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

C F LETTINGS (BATH) LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, RG40 3GZ,
Company Registration Number
07069326
Private Limited Company
Active

Company Overview

About C F Lettings (bath) Ltd
C F LETTINGS (BATH) LIMITED was founded on 2009-11-08 and has its registered office in Wokingham. The organisation's status is listed as "Active". C F Lettings (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
C F LETTINGS (BATH) LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
RG40 3GZ
Other companies in BA2
 
Filing Information
Company Number 07069326
Company ID Number 07069326
Date formed 2009-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB981872083  
Last Datalog update: 2023-12-05 21:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C F LETTINGS (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 C F LETTINGS (BATH) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN PALMER
Company Secretary 2018-05-22
PETER KAVANAGH
Director 2018-05-22
MATTHEW LIGHT
Director 2018-05-22
PANAGIOTIS DERIC LOVERDOS
Director 2018-05-22
MICHAEL EDWARD JOHN PALMER
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LYNN DEDAKIS
Director 2011-03-30 2018-05-22
CAREN FRANKS
Director 2009-11-08 2011-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KAVANAGH TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
PETER KAVANAGH T&C (LETTINGS) LIMITED Director 2018-04-28 CURRENT 1999-05-13 Liquidation
PETER KAVANAGH PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
PETER KAVANAGH TEMPLES (NANTWICH) LIMITED Director 2018-03-16 CURRENT 2001-04-24 Active
PETER KAVANAGH J SOUTH LIMITED Director 2017-12-07 CURRENT 2008-06-18 Active
PETER KAVANAGH BATH PROPERTY LETTING LTD Director 2017-11-21 CURRENT 1988-08-08 Active
PETER KAVANAGH CITY LETTINGS (NORWICH) LIMITED Director 2017-11-16 CURRENT 2007-02-09 Active
PETER KAVANAGH PENYARDS PROPERTY MANAGEMENT LIMITED Director 2017-11-05 CURRENT 2005-04-19 Liquidation
PETER KAVANAGH PRESCOTT HALL LIMITED Director 2017-11-03 CURRENT 2002-02-15 Liquidation
PETER KAVANAGH PENYARDS PROPERTY MANAGEMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2013-09-18 Active
PETER KAVANAGH FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
PETER KAVANAGH JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2017-08-17 CURRENT 2001-04-02 Active
PETER KAVANAGH KEY PROPERTIES (UK) LIMITED Director 2017-08-17 CURRENT 2004-03-29 Active
PETER KAVANAGH LEADERS JORDANS LIMITED Director 2017-08-17 CURRENT 2012-09-21 Active
PETER KAVANAGH LEADERS GROUP Director 2017-08-17 CURRENT 1995-04-05 Active
PETER KAVANAGH RESIDENTIAL HOLDINGS LIMITED Director 2017-08-17 CURRENT 2005-07-22 Active
PETER KAVANAGH LRG EMPLOYEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PETER KAVANAGH MBM MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2003-05-22 Liquidation
PETER KAVANAGH THE LEADERS ROMANS BIDCO LIMITED Director 2017-04-11 CURRENT 2015-09-28 Active
PETER KAVANAGH THE ROMANS GROUP (UK) LIMITED Director 2017-04-11 CURRENT 1987-09-07 Active
PETER KAVANAGH ELLDEE FRANCHISING LIMITED Director 2017-04-03 CURRENT 2007-05-15 Active
PETER KAVANAGH LEADERS LETTINGS LIMITED Director 2017-04-03 CURRENT 2009-12-22 Active
PETER KAVANAGH LEADERS SALES LIMITED Director 2017-04-03 CURRENT 2002-11-21 Active
PETER KAVANAGH LEADERS LIMITED Director 2017-04-03 CURRENT 1983-01-12 Active
PETER KAVANAGH THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED Director 2016-03-29 CURRENT 2002-07-30 Active
PETER KAVANAGH THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PETER KAVANAGH ROMANS COMMERCIAL LIMITED Director 2015-05-26 CURRENT 2015-04-10 Active
PETER KAVANAGH ROMANS 1 LIMITED Director 2013-08-30 CURRENT 2013-08-15 Active
PETER KAVANAGH ROMANS PROJECTS LIMITED Director 2004-08-31 CURRENT 1997-05-06 Active - Proposal to Strike off
PETER KAVANAGH LENNON PLANNING LIMITED Director 2002-01-02 CURRENT 2000-03-09 Active - Proposal to Strike off
PETER KAVANAGH LRG FINANCIAL SERVICES LIMITED Director 2001-02-28 CURRENT 1996-02-05 Active
