10, WALCOT PARADE, (BATH) LIMITED

10, WALCOT PARADE, (BATH) LIMITED

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

    Company Name10, WALCOT PARADE, (BATH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01528630
    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 10, WALCOT PARADE, (BATH) LIMITED?

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

    Where is 10, WALCOT PARADE, (BATH) LIMITED located?

    Registered Office Address
    42b High Street
    Keynsham
    BS31 1DX Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 10, WALCOT PARADE, (BATH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for 10, WALCOT PARADE, (BATH) LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for 10, WALCOT PARADE, (BATH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Mr Patrick Charles Phillips as a director on Aug 18, 2025

    2 pagesAP01

    Appointment of Miss Camille Charlotte Chevrier as a director on Aug 18, 2025

    2 pagesAP01

    Confirmation statement made on Jul 03, 2025 with updates

    4 pagesCS01

    Termination of appointment of Caroline Gambarini as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Eleanor Workman as a director on Dec 06, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2023

    2 pagesAP04

    Confirmation statement made on Jul 03, 2024 with updates

    4 pagesCS01

    Registered office address changed from , 10 Walcot Parade, Bath, BA1 5NF, England to 42B High Street Keynsham Bristol BS31 1DX on Aug 12, 2024

    1 pagesAD01

    Termination of appointment of Bath Leasehold Management as a secretary on Jan 01, 2024

    1 pagesTM02

    Registered office address changed from , 9 Margarets Buildings, Bath, BA1 2LP, England to 42B High Street Keynsham Bristol BS31 1DX on Jan 08, 2024

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Bath Leasehold Management on Apr 30, 2023

    1 pagesCH04

    Registered office address changed from , 4 Chapel Row, Bath, BA1 1HN, England to 42B High Street Keynsham Bristol BS31 1DX on Nov 18, 2022

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Katherine Jane Thomson as a director on May 16, 2022

    1 pagesTM01

    Appointment of Ms Amanda Claire Goodhew as a director on Aug 20, 2021

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Registered office address changed from , 3 Chapel Row, Bath, BA1 1HN, England to 42B High Street Keynsham Bristol BS31 1DX on Aug 17, 2021

    1 pagesAD01

    Confirmation statement made on Jul 19, 2021 with updates

    4 pagesCS01

    Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on Jun 07, 2021

    1 pagesTM02

    Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB to 42B High Street Keynsham Bristol BS31 1DX on Jun 07, 2021

