CLAN HOUSE (BATH) LIMITED
Overview
Company Name | CLAN HOUSE (BATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01114778 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLAN HOUSE (BATH) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CLAN HOUSE (BATH) LIMITED located?
Registered Office Address | Flat 21 Clan House Sydney Road BA2 6NS Bath England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLAN HOUSE (BATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLAN HOUSE (BATH) LIMITED?
Last Confirmation Statement Made Up To | Jun 03, 2026 |
---|---|
Next Confirmation Statement Due | Jun 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 03, 2025 |
Overdue | No |
What are the latest filings for CLAN HOUSE (BATH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Patrick John Gray Lawrance as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andrew Howard Pepperdine as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Flat 21 Sydney Road Bath BA2 6NS England to Flat 21 Clan House Sydney Road Bath BA2 6NS on Feb 09, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Flat 10 Clan House Sydney Road Bath BA2 6NS England to Flat 21 Sydney Road Bath BA2 6NS on Feb 09, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Charles Richard Lorimer Wilson as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicholas Peter Lennard as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Charles Richard Lorimer Wilson as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Archie Munro as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Grant Ferrie as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jeffrey George Watson as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mrs Susan Mary Havenhand as a director on Jan 14, 2022 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Roy Edward Greenhalf as a director on Jun 20, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CLAN HOUSE (BATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, Charles Richard Lorimer | Secretary | Sydney Road BA2 6NS Bath Flat 21 Clan House England | 317562950001 | |||||||
EGGINGTON, Timothy Roger | Director | Sydney Road BA2 6NS Bath Flat 21 Clan House England | England | British | Retired | 278087780001 | ||||
HAVENHAND, Susan Mary | Director | Sydney Road BA2 6NS Bath Flat 11 Clan House England | England | British | Retired | 291410750001 | ||||
LAWRANCE, Patrick John Gray | Director | Sydney Road BA2 6NS Bath Flat 13 Clan House England | England | British | Retired | 335360990001 | ||||
LENNARD, Nicholas Peter | Director | Sydney Road BA2 6NS Bath Flat 10 Clan House England | England | British | Accountant | 3474840002 | ||||
WILSON, Charles Richard Lorimer | Director | Sydney Road BA2 6NS Bath Flat 21 Clan House England | England | British | Retired | 309748400001 | ||||
CALDWELL, Hamilton Maclaren | Secretary | 10 Clan House BA2 6NS Bath Avon | British | 7126370001 | ||||||
CARTER, John Richard | Secretary | Flat 3 14 New King Street BA1 2BL Bath | British | Chartered Accountant | 68662670003 | |||||
CARTER, Susan Ann | Secretary | Sydney Road BA2 6NS Bath 17 Clan House England | 187625850001 | |||||||
CARTER, Susan Ann | Secretary | Flat 17 Clan House, Sydney Road BA2 6NS Bath | British | Chartered Accountant | 99450570001 | |||||
LENNARD, Nicholas Peter | Secretary | Sydney Road BA2 6NS Bath Flat 10 Clan House England | 277972990001 | |||||||
PEPPERDINE, Andrew Howard | Secretary | Sydney Road BA2 6NS Bath Flat 1 Clan House England | 269320390001 | |||||||
PEPPERDINE, Andrew Howard | Secretary | 1 Clan House Sydney Road BA2 6NS Bath | British | Retired | 67016700001 | |||||
SHIPLEY, Gwendoline Graham | Secretary | 21 Clan House Sydney Road BA2 6NS Bath Avon | British | Director | 40588960001 | |||||
ABRAMS, Margaret Elisabeth | Director | Sydney Road BA2 6NS Bath 17 Clan House England | England | English | Solicitor | 183069160001 | ||||
BANFIELD, Richard Edward William | Director | 22 Clan House Sydney Road BA2 6NS Bath Avon | United Kingdom | British | Marketing Director | 23364230005 | ||||
BORRIES, Susan | Director | Sydney Road BA2 6NS Bath 17 Clan House | England | British | Retired | 197022290001 | ||||
CALDWELL, Hamilton Maclaren | Director | 10 Clan House BA2 6NS Bath Avon | British | Retired | 7126370001 | |||||
CARTER, John Richard | Director | 17 Clan House Sydney Road BA2 6NS Bath Bath And North East Somerset | England | British | Chartered Accountant | 68662670003 | ||||
CARTER, Susan Ann | Director | 1 Clan House Sydney Road BA2 6NS Bath | England | British | Chartered Accountant | 99450570001 | ||||
CARTER, Susan Ann | Director | Flat 17 Clan House, Sydney Road BA2 6NS Bath | England | British | Chartered Accountant | 99450570001 | ||||
DICKINSON, Edna Marjorie | Director | 23 Clan House BA2 6NS Bath Avon | British | Housewife | 7126380001 | |||||
ELLIS, Barbara | Director | 4 Clan House Sydney Road BA2 6NS Bath | British | Retired | 47326870001 | |||||
FERRIE, John Grant | Director | Sydney Road BA2 6NS Bath Flat 10 Clan House England | England | British | Naval Officer Retired | 187670160001 | ||||
GIBBS, Marion Irene | Director | Sydney Road BA2 6NS Bath Flat 1 Clan House England | England | British | Teacher | 103561820001 | ||||
GIBBS, Marion Irene | Director | 20 Clan House Sydney Road BA2 6NS Bath Avon | England | British | Teacher | 103561820001 | ||||
GREENHALF, Roy Edward | Director | Sydney Road BA2 6NS Bath Flat 10 Clan House England | England | British | Retired | 226628530001 | ||||
GREENHALF, Roy Edward | Director | Sydney Road BA2 6NS Bath Flat 1 Clan House England | England | British | Retired | 226628530001 | ||||
HARRISON, James Derrick | Director | 9 Clan House BA2 6NS Bath Bath And North East Somerset | British | Retired | 76435780001 | |||||
HOLLIS, Friedel | Director | 15 Clan House Sydney Road BA2 6NS Bath Avon | United Kingdom | British | None Retired | 43478260001 | ||||
HOLLIS, Friedel | Director | 15 Clan House Sydney Road BA2 6NS Bath Avon | United Kingdom | British | Retired | 43478260001 | ||||
LLOYD, Harry Ivor | Director | 7 Clan House Sydney Road BA2 6NS Bath Avon | United Kingdom | British | Retired | 66677940003 | ||||
LOTT, Anthony Douglas | Director | 16 Clan House BA2 6NS Bath Avon | British | Retired | 7126390001 | |||||
LOTT, Constance Monica | Director | 16 Clan House BA2 6NS Bath Avon | British | Housewife | 7126400001 | |||||
MUNRO, Archie | Director | Sydney Road BA2 6NS Bath Flat 10 Clan House England | England | British | Retired | 268135430001 |
What are the latest statements on persons with significant control for CLAN HOUSE (BATH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0