PANAGIOTIS DERIC LOVERDOS SUTTONS CITY LIVING LIMITED Director 2018-05-21 CURRENT 1996-03-25 Active
PANAGIOTIS DERIC LOVERDOS TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
PANAGIOTIS DERIC LOVERDOS T&C (LETTINGS) LIMITED Director 2018-04-28 CURRENT 1999-05-13 Liquidation
PANAGIOTIS DERIC LOVERDOS PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
PANAGIOTIS DERIC LOVERDOS BATH PROPERTY LETTING LTD Director 2017-11-21 CURRENT 1988-08-08 Active
PANAGIOTIS DERIC LOVERDOS CITY LETTINGS (NORWICH) LIMITED Director 2017-11-16 CURRENT 2007-02-09 Active
PANAGIOTIS DERIC LOVERDOS MBM MANAGEMENT LIMITED Director 2017-11-13 CURRENT 2003-05-22 Liquidation
PANAGIOTIS DERIC LOVERDOS PRESCOTT HALL LIMITED Director 2017-11-03 CURRENT 2002-02-15 Liquidation
PANAGIOTIS DERIC LOVERDOS PENYARDS PROPERTY MANAGEMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2013-09-18 Active
PANAGIOTIS DERIC LOVERDOS FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
PANAGIOTIS DERIC LOVERDOS JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2017-08-17 CURRENT 2001-04-02 Active
PANAGIOTIS DERIC LOVERDOS KEY PROPERTIES (UK) LIMITED Director 2017-08-17 CURRENT 2004-03-29 Active
PANAGIOTIS DERIC LOVERDOS LEADERS JORDANS LIMITED Director 2017-08-17 CURRENT 2012-09-21 Active
PANAGIOTIS DERIC LOVERDOS LEADERS GROUP Director 2017-08-17 CURRENT 1995-04-05 Active
PANAGIOTIS DERIC LOVERDOS LRG EMPLOYEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PANAGIOTIS DERIC LOVERDOS THE LEADERS ROMANS BIDCO LIMITED Director 2017-04-11 CURRENT 2015-09-28 Active
PANAGIOTIS DERIC LOVERDOS THE LEADERS ROMANS GROUP LIMITED Director 2017-04-11 CURRENT 2016-01-06 Active
PANAGIOTIS DERIC LOVERDOS BOYER PLANNING LIMITED Director 2017-04-11 CURRENT 1990-08-08 Active
PANAGIOTIS DERIC LOVERDOS ROMANS PROFESSIONAL SERVICES LIMITED Director 2017-04-11 CURRENT 1991-04-30 Active
PANAGIOTIS DERIC LOVERDOS ELLDEE FRANCHISING LIMITED Director 2017-04-03 CURRENT 2007-05-15 Active
PANAGIOTIS DERIC LOVERDOS LEADERS LETTINGS LIMITED Director 2017-04-03 CURRENT 2009-12-22 Active
PANAGIOTIS DERIC LOVERDOS LEADERS SALES LIMITED Director 2017-04-03 CURRENT 2002-11-21 Active
PANAGIOTIS DERIC LOVERDOS LEADERS LIMITED Director 2017-04-03 CURRENT 1983-01-12 Active
MICHAEL EDWARD JOHN PALMER WATSON MITCHELL LIMITED Director 2018-08-29 CURRENT 1996-12-11 Active
MICHAEL EDWARD JOHN PALMER PERRY BISHOP & CHAMBERS LIMITED Director 2018-08-29 CURRENT 1999-06-21 Liquidation
MICHAEL EDWARD JOHN PALMER MITCHELL & PERRYER LIMITED Director 2018-08-29 CURRENT 2001-01-12 Liquidation
MICHAEL EDWARD JOHN PALMER SPINNAKER RESIDENTIAL LIMITED Director 2018-08-29 CURRENT 2001-04-10 Active
MICHAEL EDWARD JOHN PALMER TUDOR PROPERTY CONSULTANTS LIMITED Director 2018-08-29 CURRENT 2003-01-07 Liquidation
MICHAEL EDWARD JOHN PALMER IDEAL HOMES (BEDFORD) LIMITED Director 2018-08-28 CURRENT 2001-06-26 Liquidation
MICHAEL EDWARD JOHN PALMER DPC PROPERTIES LIMITED Director 2018-07-05 CURRENT 2009-03-11 Active
MICHAEL EDWARD JOHN PALMER SUTTONS CITY LIVING LIMITED Director 2018-05-21 CURRENT 1996-03-25 Active
MICHAEL EDWARD JOHN PALMER TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
MICHAEL EDWARD JOHN PALMER T&C (LETTINGS) LIMITED Director 2018-04-28 CURRENT 1999-05-13 Liquidation
MICHAEL EDWARD JOHN PALMER PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
MICHAEL EDWARD JOHN PALMER TEMPLES (NANTWICH) LIMITED Director 2018-03-16 CURRENT 2001-04-24 Active
MICHAEL EDWARD JOHN PALMER BUSH PROPERTY MANAGEMENT LIMITED Director 2018-01-09 CURRENT 1994-11-14 Active
MICHAEL EDWARD JOHN PALMER ASTON MEAD ESTATE AGENTS LIMITED Director 2018-01-09 CURRENT 2002-07-04 Active
MICHAEL EDWARD JOHN PALMER BODE INSURANCE SOLUTIONS LIMITED Director 2017-12-21 CURRENT 1995-09-13 Active
MICHAEL EDWARD JOHN PALMER J SOUTH LIMITED Director 2017-12-07 CURRENT 2008-06-18 Active
MICHAEL EDWARD JOHN PALMER PREMIER PLACES LIMITED Director 2017-12-06 CURRENT 2009-03-03 Active
MICHAEL EDWARD JOHN PALMER BATH PROPERTY LETTING LTD Director 2017-11-21 CURRENT 1988-08-08 Active
MICHAEL EDWARD JOHN PALMER CITY LETTINGS (NORWICH) LIMITED Director 2017-11-16 CURRENT 2007-02-09 Active
