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

6 DEVONSHIRE BUILDINGS (BATH) LIMITED

6 DEVONSHIRE BUILDINGS, BATH, BA2 4SP,
Company Registration Number
03132449
Private Limited Company
Active

Company Overview

About 6 Devonshire Buildings (bath) Ltd
6 DEVONSHIRE BUILDINGS (BATH) LIMITED was founded on 1995-11-30 and has its registered office in Bath. The organisation's status is listed as "Active". 6 Devonshire Buildings (bath) Limited is a Private Limited Company 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
6 DEVONSHIRE BUILDINGS (BATH) LIMITED
 
Legal Registered Office
6 DEVONSHIRE BUILDINGS
BATH
BA2 4SP
Other companies in BA2
 
Filing Information
Company Number 03132449
Company ID Number 03132449
Date formed 1995-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 19:04:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 6 DEVONSHIRE BUILDINGS (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 DEVONSHIRE BUILDINGS (BATH) LIMITED

Current Directors
Officer Role Date Appointed
KURT WILLIAMS
Company Secretary 2016-11-10
JACK PENROSE
Director 2015-01-12
VANESSA TALBUTT
Director 2016-11-10
KURT WILLIAMS
Director 2016-11-10
GIAMPIERO ZUCCHELLI
Director 1997-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE ANNE REEVE
Company Secretary 2014-03-27 2016-11-10
KATHERINE ANNE REEVE
Director 2010-09-24 2016-11-10
JULIE KATHERINE SNELL
Director 2009-10-12 2014-04-01
JULIE SNELL
Company Secretary 2013-08-05 2014-03-01
GUY SAMUEL WHITEHOUSE
Director 1998-04-24 2010-09-24
HELENA MARY DONOVAN
Company Secretary 2005-04-20 2010-02-01
HELENA MARY DONOVAN
Director 2003-11-01 2010-02-01
GIAMPIERO ZUCCHELLI
Company Secretary 1997-07-05 2005-04-20
JAQUELINE ANN CUTTS
Director 2000-02-11 2003-10-01
SUSAN MARTIN
Director 1996-12-08 2000-02-11
SUSAN JANE WRIGHT
Director 1995-11-30 1998-01-01
DIANE ELIZABETH RHODES-EASTERBROOK
Company Secretary 1996-01-22 1997-05-23
DIANE ELIZABETH RHODES-EASTERBROOK
Director 1996-01-22 1997-05-23
DOMINIC PAUL BENTON
Company Secretary 1995-11-30 1996-01-16
DOMINIC PAUL BENTON
Director 1995-11-30 1996-01-16
GERAINT HUGH JAMES
Director 1995-11-30 1996-01-16

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
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-08-21CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2022-08-21DIRECTOR APPOINTED MS JESSICA LEES
2022-08-21AP01DIRECTOR APPOINTED MR MATTHEW FAIRMAN
2022-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GIAMPIERO ZUCCHELLI
2022-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/22 FROM 6 Devonshire Buildings Garden Flat Bath BA2 4SP England
2022-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-21PSC07CESSATION OF GIAMPIERO ZUCCHELLI AS A PERSON OF SIGNIFICANT CONTROL
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KURT WILLIAMS
2020-08-10AP01DIRECTOR APPOINTED MS JILL THOMAS
2020-08-05AP03Appointment of Mr Jack Penrose as company secretary on 2020-07-30
2020-08-05PSC07CESSATION OF VANESSA TALBUTT AS A PERSON OF SIGNIFICANT CONTROL
2020-08-05TM02Termination of appointment of Kurt Williams on 2020-07-30
2020-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA TALBUTT
2019-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-08-29CH01Director's details changed for Miss Vanessa Arbutt on 2017-08-28
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED MISS VANESSA ARBUTT
2016-11-10AP01DIRECTOR APPOINTED MR KURT WILLIAMS
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE REEVE
2016-11-10TM02Termination of appointment of Katherine Anne Reeve on 2016-11-10
2016-11-10AP03Appointment of Mr Kurt Williams as company secretary on 2016-11-10
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM 9 Banwell Place Heath and Reach Leighton Buzzard Bedfordshire LU7 0FS
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-19LATEST SOC19/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-19AR0130/10/15 ANNUAL RETURN FULL LIST
2015-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/15 FROM 48 New Road Leighton Buzzard Bedfordshire LU7 2LX
2015-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-05-13AP01DIRECTOR APPOINTED MR JACK PENROSE
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE KATHERINE SNELL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-26AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM 6 Devonshire Buildings Second Floor Flat Bath Somerset BA2 4SP
2014-08-15AP03Appointment of Ms Katherine Anne Reeve as company secretary on 2014-03-27
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-08-11TM02Termination of appointment of Julie Snell on 2014-03-01
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-31AR0130/10/13 FULL LIST
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM JACARANDA CLANVILLE ROAD MINEHEAD SOMERSET TA24 5PD ENGLAND
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE KATERINE SNELL / 12/01/2013
2013-08-16AP03SECRETARY APPOINTED MS JULIE SNELL
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-10-28AR0128/10/12 FULL LIST
2012-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-05AR0128/10/11 FULL LIST
2011-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GIAMPIERO ZUCCHELLI / 26/08/2011
2011-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2011 FROM C/O GIAMPERO ZUCCHELLI KITNOR KITNOR BOSSINGTON MINEHEAD SOMERSET TA24 8HQ UNITED KINGDOM
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-10-29AP01DIRECTOR APPOINTED MS JULIE KATERINE SNELL
2010-10-28AR0128/10/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GIAMPIERO ZUCCHELLI / 02/10/2009
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY WHITEHOUSE
2010-10-19AP01DIRECTOR APPOINTED MS KATHERINE ANNE REEVE
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 11 OSBOURNE HEIGHTS WARLEY BRENTWOOD CM14 5UZ
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR HELENA DONOVAN
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY HELENA DONOVAN
2010-01-08AR0130/11/09 FULL LIST
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-18363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/06
2006-12-29363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 31 SHELLEY ROAD BATH AVON BA2 4RJ
2005-05-09288aNEW SECRETARY APPOINTED
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288bSECRETARY RESIGNED
2005-02-14363(288)DIRECTOR RESIGNED
2005-02-14363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-04-05288aNEW DIRECTOR APPOINTED
2004-01-15363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-12-30363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-27363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-01-18363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-18288bDIRECTOR RESIGNED
2000-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
1999-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/99
1999-12-22363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-01-21288aNEW DIRECTOR APPOINTED
1998-12-17363(288)DIRECTOR RESIGNED
1998-12-17363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-12-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-18363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 6 DEVONSHIRE BUILDINGS (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 DEVONSHIRE BUILDINGS (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 DEVONSHIRE BUILDINGS (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 6 DEVONSHIRE BUILDINGS (BATH) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 6 DEVONSHIRE BUILDINGS (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 6 DEVONSHIRE BUILDINGS (BATH) LIMITED
Trademarks
We have not found any records of 6 DEVONSHIRE BUILDINGS (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 6 DEVONSHIRE BUILDINGS (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 (55900 - Other accommodation) as 6 DEVONSHIRE BUILDINGS (BATH) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 6 DEVONSHIRE BUILDINGS (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 DEVONSHIRE BUILDINGS (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 DEVONSHIRE BUILDINGS (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