    1 pagesAD01

    Who are the officers of 10, WALCOT PARADE, (BATH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS LEASEHOLD MANAGEMENT
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    Secretary
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    Identification TypeUK Limited Company
    Registration Number01538384
    276423380001
    BOOTH, Lydia Jane
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    Director
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    United KingdomBritish272335250001
    CHEVRIER, Camille Charlotte
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    Director
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    EnglandFrench339232940001
    GOODHEW, Amanda Claire
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    Director
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    EnglandBritish286883580001
    PHILLIPS, Patrick Charles
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    Director
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    EnglandBritish339269840001
    BALLAM, Jenny Susan Rothwell
    10 Walcot Parade
    BA1 5NF Bath
    Avon
    Secretary
    10 Walcot Parade
    BA1 5NF Bath
    Avon
    British45457440001
    GOLIS, Ena Broadhurst
    Ravensworth Claverton Down Road
    BA2 7AS Bath
    Avon
    Secretary
    Ravensworth Claverton Down Road
    BA2 7AS Bath
    Avon
    British12495990001
    PAGANO, Emma
    Courtyard Flat
    10 Walcot Parade
    BA1 5NF Bath
    Bath And North East Somerset
    Secretary
    Courtyard Flat
    10 Walcot Parade
    BA1 5NF Bath
    Bath And North East Somerset
    British91226440001
    SQUIRES, Sheila Anne
    7 Morgan Close
    Saltford
    BS31 3LN Bristol
    Bath And North East Somerset
    Secretary
    7 Morgan Close
    Saltford
    BS31 3LN Bristol
    Bath And North East Somerset
    British91545580001
    THOMSON, Karen Joanna
    10 Walcot Parade
    BA1 5NF Bath
    Secretary
    10 Walcot Parade
    BA1 5NF Bath
    British61993590001
    VELLEMAN, Deborah Mary
    Gay Street
    BA1 2PH Bath
    6
    Avon
    Secretary
    Gay Street
    BA1 2PH Bath
    6
    Avon
    British12915900005
    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
    HML COMPANY SECRETARIAL SERVICES LTD
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    158243630001
    BALLAM, Jenny Susan Rothwell
    10 Walcot Parade
    BA1 5NF Bath
    Avon
    Director
    10 Walcot Parade
    BA1 5NF Bath
    Avon
    British45457440001
    DINEEN, Daniel Scott
    10 Walcot Parade
    BA1 5NF Bath
    Director
    10 Walcot Parade
    BA1 5NF Bath
    British62137450001
    FAHIE, Martin Patrick
    10 Walcot Parade
    BA1 5NF Bath
    Somerset
    Director
    10 Walcot Parade
    BA1 5NF Bath
    Somerset
    British62384780001
    GAMBARINI, Caroline
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    Director
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    United KingdomAustralian250644060001
    GOLIS, Carl
    Ravensworth Claverton Down Road
    BA2 7AS Bath
    Avon
    Director
    Ravensworth Claverton Down Road
    BA2 7AS Bath
    Avon
    American12496000001
    GOLIS, Ena Broadhurst
    Ravensworth Claverton Down Road
    BA2 7AS Bath
    Avon
    Director
    Ravensworth Claverton Down Road
    BA2 7AS Bath
    Avon
    British12495990001
    GRIFFITHS, Gareth James
    2 George Street
    Bathwick
    BA2 6BW Bath
    Director
    2 George Street
    Bathwick
    BA2 6BW Bath
    EnglandBritish98230820001
    GRINTER, Victoria Anne
    Worlocks Barn Back Lane
    Marshfield
    SN14 8NG Chippenham
    Wiltshire
    Director
    Worlocks Barn Back Lane
    Marshfield
    SN14 8NG Chippenham
    Wiltshire
    British111577300001
    JACKSON, Zoe
    10 Walcot Parade
    BA1 5NF Bath
    Avon
    Director
    10 Walcot Parade
    BA1 5NF Bath
    Avon
    United KingdomBritish122630970001
    KUSS, Andrew Dominic
    Top Floor Flat
    10 Walcot Parade
    BA1 5NF Bath
    Avon
    Director
    Top Floor Flat
    10 Walcot Parade
    BA1 5NF Bath
    Avon
    United KingdomBritish123018100001
    PAGANO, Emma
    37 Belvedere
    BA1 5HA Bath
    Flat 3 Hartley House
    Bath
    Director
    37 Belvedere
    BA1 5HA Bath
    Flat 3 Hartley House
    Bath
    United KingdomBritish91226440001
    SQUIRES, Sheila Anne
    7 Morgan Close
    Saltford
    BS31 3LN Bristol
    Bath And North East Somerset
    Director
    7 Morgan Close
    Saltford
    BS31 3LN Bristol
    Bath And North East Somerset
    British91545580001
    TENNENHAUS, Maurice
    Greenway Lane
    BA2 4LN Bath
    94
    United Kingdom
    Director
    Greenway Lane
    BA2 4LN Bath
    94
    United Kingdom
    EnglandBritish122613100002
    THOMSON, Katherine Jane
    Chapel Row
    BA1 1HN Bath
    4
    England
    Director
    Chapel Row
    BA1 1HN Bath
    4
    England
    United KingdomBritish222171930001
    WALKER, Charlotte Jane
    13a Beaufort Road
    Clifton
    BA8 2JU Bristol
    Courtyard Flat
    Uk
    Director
    13a Beaufort Road
    Clifton
    BA8 2JU Bristol
    Courtyard Flat
    Uk
    EnglandBritish161400970002
    WORKMAN, Eleanor
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    Director
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    United KingdomBritish233094690001

    What are the latest statements on persons with significant control for 10, WALCOT PARADE, (BATH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2020The 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