MICHAEL EDWARD JOHN PALMER PENYARDS PROPERTY MANAGEMENT LIMITED Director 2017-10-26 CURRENT 2005-04-19 Liquidation
MICHAEL EDWARD JOHN PALMER PRESCOTT HALL LIMITED Director 2017-10-25 CURRENT 2002-02-15 Liquidation
MICHAEL EDWARD JOHN PALMER PENYARDS PROPERTY MANAGEMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2013-09-18 Active
MICHAEL EDWARD JOHN PALMER FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
MICHAEL EDWARD JOHN PALMER KEY PROPERTIES (UK) LIMITED Director 2017-08-17 CURRENT 2004-03-29 Active
MICHAEL EDWARD JOHN PALMER LEADERS JORDANS LIMITED Director 2017-08-17 CURRENT 2012-09-21 Active
MICHAEL EDWARD JOHN PALMER LEADERS GROUP Director 2017-08-17 CURRENT 1995-04-05 Active
MICHAEL EDWARD JOHN PALMER RESIDENTIAL HOLDINGS LIMITED Director 2017-08-17 CURRENT 2005-07-22 Active
MICHAEL EDWARD JOHN PALMER LRG EMPLOYEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL EDWARD JOHN PALMER MBM MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2003-05-22 Liquidation
MICHAEL EDWARD JOHN PALMER BULMER ESTATES LIMITED Director 2017-06-15 CURRENT 2007-07-02 Active
MICHAEL EDWARD JOHN PALMER LETS RENT LIMITED Director 2016-07-06 CURRENT 2007-03-13 Active
MICHAEL EDWARD JOHN PALMER HANDOVERS (LETTINGS) LTD Director 2016-04-29 CURRENT 2010-05-07 Active
MICHAEL EDWARD JOHN PALMER HARMERS LIMITED Director 2016-03-31 CURRENT 2001-07-30 Liquidation
MICHAEL EDWARD JOHN PALMER BENNETT RESIDENTIAL LIMITED Director 2016-03-31 CURRENT 2006-02-24 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED Director 2015-11-19 CURRENT 2002-07-30 Active
MICHAEL EDWARD JOHN PALMER BRAMPTON SALES AND LETTINGS LIMITED Director 2015-11-19 CURRENT 1999-10-11 Active
MICHAEL EDWARD JOHN PALMER CAMPSIE LETTINGS LIMITED Director 2015-09-11 CURRENT 2015-05-23 Liquidation
MICHAEL EDWARD JOHN PALMER AMETHYST LETTINGS LIMITED Director 2015-07-24 CURRENT 1999-12-09 Active
MICHAEL EDWARD JOHN PALMER AMETHYST LETTINGS HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-05-12 Active
MICHAEL EDWARD JOHN PALMER JAMES GRIFFIN LETTINGS LIMITED Director 2015-04-14 CURRENT 2008-08-08 Active
MICHAEL EDWARD JOHN PALMER ROMANS COMMERCIAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
MICHAEL EDWARD JOHN PALMER DRUMMONDS PROPERTY RENTALS LIMITED Director 2014-12-03 CURRENT 2003-04-01 Liquidation
MICHAEL EDWARD JOHN PALMER SHERRIFF MOUNTFORD LTD Director 2014-08-14 CURRENT 2010-10-01 Active
MICHAEL EDWARD JOHN PALMER CAROLINE CLARK & ASSOCIATES LIMITED Director 2014-05-22 CURRENT 2003-02-28 Liquidation
MICHAEL EDWARD JOHN PALMER JACKSON'S RESIDENTIAL LIMITED Director 2014-03-28 CURRENT 2003-07-08 Active
MICHAEL EDWARD JOHN PALMER ROMANS 2 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
MICHAEL EDWARD JOHN PALMER ROMANS 3 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
MICHAEL EDWARD JOHN PALMER ROMANS 1 LIMITED Director 2013-08-30 CURRENT 2013-08-15 Active
MICHAEL EDWARD JOHN PALMER LRG FINANCIAL SERVICES LIMITED Director 2013-08-20 CURRENT 1996-02-05 Active
MICHAEL EDWARD JOHN PALMER ROMANS SALES AND LETTINGS LIMITED Director 2013-07-31 CURRENT 2005-12-09 Active
MICHAEL EDWARD JOHN PALMER JM LETTINGS LIMITED Director 2013-01-16 CURRENT 2009-12-07 Liquidation
MICHAEL EDWARD JOHN PALMER ATKINSON & KEENE LIMITED Director 2012-01-31 CURRENT 2000-04-28 Liquidation
MICHAEL EDWARD JOHN PALMER IMPERIAL ESTATE AGENTS TRUSTEE LIMITED Director 2010-04-23 CURRENT 2007-03-05 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER ROMANS PROJECTS LIMITED Director 2010-04-23 CURRENT 1997-05-06 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER BOYER PLANNING LIMITED Director 2010-04-23 CURRENT 1990-08-08 Active
MICHAEL EDWARD JOHN PALMER LENNON PLANNING LIMITED Director 2010-04-23 CURRENT 2000-03-09 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER ROMANS PROFESSIONAL SERVICES LIMITED Director 2010-04-23 CURRENT 1991-04-30 Active
MICHAEL EDWARD JOHN PALMER THE ROMANS GROUP (UK) LIMITED Director 2010-04-23 CURRENT 1987-09-07 Active
MICHAEL EDWARD JOHN PALMER HN1 LIMITED Director 2008-10-21 CURRENT 1988-11-08 Liquidation

