Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BATH ROAD DEVELOPMENTS HOLDINGS LIMITED

Allan House, 10 John Princes Street, London, W1G 0AH,
Company Registration Number
10658996
Private Limited Company
Liquidation

Company Overview

About Bath Road Developments Holdings Ltd
BATH ROAD DEVELOPMENTS HOLDINGS LIMITED was founded on 2017-03-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Bath Road Developments Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BATH ROAD DEVELOPMENTS HOLDINGS LIMITED
 
Legal Registered Office
Allan House
10 John Princes Street
London
W1G 0AH
 
Filing Information
Company Number 10658996
Company ID Number 10658996
Date formed 2017-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 
Return next due 05/04/2018
Type of accounts MICRO ENTITY
Last Datalog update: 2023-03-22 12:59:45
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 ROAD DEVELOPMENTS HOLDINGS LIMITED
The following companies were found which have the same name as BATH ROAD DEVELOPMENTS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BATH ROAD DEVELOPMENTS HOLDINGS LIMITED Unknown

Company Officers of BATH ROAD DEVELOPMENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN HIGGINS
Company Secretary 2017-03-08
TRACY DEAN BENJAMIN
Director 2017-03-08
ALEXANDER CHARLES BENEDICT DE MEYER
Director 2017-03-08
JONATHAN RICHARD ELKINGTON
Director 2017-03-08
GEORGE IAN ALASTAIR GORDON HADDO
Director 2017-03-08
CRAIG ALEXANDER HAMILTON
Director 2017-03-08
ANDREW CLIVE PORTLOCK
Director 2017-03-08
SOPHIE ALICE ROWNEY
Director 2017-03-08
ELLIOT PAUL SHAVE
Director 2017-03-08
TONY SIU TUNG YEUNG
Director 2017-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHARLES BENEDICT DE MEYER LJ PORTUGAL LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
ALEXANDER CHARLES BENEDICT DE MEYER HIAWATHA INVESTMENTS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
ALEXANDER CHARLES BENEDICT DE MEYER SPADA HOLDINGS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
ALEXANDER CHARLES BENEDICT DE MEYER LJ GP NOMINEE LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
ALEXANDER CHARLES BENEDICT DE MEYER ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED Director 2014-12-31 CURRENT 2010-12-08 Active
ALEXANDER CHARLES BENEDICT DE MEYER ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
ALEXANDER CHARLES BENEDICT DE MEYER SHSH LIMITED Director 2014-04-30 CURRENT 2014-04-30 Liquidation
JONATHAN RICHARD ELKINGTON BATH ROAD DEVELOPMENTS LTD Director 2017-12-12 CURRENT 2014-06-03 Active - Proposal to Strike off
JONATHAN RICHARD ELKINGTON HADLEY PROPERTY GROUP HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-12-22 Active
JONATHAN RICHARD ELKINGTON HADLEY PROPERTY GROUP LIMITED Director 2011-04-08 CURRENT 2009-02-02 Active - Proposal to Strike off
JONATHAN RICHARD ELKINGTON LJ CAPITAL (HPGL) LIMITED Director 2011-04-08 CURRENT 2011-03-15 Active
GEORGE IAN ALASTAIR GORDON HADDO KINRISE REAL ESTATE LTD Director 2015-05-01 CURRENT 2015-01-13 Active
GEORGE IAN ALASTAIR GORDON HADDO PALACE MEWS MANAGEMENT COMPANY LIMITED Director 2013-11-07 CURRENT 1986-07-03 Active
GEORGE IAN ALASTAIR GORDON HADDO THE FREEDOM II FOUNDATION Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
CRAIG ALEXANDER HAMILTON ALEXANDER CRAIG CONSULTING LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
ANDREW CLIVE PORTLOCK GARRICK STREET PROPERTIES LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FIFTEEN LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY BLACKWALL LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS TWELVE LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FOURTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS THIRTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NBP RESOURCES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CATLIN STREET PROPERTY HOLDINGS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY DM SERVICES LIMITED Director 2015-06-04 CURRENT 2014-06-03 Active
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE NOMINEES LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CLIVE PORTLOCK CHELSEA ISLAND HOLDINGS LTD Director 2014-02-28 CURRENT 2012-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CAMBERWELL DEVELOPMENTS LIMITED Director 2014-02-27 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK BOWERCRAFT LIMITED Director 2013-04-16 CURRENT 2000-11-24 Dissolved 2015-09-08
ANDREW CLIVE PORTLOCK LANDCAP CRAVEN STREET LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-06-17
