRICKS COURT(BATH)LIMITED Company Secretary 2001-05-17 CURRENT 1968-09-26 Active
PAUL MARTIN PERRY BRAMDEAN PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-16 CURRENT 1987-09-17 Active
PAUL MARTIN PERRY WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED Company Secretary 2001-01-16 CURRENT 1972-04-13 Active
PAUL MARTIN PERRY LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED Company Secretary 2000-11-01 CURRENT 1993-02-25 Active
PAUL MARTIN PERRY FARBRIDGE PROPERTIES (BATH) LIMITED Company Secretary 2000-03-27 CURRENT 1974-10-15 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT (BATH) LIMITED Company Secretary 1999-10-25 CURRENT 1977-12-02 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT BATH (1989) LIMITED Company Secretary 1999-10-25 CURRENT 1989-11-23 Active
PAUL MARTIN PERRY 12/13 NEW KING STREET (BATH) LIMITED Company Secretary 1999-03-01 CURRENT 1985-02-28 Active
PAUL MARTIN PERRY MONAL LIMITED Company Secretary 1999-02-15 CURRENT 1984-12-13 Active
PAUL MARTIN PERRY SYDNEY PLACE BATH (MANAGEMENT) LIMITED Company Secretary 1998-04-06 CURRENT 1991-12-30 Active
PAUL MARTIN PERRY 13/14 ROYAL CRESCENT LIMITED Company Secretary 1997-10-01 CURRENT 1989-09-05 Active
PAUL MARTIN PERRY 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-01 CURRENT 1981-01-23 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
2023-10-25Termination of appointment of Paul Martin Perry on 2023-10-25
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-03-27AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-01AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/15
2015-06-25AR0124/06/15 ANNUAL RETURN FULL LIST
2014-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-30AR0124/06/14 ANNUAL RETURN FULL LIST
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-28AR0124/06/13 ANNUAL RETURN FULL LIST
2013-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-07AP01DIRECTOR APPOINTED MICHAEL MILLARD
2012-06-28AR0124/06/12 ANNUAL RETURN FULL LIST
2011-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-06-24AR0124/06/11 ANNUAL RETURN FULL LIST
2011-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-06-25AR0124/06/10 ANNUAL RETURN FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VAUGHAN WILLIAMS / 01/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART WICKHAM / 01/10/2009
2010-03-23AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-03363aAnnual return made up to 24/06/09
2009-03-27AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-25363aANNUAL RETURN MADE UP TO 24/06/08
2008-04-05AA30/06/07 TOTAL EXEMPTION FULL
2007-07-18363aANNUAL RETURN MADE UP TO 24/06/07
2007-07-18353LOCATION OF REGISTER OF MEMBERS
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-27288aNEW DIRECTOR APPOINTED
2007-01-02288bDIRECTOR RESIGNED
2006-07-21363aANNUAL RETURN MADE UP TO 24/06/06
2006-07-21288cSECRETARY'S PARTICULARS CHANGED
2006-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT
2005-07-13363sANNUAL RETURN MADE UP TO 24/06/05
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/04
2004-07-20363sANNUAL RETURN MADE UP TO 24/06/04
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 3 QUEEN SQUARE BATH BA1 2HG
2004-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2003-07-12288bDIRECTOR RESIGNED
2003-07-04288bSECRETARY RESIGNED
2003-07-04363sANNUAL RETURN MADE UP TO 24/06/03
2003-07-04288bDIRECTOR RESIGNED
2003-07-04288aNEW SECRETARY APPOINTED
2003-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2002-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/02
2002-07-05363sANNUAL RETURN MADE UP TO 24/06/02
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 6 GAY STREET BATH AVON BA1 2PH
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2001-09-04288bDIRECTOR RESIGNED
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sANNUAL RETURN MADE UP TO 24/06/01
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 21 GAY STREET BATH AVON BA1 2PD
2000-10-23AAFULL ACCOUNTS MADE UP TO 24/06/00
2000-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-28363sANNUAL RETURN MADE UP TO 24/06/00
1999-12-05AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-11-02287REGISTERED OFFICE CHANGED ON 02/11/99 FROM: CPM HOUSE WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB
1999-07-05363sANNUAL RETURN MADE UP TO 24/06/99
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 82-84 HOTWELL ROAD BRISTOL BS8 4UB
1998-10-21AAFULL ACCOUNTS MADE UP TO 24/06/98
1998-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-26363sANNUAL RETURN MADE UP TO 24/06/98
1997-10-29AAFULL ACCOUNTS MADE UP TO 24/06/97
1997-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/97
1997-06-27363sANNUAL RETURN MADE UP TO 24/06/97
1997-01-03AAFULL ACCOUNTS MADE UP TO 24/06/96
1996-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-19363sANNUAL RETURN MADE UP TO 24/06/96
1995-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/95
1995-06-14363sANNUAL RETURN MADE UP TO 24/06/95
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 KENSINGTON COURT (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 KENSINGTON COURT (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
KENSINGTON COURT (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
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2021-06-24

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 KENSINGTON COURT (BATH) LIMITED

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