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
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-09-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2020-01-25AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2020-01-13
2020-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD JOHN PALMER
2020-01-25TM02Termination of appointment of Michael Edward John Palmer on 2020-01-13
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AA22/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-12AA01Current accounting period shortened from 22/05/19 TO 31/12/18
2018-10-17AA01Previous accounting period shortened from 31/12/18 TO 22/05/18
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS DERIC LOVERDOS
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 11 Laura Place Bath BA2 4BL
2018-05-22PSC05Change of details for The Romans Group (Uk) Limited as a person with significant control on 2018-05-22
2018-05-22AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2018-05-22AP01DIRECTOR APPOINTED MR PANAGIOTIS DERIC LOVERDOS
2018-05-22AP01DIRECTOR APPOINTED MR MATTHEW LIGHT
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LYNN DEDAKIS
2018-05-22AP03Appointment of Mr Michael Edward John Palmer as company secretary on 2018-05-22
2018-05-22AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER
2018-05-22PSC07CESSATION OF SARAH LYNN DEDAKIS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-22PSC02Notification of The Romans Group (Uk) Limited as a person with significant control on 2018-05-22
2018-03-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070693260002
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070693260002
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 101
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-06-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 101
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 101
2015-11-17AR0108/11/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 101
2014-11-14AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LYNN DEDAKIS / 06/05/2014
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 070693260002
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 584 WELLSWAY BATH SOMERSET BA2 2UE
2014-05-08SH0101/04/14 STATEMENT OF CAPITAL GBP 101
2014-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-01RES01ADOPT ARTICLES 26/03/2014
2014-05-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-01RES12VARYING SHARE RIGHTS AND NAMES
2014-03-04AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-19AR0108/11/13 FULL LIST
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LYNN DEDAKIS / 30/10/2013
2013-03-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-14AR0108/11/12 FULL LIST
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-01AR0108/11/11 FULL LIST
2011-07-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-07AP01DIRECTOR APPOINTED MRS SARAH LYNN DEDAKIS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CAREN FRANKS
2010-12-02AR0108/11/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAREN FRANKS / 01/01/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 16 COOMBEND RADSTOCK BA3 3AJ ENGLAND
2010-09-16AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2009-11-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to C F LETTINGS (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 C F LETTINGS (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-24 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-09-21 Outstanding MADELEINE HELEN TROUNSON
Creditors
Creditors Due After One Year 2013-12-31 £ 101,150
Creditors Due Within One Year 2013-12-31 £ 63,639
Creditors Due Within One Year 2012-12-31 £ 34,158
Creditors Due Within One Year 2012-12-31 £ 34,158
Creditors Due Within One Year 2011-12-31 £ 67,820

