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

COLDBATH GARDENS LIMITED

10 COLDBATH SQUARE, LONDON, EC1R 5HL,
Company Registration Number
03735581
Private Limited Company
Active

Company Overview

About Coldbath Gardens Ltd
COLDBATH GARDENS LIMITED was founded on 1999-03-18 and has its registered office in London. The organisation's status is listed as "Active". Coldbath Gardens 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
COLDBATH GARDENS LIMITED
 
Legal Registered Office
10 COLDBATH SQUARE
LONDON
EC1R 5HL
Other companies in BR2
 
Filing Information
Company Number 03735581
Company ID Number 03735581
Date formed 1999-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:05:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLDBATH GARDENS 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 COLDBATH GARDENS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTONY DENBY
Company Secretary 1999-03-26
ANDREW JAMES ALASTAIR DENBY
Director 2014-04-24
MARK CHRISTIAN PAUL DENBY
Director 2014-04-24
PAUL ANTONY DENBY
Director 1999-03-26
PENELOPE NORMA DENBY
Director 2000-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT HOCKING
Director 1999-03-26 2000-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-18 1999-03-26
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-18 1999-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY DENBY MONKEY BIZZ LIMITED Company Secretary 2008-11-05 CURRENT 1999-11-05 Active
PAUL ANTONY DENBY E&S SOFTWARE LTD Company Secretary 2008-04-09 CURRENT 2006-09-11 Dissolved 2017-02-21
PAUL ANTONY DENBY COLOURBLACK LTD Company Secretary 2004-07-27 CURRENT 2004-07-27 Active
PAUL ANTONY DENBY CAPITAL ESTATE SERVICES LTD Company Secretary 2003-11-14 CURRENT 2003-11-14 Active
PAUL ANTONY DENBY KCL MEDWAY LTD Company Secretary 2003-04-05 CURRENT 1985-04-15 Active
PAUL ANTONY DENBY NINETY NORTH LIMITED Company Secretary 1999-12-01 CURRENT 1999-12-01 Active - Proposal to Strike off
MARK CHRISTIAN PAUL DENBY CELADON SERVICES LTD Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
MARK CHRISTIAN PAUL DENBY RICHMOND HILL WEALTH LTD Director 2013-11-04 CURRENT 2013-11-04 Dissolved 2017-11-14
PAUL ANTONY DENBY CELADON SERVICES LTD Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
PAUL ANTONY DENBY ROLLER BIZZ LTD Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
PAUL ANTONY DENBY COLDBATH SQUARE FREEHOLD LTD Director 2012-10-30 CURRENT 2012-10-30 Active
PAUL ANTONY DENBY BAKER'S YARD FREEHOLD LTD Director 2012-10-30 CURRENT 2012-10-30 Active
PAUL ANTONY DENBY DENBY MORRIS LTD Director 2012-04-25 CURRENT 2012-04-25 Active
PAUL ANTONY DENBY COLOURBLACK LTD Director 2004-07-27 CURRENT 2004-07-27 Active
PAUL ANTONY DENBY CAPITAL ESTATE SERVICES LTD Director 2003-11-14 CURRENT 2003-11-14 Active
PAUL ANTONY DENBY KCL MEDWAY LTD Director 2003-04-05 CURRENT 1985-04-15 Active
PAUL ANTONY DENBY NINETY NORTH LIMITED Director 2001-03-01 CURRENT 1999-12-01 Active - Proposal to Strike off
PAUL ANTONY DENBY MONKEY BIZZ LIMITED Director 1999-11-05 CURRENT 1999-11-05 Active
PENELOPE NORMA DENBY POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK Director 2015-11-30 CURRENT 2008-12-02 Active
PENELOPE NORMA DENBY NINETY NORTH LIMITED Director 1999-12-01 CURRENT 1999-12-01 Active - Proposal to Strike off

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
2024-04-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-25CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-05-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-04-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 8624
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31AD02Register inspection address changed to 53 Forest Drive Keston Kent BR2 6EE
2017-03-31AD03Registers moved to registered inspection location of 53 Forest Drive Keston Kent BR2 6EE
2016-05-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 8624
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 8624
2015-05-26AR0131/03/15 ANNUAL RETURN FULL LIST
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE
2015-05-26AD02Register inspection address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom to 10 Coldbath Square London EC1R 5HL
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 8624
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-25AD04Register(s) moved to registered office address
2014-04-25AP01DIRECTOR APPOINTED MR ANDREW JAMES ALASTAIR DENBY
2014-04-25AP01DIRECTOR APPOINTED MR MARK CHRISTIAN PAUL DENBY
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-17AR0131/03/13 ANNUAL RETURN FULL LIST
2013-05-17AD02Register inspection address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE
2012-04-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-02AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/12 FROM Number 10 Coldbath Square London EC1R 5HL
2012-04-02AD02SAIL ADDRESS CHANGED FROM: RAVENSBOURNE BUSINESS CENTRE WESTERHAM ROAD KESTON KENT BR2 6HE
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE NORMA DENBY / 02/04/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY DENBY / 02/04/2012
2012-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTONY DENBY / 02/04/2012
2011-04-19AA31/03/11 TOTAL EXEMPTION FULL
2011-04-15AR0118/03/11 FULL LIST
2010-06-07AA31/03/10 TOTAL EXEMPTION FULL
2010-06-04AR0118/03/10 FULL LIST
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-04AD02SAIL ADDRESS CREATED
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-04-04AA31/03/08 TOTAL EXEMPTION FULL
2008-03-19363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-11353LOCATION OF REGISTER OF MEMBERS
2007-05-11190LOCATION OF DEBENTURE REGISTER
2007-05-11363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-05-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-05-1188(2)RAD 01/04/04--------- £ SI 8622@1=8622 £ IC 2/8624
2004-04-28123NC INC ALREADY ADJUSTED 01/04/04
2004-04-28RES13SATISFACTION OF A LOAN 01/04/04
2004-04-28RES04£ NC 100/8624 01/04/0
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-01363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-02-04225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-02-04287REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 8 COLDBATH SQUARE LONDON EC1R 5HL
2001-05-15363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288bDIRECTOR RESIGNED
2000-04-11363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-04-19225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
1999-04-09CERTNMCOMPANY NAME CHANGED NETTLECROSS LIMITED CERTIFICATE ISSUED ON 12/04/99
1999-04-08287REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-04-08288bSECRETARY RESIGNED
1999-04-08288aNEW DIRECTOR APPOINTED
1999-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-08288bDIRECTOR RESIGNED
1999-03-18NEWINCINCORPORATION 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
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 COLDBATH GARDENS 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 COLDBATH GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLDBATH GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2020-03-31
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 COLDBATH GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of COLDBATH GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLDBATH GARDENS LIMITED
Trademarks
We have not found any records of COLDBATH GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLDBATH GARDENS 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 (68209 - Other letting and operating of own or leased real estate) as COLDBATH GARDENS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COLDBATH GARDENS 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 COLDBATH GARDENS 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 COLDBATH GARDENS 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.