Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 8 CAMDEN CRESCENT BATH LIMITED
Company Information for

8 CAMDEN CRESCENT BATH LIMITED

OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE LEAFIELD WAY, NESTON, CORSHAM, SN13 9RS,
Company Registration Number
04642215
Private Limited Company
Active

Company Overview

About 8 Camden Crescent Bath Ltd
8 CAMDEN CRESCENT BATH LIMITED was founded on 2003-01-20 and has its registered office in Corsham. The organisation's status is listed as "Active". 8 Camden Crescent 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
8 CAMDEN CRESCENT BATH LIMITED
 
Legal Registered Office
OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE LEAFIELD WAY
NESTON
CORSHAM
SN13 9RS
Other companies in BA1
 
Filing Information
Company Number 04642215
Company ID Number 04642215
Date formed 2003-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:52:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 8 CAMDEN CRESCENT 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 8 CAMDEN CRESCENT BATH LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PERRY
Company Secretary 2011-06-14
FRANK SHEEHAN BENYON
Director 2015-11-01
HUGH WILSON LEWIS
Director 2003-01-20
NATHAN JAMES ORMSHAW
Director 2003-01-20
JANET PAUL
Director 2009-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
VICKI SHINGLER
Director 2007-09-07 2012-07-11
DAVID BOLTON
Director 2003-01-20 2011-10-16
JANET MEADOWCROFT
Company Secretary 2004-02-20 2011-06-14
JOHN CHILVER
Director 2006-03-01 2007-09-07
JANET MEADOWCROFT
Director 2003-01-20 2006-03-01
BRIAN NOLAN PEARCE
Director 2003-01-20 2005-05-31
DEBORAH MARY VELLEMAN
Company Secretary 2003-01-20 2004-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH WILSON LEWIS 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2000-11-21 Active
HUGH WILSON LEWIS 19 MARLBOROUGH BUILDINGS (BATH) LIMITED Director 2003-03-19 CURRENT 1978-09-12 Active
HUGH WILSON LEWIS SYDNEY PLACE BATH (MANAGEMENT) LIMITED Director 2002-04-30 CURRENT 1991-12-30 Active
HUGH WILSON LEWIS 7 SYDNEY PLACE (BATH) MANAGEMENT COMPANY LIMITED Director 1997-02-17 CURRENT 1981-10-12 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
2024-01-23Register inspection address changed from C/O West of England Estate Management Company Limited 1 Belmont Bath BA1 5DZ United Kingdom to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS
2023-12-14Appointment of Spg Property Ltd as company secretary on 2023-12-14
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM 1 Belmont Bath BA1 5DZ
2023-12-11Termination of appointment of Martin Perry on 2023-12-11
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-24CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-22AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR FRANK SHEEHAN BENYON
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-23AR0120/01/15 ANNUAL RETURN FULL LIST
2014-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-23AR0120/01/14 ANNUAL RETURN FULL LIST
2014-01-23CH01Director's details changed for Ms Janet Meadowcroft on 2014-01-23
2013-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-25AR0120/01/13 ANNUAL RETURN FULL LIST
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR VICKI SHINGLER
2012-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-02AR0120/01/12 ANNUAL RETURN FULL LIST
2012-03-02AD02Register inspection address changed from C/O Jane Baber Accountacny Services 16 Abbey Churchyard Bath BA1 1LY United Kingdom
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 29 JAMES STREET WEST BATH BA1 2BT UNITED KINGDOM
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, 29 JAMES STREET WEST, BATH, BA1 2BT, UNITED KINGDOM
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON
2011-08-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 1 BELMONT BATH BA1 5DZ UNITED KINGDOM
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM, 1 BELMONT, BATH, BA1 5DZ, UNITED KINGDOM
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 16 ABBEY CHURCHYARD BATH BA1 1LY
2011-06-14AP03Appointment of Mr Martin Perry as company secretary
2011-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANET MEADOWCROFT
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, 16 ABBEY CHURCHYARD, BATH, BA1 1LY
2011-02-02AR0120/01/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKI SHINGLER / 20/01/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 20/01/2011
2010-05-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-12AR0120/01/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKI SHINGLER / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JAMES ORMSHAW / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 12/03/2010
2010-03-01AP01DIRECTOR APPOINTED MS JANET MEADOWCROFT
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-25AD02SAIL ADDRESS CREATED
2009-02-11363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / NATHAN ORMSHAW / 09/01/2009
2008-05-22288aDIRECTOR APPOINTED VICKI SHINGLER
2008-05-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 09/05/2008
2008-05-09363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-02-18288bDIRECTOR RESIGNED
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20288cSECRETARY'S PARTICULARS CHANGED
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28288aNEW DIRECTOR APPOINTED
2006-03-21363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-03-21288bDIRECTOR RESIGNED
2006-03-21288cSECRETARY'S PARTICULARS CHANGED
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2005-07-10288bDIRECTOR RESIGNED
2005-03-02363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-04288aNEW SECRETARY APPOINTED
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: CHILTON ESTATE MANAGEMENT 6 GAY STREET BATH SOMERSET BA1 2PH
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: CHILTON ESTATE MANAGEMENT, 6 GAY STREET, BATH, SOMERSET BA1 2PH
2004-02-13288bSECRETARY RESIGNED
2004-02-07363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-05-09225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-0388(2)RAD 20/01/03--------- £ SI 3@1=3 £ IC 2/5
2003-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 8 CAMDEN CRESCENT 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 8 CAMDEN CRESCENT 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
8 CAMDEN CRESCENT 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
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 8 CAMDEN CRESCENT BATH LIMITED

Intangible Assets
Patents
We have not found any records of 8 CAMDEN CRESCENT BATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 8 CAMDEN CRESCENT BATH LIMITED
Trademarks
We have not found any records of 8 CAMDEN CRESCENT BATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 8 CAMDEN CRESCENT 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 8 CAMDEN CRESCENT 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 8 CAMDEN CRESCENT 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 8 CAMDEN CRESCENT 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 8 CAMDEN CRESCENT 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.