27/28, ROYAL CRESCENT, BATH LIMITED

27/28, ROYAL CRESCENT, BATH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name27/28, ROYAL CRESCENT, BATH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01331231
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 27/28, ROYAL CRESCENT, BATH LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 27/28, ROYAL CRESCENT, BATH LIMITED located?

    Registered Office Address
    9 Margarets Buildings
    BA1 2LP Bath
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 27/28, ROYAL CRESCENT, BATH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for 27/28, ROYAL CRESCENT, BATH LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for 27/28, ROYAL CRESCENT, BATH LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    3 pagesAA

    Director's details changed for Mr Andrew Hidges on Aug 15, 2025

    2 pagesCH01

    Appointment of Mr Andrew Hidges as a director on Aug 15, 2025

    2 pagesAP01

    Second filing of Confirmation Statement dated Jul 17, 2025

    3 pagesRP04CS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 17, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 05, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/08/2025

    Second filing of Confirmation Statement dated May 28, 2025

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 28, 2025

    3 pagesRP04CS01

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Jul 10, 2025Clarification TWO SECOND FILED CS01 (STATEMENT OF CAPITAL AND SHAREHOLDER INFORMATION) WAS REGISTERED ON 10/07/2025

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Rosemary Anne Ferrier Moore as a director on Jan 23, 2024

    2 pagesAP01

    Appointment of Mr Colin Norman Clarkson-Short as a director on Dec 11, 2023

    2 pagesAP01

    Appointment of Ms Anne Quigley as a director on Dec 01, 2023

    2 pagesAP01

    Registered office address changed from C/O West of England Estate Management Co Ltd 1 Belmont Bath BA1 5DZ to 9 Margarets Buildings Bath BA1 2LP on Sep 25, 2023

    1 pagesAD01

    Appointment of Bath Leasehold Management as a secretary on Sep 25, 2023

    2 pagesAP04

    Termination of appointment of Martin Perry as a secretary on Sep 22, 2023

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 10, 2023 with updates

    4 pagesCS01

    Termination of appointment of Patricia Marion Kreitman as a director on Feb 15, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Martyn Daniels as a director on Dec 19, 2020

    1 pagesTM01

    Who are the officers of 27/28, ROYAL CRESCENT, BATH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATH LEASEHOLD MANAGEMENT
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    Secretary
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    Identification TypeUK Limited Company
    Registration Number12279102
    282235390001
    CLARKSON-SHORT, Colin Norman
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    Director
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    EnglandBritish214869720001
    HODGES, Andrew
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    Director
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    EnglandBritish339192690002
    MCKENNA, Rory Martin
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    Director
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    EnglandBritish266116160001
    MOORE, Rosemary Anne Ferrier
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    Director
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    EnglandBritish318426780001
    QUIGLEY, Anne
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    Director
    Margarets Buildings
    BA1 2LP Bath
    9
    England
    EnglandBritish316603660001
    HOLT, Siobhan
    Hill House
    21 Sion Road
    BA1 5SQ Bath
    Secretary
    Hill House
    21 Sion Road
    BA1 5SQ Bath
    British86999390002
    OSBORNE, Terence Hamilton
    Redens
    Lodsworth
    GU28 9DR Petsworth
    West Sussex
    Secretary
    Redens
    Lodsworth
    GU28 9DR Petsworth
    West Sussex
    British69881180001
    OSWALD, William Forbes Mackenzie
    27 Royal Crescent
    BA1 2LT Bath
    Secretary
    27 Royal Crescent
    BA1 2LT Bath
    British28984640001
    PERRY, Martin
    Belmont
    BA1 5DZ Bath
    1
    England
    Secretary
    Belmont
    BA1 5DZ Bath
    1
    England
    180160030001
    VELLEMAN, Deborah Mary
    Gay Street
    BA2 2PH Bath
    6
    Avon
    Secretary
    Gay Street
    BA2 2PH Bath
    6
    Avon
    British12915900005
    DANIELS, Martyn
    801 Chart House
    Burrells Wharf Square
    E14 3TW London
    Director
    801 Chart House
    Burrells Wharf Square
    E14 3TW London
    EnglandBritish91772080001
    HALL, Anne Pamela
    27 Royal Crescent
    BA1 2LT Bath
    Avon
    Director
    27 Royal Crescent
    BA1 2LT Bath
    Avon
    British14188850001
    KREITMAN, Patricia Marion
    9 Eliot Vale
    SE3 0UW London
    Director
    9 Eliot Vale
    SE3 0UW London
    EnglandBritish65153750001
    MCCULLAGH, Sheila Kathleen
    27 Royal Crescent
    BA1 2LT Bath
    Avon
    Director
    27 Royal Crescent
    BA1 2LT Bath
    Avon
    British14188860001
    MCKENNA, James Anthony Patrick
    Belmont
    BA1 5DZ Bath
    1
    Avon
    Director
    Belmont
    BA1 5DZ Bath
    1
    Avon
    EnglandBritish131332620001
    MCKENNA, James Anthony Patrick
    86 Monkton Farleigh
    BA15 2QJ Bradford-On-Avon
    Petersfield
    Wiltshire
    Director
    86 Monkton Farleigh
    BA15 2QJ Bradford-On-Avon
    Petersfield
    Wiltshire
    EnglandBritish131332620001
    MCKENNA, Rory Martin
    c/o West Of England Estate Management Co Ltd
    Belmont
    BA1 5DZ Bath
    1
    Director
    c/o West Of England Estate Management Co Ltd
    Belmont
    BA1 5DZ Bath
    1
    EnglandBritish266116160001
    MYERS, Lois Myrl, Dr
    27 Royal Crescent
    BA1 2LT Bath
    Avon
    Director
    27 Royal Crescent
    BA1 2LT Bath
    Avon
    Canadian14188880001
    OSBORNE, Terence Hamilton
    Redens
    Lodsworth
    GU28 9DR Petsworth
    West Sussex
    Director
    Redens
    Lodsworth
    GU28 9DR Petsworth
    West Sussex
    British69881180001
    OSWALD, William Forbes Mackenzie
    27 Royal Crescent
    BA1 2LT Bath
    Director
    27 Royal Crescent
    BA1 2LT Bath
    British28984640001
    SPENLOVE BROWN, Timothy Riland
    Old Wells Road
    BA5 3RR Croscombe
    Lavender Cottage
    Somerset
    Director
    Old Wells Road
    BA5 3RR Croscombe
    Lavender Cottage
    Somerset
    United KingdomBritish14188870002
    WALLIS, William
    28 Royal Crescent
    BA1 2LT Bath
    Avon
    Director
    28 Royal Crescent
    BA1 2LT Bath
    Avon
    British14188840001

    What are the latest statements on persons with significant control for 27/28, ROYAL CRESCENT, BATH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 10, 2017The 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