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

BATH PROPERTIES LIMITED

THE OLD SCHOOL, BAGENDON, CIRENCESTER, GLOUCESTERSHIRE, GL7 7DU,
Company Registration Number
03398334
Private Limited Company
Active

Company Overview

About Bath Properties Ltd
BATH PROPERTIES LIMITED was founded on 1997-07-03 and has its registered office in Cirencester. The organisation's status is listed as "Active". Bath Properties Limited is a Private Limited Company 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
BATH PROPERTIES LIMITED
 
Legal Registered Office
THE OLD SCHOOL
BAGENDON
CIRENCESTER
GLOUCESTERSHIRE
GL7 7DU
Other companies in GL7
 
Filing Information
Company Number 03398334
Company ID Number 03398334
Date formed 1997-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741621063  
Last Datalog update: 2024-03-06 09:10:44
Primary Source:Companies House
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.
Companies with same name BATH PROPERTIES LIMITED
The following companies were found which have the same name as BATH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BATH PROPERTIES (2003) LIMITED La Chasse Chambers Ten La Chasse St Helier Jersey JE2 4UE Live Company formed on the 2003-07-28
BATH PROPERTIES, LLC 1015 ORCHARD DR CEDAR FALLS IA 50613 Active Company formed on the 2008-12-30
BATH PROPERTIES, LTD. 405 ROTHROCK ROAD, SUITE 103 - AKRON OH 443213125 Active Company formed on the 2003-06-18
BATH PROPERTIES PTY LTD QLD 4740 Active Company formed on the 2007-08-21
BATH PROPERTIES, LLC 21070 SCOTTSDALE DR BEND OR 97701 Active Company formed on the 2016-12-01
BATH PROPERTIES LLC Michigan UNKNOWN
BATH PROPERTIES LLC North Carolina Unknown
BATH PROPERTIES, LLC PO BOX 632793 NACOGDOCHES TX 75963 Active Company formed on the 2019-11-25
BATH PROPERTIES INC District of Columbia Unknown
BATH PROPERTIES INC Pennsylvannia Unknown
BATH PROPERTIES, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2020-08-13
BATH PROPERTIES (2003) LIMITED LA CHASSE CHAMBERS TEN LA CHASSE ST HELIER JE2 4UE Active Company formed on the 2023-01-28

Company Officers of BATH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN PHILIP JAMES CAIRNS
Director 1997-07-03
JENNIFER ANNE CAIRNS
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANNE CAIRNS
Company Secretary 2000-06-28 2015-07-01
DUNCAN PHILIP JAMES CAIRNS
Company Secretary 1997-07-03 2000-06-20
PETER MICHAEL WILLIAMS
Director 1997-07-03 2000-05-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-03 1997-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN PHILIP JAMES CAIRNS IMPACT PLANNING SERVICES LTD Director 2017-04-05 CURRENT 2005-11-25 Active
DUNCAN PHILIP JAMES CAIRNS LANCASTER PLACE SWINDON FREEHOLD COMPANY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Dissolved 2018-01-16
DUNCAN PHILIP JAMES CAIRNS LANCASTER PLACE SWINDON MANAGEMENT COMPANY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Dissolved 2018-01-16

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
2023-07-11CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-04-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-08-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-08CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-04-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-04-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-03-10AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-10AA31/12/15 TOTAL EXEMPTION SMALL
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-13AP01DIRECTOR APPOINTED MRS JENNIFER ANNE CAIRNS
2015-07-13TM02Termination of appointment of Jennifer Anne Cairns on 2015-07-01
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-07AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-07CH01Director's details changed for Mr Duncan Philip James Cairns on 2014-07-01
2014-07-07CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER ANNE CAIRNS on 2014-07-01
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE OLD SCHOOL BAGENDON CIRENCESTER GLOUCESTERSHIRE GL7 7DU ENGLAND
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM FOURGEESE OFF HAM FIELD TREBETHERICK WADEBRIDGE CORNWALL PL27 6SB UNITED KINGDOM
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0103/07/13 ANNUAL RETURN FULL LIST
2012-08-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0103/07/12 ANNUAL RETURN FULL LIST
2012-07-16CH01Director's details changed for Mr Duncan Philip James Cairns on 2012-07-13
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/12 FROM C/O D P J Cairns Norway House Far End Sheepscombe Stroud Gloucestershire GL6 7RL United Kingdom
2012-07-14CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER ANNE CAIRNS on 2012-07-13
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM KENNEL BOTTOM RENDCOMB CIRENCESTER GLOUCESTERSHIRE GL7 7HE ENGLAND
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-25AR0103/07/11 FULL LIST
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM KENNEL BOTTOM RENDCOMB CIRENCESTER GLOUCESTERSHIRE GL7 7HE
2010-08-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-12AR0103/07/10 FULL LIST
2009-07-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 45 CIRENCESTER ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8EX
2008-08-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-25363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-07-08363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-23363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: KENNEL BOTTOM RENDCOMB CIRENCESTER GLOUCESTERSHIRE GL7 7HE
2001-07-12363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-02363(288)SECRETARY RESIGNED
2000-08-02363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-07-06288aNEW SECRETARY APPOINTED
2000-06-06288bDIRECTOR RESIGNED
1999-08-16363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1999-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-08-10363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-05-21225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-07-08288bSECRETARY RESIGNED
1997-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BATH PROPERTIES 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 BATH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-09-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2003-09-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2012-01-01 £ 270,552
Creditors Due Within One Year 2012-01-01 £ 7,175

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 BATH PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 3,489
Current Assets 2012-01-01 £ 222,097
Debtors 2012-01-01 £ 18,708
Fixed Assets 2012-01-01 £ 650
Shareholder Funds 2012-01-01 £ 54,980
Stocks Inventory 2012-01-01 £ 199,900
Tangible Fixed Assets 2012-01-01 £ 650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH PROPERTIES LIMITED
Trademarks
We have not found any records of BATH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH PROPERTIES 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 (68100 - Buying and selling of own real estate) as BATH PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BATH PROPERTIES 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 BATH PROPERTIES 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 BATH PROPERTIES 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.
    Other companies at postcode GL7 7DU