ANDREW CLIVE PORTLOCK BARKER PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CRAVEN STREET PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE LIMITED Director 2011-11-18 CURRENT 2008-11-19 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NEW HOUSING LIMITED Director 2011-02-28 CURRENT 2005-06-29 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK WINDCREST DEVELOPMENTS LIMITED Director 2011-02-28 CURRENT 2007-09-05 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK 24 SUTHERLAND ROAD LIMITED Director 2011-02-28 CURRENT 2004-10-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY PROPERTY GROUP LIMITED Director 2011-02-28 CURRENT 2009-02-02 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK STONYBRIDGE PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-01 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HILLNET PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-11 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK P.C.S. 1 LTD Director 2011-02-28 CURRENT 2005-11-08 Active
ANDREW CLIVE PORTLOCK HADLEY EQUITY FUNDING LIMITED Director 2011-02-28 CURRENT 2006-02-06 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CHELSEA ISLAND DEVELOPMENTS LTD Director 2011-02-28 CURRENT 2010-12-07 Active
ANDREW CLIVE PORTLOCK GLASSHOUSE PROPERTIES LTD Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SHAKESPEARE RESIDENTIAL LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2016-03-02
ANDREW CLIVE PORTLOCK HADLEY MACE HOLDINGS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY VENTURES LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
ANDREW CLIVE PORTLOCK SHIRECROSS PROPERTIES LIMITED Director 2009-06-03 CURRENT 2007-06-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HOLLYSFIELD DEVELOPMENTS LIMITED Director 2009-04-07 CURRENT 2009-04-06 Dissolved 2018-06-05
ANDREW CLIVE PORTLOCK ROPEWALK DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SCOTCH DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK RINGWOOD GARDENS LIMITED Director 2008-09-30 CURRENT 2005-08-12 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK NOVARISE PROPERTIES LIMITED Director 2008-09-30 CURRENT 2008-01-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HIGHWIND PROPERTIES LIMITED Director 2008-09-30 CURRENT 2006-01-10 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK CENTRE HEIGHTS DEVELOPMENTS LIMITED Director 2008-09-30 CURRENT 2005-10-14 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY DEVELOPMENT SOLUTIONS LIMITED Director 2008-09-30 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK MONTY DOG PRODUCTIONS LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
ANDREW CLIVE PORTLOCK PORTORR LTD Director 2007-06-08 CURRENT 2007-06-01 Active
ANDREW CLIVE PORTLOCK DEDICATED RECOVERIES LTD Director 2004-05-12 CURRENT 2004-05-12 Active
SOPHIE ALICE ROWNEY LJ PORTUGAL LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
SOPHIE ALICE ROWNEY HADLEY PROPERTY GROUP HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-12-22 Active
SOPHIE ALICE ROWNEY ALVARIUM MB LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
SOPHIE ALICE ROWNEY ALTI PRIVATE CLIENT LIMITED Director 2015-06-26 CURRENT 2014-02-24 Active
SOPHIE ALICE ROWNEY OEP DEVELOPMENTS LIMITED Director 2015-03-02 CURRENT 2015-01-08 Dissolved 2018-05-27
SOPHIE ALICE ROWNEY ALTI RE LIMITED Director 2014-12-31 CURRENT 2009-06-11 Active
SOPHIE ALICE ROWNEY ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED Director 2014-12-31 CURRENT 2010-12-08 Active
ELLIOT PAUL SHAVE LJ PORTUGAL LIMITED Director 2018-05-14 CURRENT 2018-05-12 Active - Proposal to Strike off
ELLIOT PAUL SHAVE PRADERA LIMITED Director 2018-02-22 CURRENT 1999-06-10 Active
ELLIOT PAUL SHAVE ALTI PRADERA HOLDINGS LIMITED Director 2018-02-22 CURRENT 2016-03-15 Active
ELLIOT PAUL SHAVE PRADERA GROUP LIMITED Director 2018-02-08 CURRENT 2009-04-16 Active
ELLIOT PAUL SHAVE KUNO INVESTMENTS LIMITED Director 2018-02-08 CURRENT 2008-09-10 Active
ELLIOT PAUL SHAVE LJ CAP (UK) LIMITED Director 2016-06-13 CURRENT 2016-04-13 Active - Proposal to Strike off
ELLIOT PAUL SHAVE ALVARIUM MB LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
ELLIOT PAUL SHAVE ALTI RE LIMITED Director 2015-01-15 CURRENT 2009-06-11 Active
ELLIOT PAUL SHAVE OEP DEVELOPMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-05-27
ELLIOT PAUL SHAVE ALTI WEALTH MANAGEMENT (UK) LIMITED Director 2014-12-31 CURRENT 2010-12-10 Active
ELLIOT PAUL SHAVE ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED Director 2014-12-31 CURRENT 2010-12-08 Active
ELLIOT PAUL SHAVE ALTI PRIVATE CLIENT LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
ELLIOT PAUL SHAVE BIRCH VENTURES (UK) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2016-02-09
ELLIOT PAUL SHAVE LJ CAPITAL TERRANOVA LIMITED Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2015-11-10
ELLIOT PAUL SHAVE LJ CAPITAL (RL) LIMITED Director 2011-05-17 CURRENT 2010-05-27 Active
ELLIOT PAUL SHAVE WHITEBRIDGE HOSPITALITY LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
ELLIOT PAUL SHAVE LJ CAPITAL (HPGL) LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
