Active
Company Information for THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY
11 LAURA PLACE, BATH, BA2 4BL,
|
Company Registration Number
09925210
Community Interest Company
Active |
Company Name | |
---|---|
THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
11 LAURA PLACE BATH BA2 4BL | |
Company Number | 09925210 | |
---|---|---|
Company ID Number | 09925210 | |
Date formed | 2015-12-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 06:18:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CLAVELL STANLEY HALL |
||
TREVOR OSBORNE |
||
MARK ROPER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATH PHILHARMONIA | Director | 2016-12-01 | CURRENT | 1998-12-18 | Active | |
RICHARD HALL CONSULTING LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Dissolved 2017-05-16 | |
FOODBEV MEDIA LTD | Director | 1995-08-01 | CURRENT | 1993-04-21 | Active | |
ZENITH GLOBAL LIMITED | Director | 1991-03-28 | CURRENT | 1991-03-28 | Active | |
THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
EGO SHREWSBURY LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
BATH MOZARTFEST LIMITED | Director | 2010-11-19 | CURRENT | 1991-08-21 | Active | |
PORTHLEVEN HOLIDAY COTTAGES LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active | |
OLD HALL HOTEL LIMITED | Director | 2007-12-03 | CURRENT | 1983-01-12 | Active | |
R. & W. ESTATES (BUXTON) LIMITED | Director | 2007-04-27 | CURRENT | 1972-07-03 | Active | |
BUXTON CRESCENT LIMITED | Director | 2004-11-12 | CURRENT | 2004-06-18 | Active | |
OSBORNE (BATH) LIMITED | Director | 2004-06-07 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
PLACEMAKER PARTNERS LIMITED | Director | 2004-05-29 | CURRENT | 2002-12-05 | Dissolved 2018-06-05 | |
HILL STREET APARTMENTS LIMITED | Director | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2016-11-29 | |
CRISPIN STREET (TRUSTEE NO. TWO) LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-12 | Active | |
GUN STREET (TRUSTEE NO. TWO) LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-12 | Active | |
THAMES EXCHANGE (FULHAM ISLAND) LIMITED | Director | 2001-03-06 | CURRENT | 2001-01-05 | Active - Proposal to Strike off | |
CRISPIN STREET LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
GUN STREET LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
TOPG (PROVIDENCE ROW) LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
CHELSEA APARTMENTS LIMITED | Director | 1998-07-27 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
CELTIC LAND LIMITED | Director | 1997-06-16 | CURRENT | 1997-01-08 | Active | |
BATH SHORT STAYS LIMITED | Director | 1997-03-18 | CURRENT | 1997-03-05 | Active - Proposal to Strike off | |
OXFORD CASTLE LIMITED | Director | 1997-02-20 | CURRENT | 1997-02-04 | Active - Proposal to Strike off | |
OSBORNE (CHELSEA) LIMITED | Director | 1997-02-14 | CURRENT | 1997-01-08 | Active - Proposal to Strike off | |
OSBORNE (BUXTON) LIMITED | Director | 1997-02-11 | CURRENT | 1997-01-31 | Active | |
POUNDSBRIDGE PROPERTIES LIMITED | Director | 1997-01-31 | CURRENT | 1996-11-25 | Dissolved 2016-03-01 | |
THAMES EXCHANGE LIMITED | Director | 1996-07-29 | CURRENT | 1996-06-21 | Active | |
OSBORNE (BOURNEMOUTH) LIMITED | Director | 1996-05-01 | CURRENT | 1996-03-19 | Active - Proposal to Strike off | |
D AND B PROPERTIES LIMITED | Director | 1995-08-09 | CURRENT | 1989-02-24 | Active | |
CELTIC LAND (PLYMOUTH) LIMITED | Director | 1994-11-10 | CURRENT | 1994-11-10 | Active - Proposal to Strike off | |
MINSTER SQUARE LIMITED | Director | 1994-06-24 | CURRENT | 1994-06-24 | Active | |
WHITEFRIARS CITY ESTATE LIMITED | Director | 1994-06-18 | CURRENT | 1994-06-14 | Active | |
PORTHLEVEN HARBOUR & DOCK COMPANY | Director | 1991-09-30 | CURRENT | 1981-01-01 | Active | |
HILL STREET PROPERTIES LIMITED | Director | 1991-09-30 | CURRENT | 1970-04-28 | Active - Proposal to Strike off | |
TREVOR OSBORNE LIMITED | Director | 1991-09-30 | CURRENT | 1973-07-13 | Active | |
SARACEN HOUSE ESTATES LIMITED | Director | 1991-09-30 | CURRENT | 1972-09-08 | Active | |
OSBORNE (NINE MILE) LIMITED | Director | 1991-09-05 | CURRENT | 1989-09-05 | Active - Proposal to Strike off | |
ROPER RHODES MARKETING LIMITED | Director | 2014-05-03 | CURRENT | 1991-04-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RICHARD CLAVELL STANLEY HALL | |
AP01 | DIRECTOR APPOINTED MR MARK ROPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM Rectory Lodge Combe Hay Bath BA2 7EG | |
CICINC | Incorporation of community interest company |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY are:
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. |