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

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 C F LETTINGS (BATH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 92,062
Cash Bank In Hand 2012-12-31 £ 161,428
Cash Bank In Hand 2012-12-31 £ 161,428
Cash Bank In Hand 2011-12-31 £ 157,657
Current Assets 2013-12-31 £ 114,007
Current Assets 2012-12-31 £ 162,262
Current Assets 2012-12-31 £ 162,262
Current Assets 2011-12-31 £ 159,007
Debtors 2013-12-31 £ 21,945
Debtors 2012-12-31 £ 0
Debtors 2011-12-31 £ 1,350
Fixed Assets 2013-12-31 £ 100,983
Fixed Assets 2012-12-31 £ 7,700
Shareholder Funds 2013-12-31 £ 50,201
Shareholder Funds 2012-12-31 £ 135,804
Shareholder Funds 2012-12-31 £ 135,804
Shareholder Funds 2011-12-31 £ 97,462
Tangible Fixed Assets 2013-12-31 £ 7,650
Tangible Fixed Assets 2012-12-31 £ 7,700
Tangible Fixed Assets 2012-12-31 £ 7,700
Tangible Fixed Assets 2011-12-31 £ 6,275

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C F LETTINGS (BATH) LIMITED registering or being granted any patents
Domain Names

C F LETTINGS (BATH) LIMITED owns 1 domain names.

dovetailproperty.co.uk  

Trademarks
We have not found any records of C F LETTINGS (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C F LETTINGS (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 (99999 - Dormant Company) as C F LETTINGS (BATH) 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 C F LETTINGS (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 C F LETTINGS (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 C F LETTINGS (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.