ELLIOT PAUL SHAVE LJC (ASPIRE) 1 LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-01-27
ELLIOT PAUL SHAVE LJ CAPITAL (WOODY) LIMITED Director 2010-07-29 CURRENT 2010-07-15 Active - Proposal to Strike off
ELLIOT PAUL SHAVE WOODY INVESTMENTS LIMITED Director 2010-07-20 CURRENT 2010-06-14 Liquidation
ELLIOT PAUL SHAVE LJ CAPITAL LOCARNO LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2015-03-10
ELLIOT PAUL SHAVE FUTURE GAIN HOLDINGS LIMITED Director 2009-04-20 CURRENT 2003-07-02 Dissolved 2017-11-07
ELLIOT PAUL SHAVE RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED Director 2005-02-21 CURRENT 1998-10-23 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
2023-03-22Final Gazette dissolved via compulsory strike-off
2023-03-22Final Gazette dissolved via compulsory strike-off
2022-12-22Voluntary liquidation. Notice of members return of final meeting
2022-07-04Voluntary liquidation Statement of receipts and payments to 2022-06-11
2021-10-19CH01Director's details changed for Mr Jonathan Richard Elkington on 2021-10-19
2021-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-11
2021-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN HIGGINS on 2021-06-28
2021-06-28CH01Director's details changed for Mr Andrew Clive Portlock on 2021-04-08
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Allan House 10 John Princes Street London W1G 0AH
2020-07-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-12
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM 843 Finchley Road London NW11 8NA England
2020-07-01LIQ01Voluntary liquidation declaration of solvency
2020-07-01600Appointment of a voluntary liquidator
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106589960001
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-02CH01Director's details changed for Tracy Dean Benjamin on 2019-07-02
2019-07-01CH01Director's details changed for Mr Elliot Paul Shave on 2019-07-01
2019-06-04CH01Director's details changed for Mr Jonathan Richard Elkington on 2019-06-03
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 106589960002
2018-10-10CH01Director's details changed for Mr Andrew Clive Portlock on 2018-10-10
2018-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-03-13AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 106589960001
2017-05-17RP04CS01Second filing of Confirmation Statement dated 27/04/2017
2017-05-08CH01Director's details changed for Mr Tony Siu Tung Yeung on 2017-05-08
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 650000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-20SH0115/03/17 STATEMENT OF CAPITAL GBP 650000
2017-04-19SH0115/03/17 STATEMENT OF CAPITAL GBP 363125
2017-04-19SH0115/03/17 STATEMENT OF CAPITAL GBP 303750
2017-04-19SH0115/03/17 STATEMENT OF CAPITAL GBP 271250
2017-04-19SH0115/03/17 STATEMENT OF CAPITAL GBP 251250
2017-04-19SH0115/03/17 STATEMENT OF CAPITAL GBP 231250
2017-04-19SH0115/03/17 STATEMENT OF CAPITAL GBP 181250
2017-04-19SH0115/03/17 STATEMENT OF CAPITAL GBP 121875
2017-04-19SH0115/03/17 STATEMENT OF CAPITAL GBP 121875
2017-04-19SH0115/03/17 STATEMENT OF CAPITAL GBP 62500
2017-04-19SH0115/03/17 STATEMENT OF CAPITAL GBP 25000
2017-03-13AP01DIRECTOR APPOINTED MR JONATHAN ELKINGTON
2017-03-13AP01DIRECTOR APPOINTED EARL GEORGE IAN ALASTAIR GORDON HADDO
2017-03-13AP01DIRECTOR APPOINTED MR JONATHAN RICHARD ELKINGTON
2017-03-13CH01Director's details changed for on
2017-03-10AP01DIRECTOR APPOINTED MR ELLIOT PAUL SHAVE
2017-03-10AP01DIRECTOR APPOINTED CRAIG ALEXANDER HAMILTON
2017-03-10AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES BENEDICT DE MEYER
2017-03-10AP01DIRECTOR APPOINTED MISS SOPHIE ALICE ROWNEY
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SIU TUNG YEUNG / 10/03/2017
2017-03-10AP01DIRECTOR APPOINTED MR TONY SIU TUNG YEUNG
2017-03-10AP01DIRECTOR APPOINTED TRACY DEAN BENJAMIN
2017-03-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BATH ROAD DEVELOPMENTS HOLDINGS 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 ROAD DEVELOPMENTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BATH ROAD DEVELOPMENTS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ROAD DEVELOPMENTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BATH ROAD DEVELOPMENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH ROAD DEVELOPMENTS HOLDINGS LIMITED
Trademarks
We have not found any records of BATH ROAD DEVELOPMENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH ROAD DEVELOPMENTS HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as BATH ROAD DEVELOPMENTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BATH ROAD DEVELOPMENTS HOLDINGS 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 ROAD DEVELOPMENTS HOLDINGS 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 ROAD DEVELOPMENTS HOLDINGS 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.