9 WALCOT PARADE (BATH) LIMITED
Overview
| Company Name | 9 WALCOT PARADE (BATH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01604498 |
| 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 9 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 9 WALCOT PARADE (BATH) LIMITED located?
| Registered Office Address | 18 Badminton Road Downend BS16 6BQ Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 9 WALCOT PARADE (BATH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 9 WALCOT PARADE (BATH) LIMITED?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for 9 WALCOT PARADE (BATH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of Samuel Daniels as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||
Appointment of Bns Services Limited as a secretary on Jul 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from 9 Walcot Parade Walcot Parade Bath BA1 5NF England to 18 Badminton Road Downend Bristol BS16 6BQ on Jul 03, 2025 | 1 pages | AD01 | ||
Registered office address changed from Elder Cottage 12 New Buildings Frome BA11 1PB England to 9 Walcot Parade Walcot Parade Bath BA1 5NF on Mar 25, 2025 | 1 pages | AD01 | ||
Termination of appointment of John Derek Revell as a secretary on Mar 25, 2025 | 1 pages | TM02 | ||
Termination of appointment of John Derek Revell as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Appointment of Mr Samuel Daniels as a secretary on Mar 25, 2025 | 2 pages | AP03 | ||
Appointment of Mrs Wendy Hiley as a director on Mar 25, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Samuel David Daniels on Mar 19, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Mr John Derek Revell Flat 5 9 Walcot Parade Bath BA1 5NF United Kingdom to Elder Cottage 12 New Buildings Frome BA11 1PB on Mar 19, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Samuel David Daniels as a director on Nov 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Samuel James Whatley as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Ms Rebecca Ann Loufte as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Termination of appointment of Richard Adam Douglas Mcwilliam as a director on Mar 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of 9 WALCOT PARADE (BATH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNS SERVICES LIMITED | Secretary | Badminton Road Downend BS16 6BQ Bristol 18 United Kingdom |
| 118762960001 | ||||||||||
| DANIELS, Samuel David | Director | New Buildings BA11 1PB Frome Elder Cottage, 12 New Buildings England | England | British | 315637180002 | |||||||||
| HILEY, Wendy | Director | Rectory Road Alderbury SP5 3AD Salisbury Birchcroft England | England | English | 333851580001 | |||||||||
| LOUFTE, Rebecca Ann | Director | Astwick Manor AL10 9BP Hatfield Flat 3 England | England | British | 294264970001 | |||||||||
| DANIELS, Samuel | Secretary | Badminton Road Downend BS16 6BQ Bristol 18 United Kingdom | 333851640001 | |||||||||||
| ELLIOT NEWMAN, John Clive | Secretary | 34 Gay Street BA1 2NT Bath | British | 56227890002 | ||||||||||
| HAIGH, Laura | Secretary | Flat 2 9 Walcot Parde BA1 5NF Bath Avon | British | 2952670002 | ||||||||||
| LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | 55968410003 | ||||||||||
| REVELL, John Derek | Secretary | 12 New Buildings BA11 1PB Frome Elder Cottage England | 229370700001 | |||||||||||
| CASTLE ESTATES | Secretary | 181 Whiteladies Road BS8 2RY Bristol Avon | 65863030002 | |||||||||||
| GEORGE PRESS & COMPANY | Secretary | 181 Whiteladies Road BS8 2RY Bristol Avon | 65863030001 | |||||||||||
| HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited | 104049040002 | |||||||||||
| ALDRED, Ruth | Director | 19 Hill View Road Larkhall BA1 6NX Bath | British | 2952680002 | ||||||||||
| BALCHIN, Paul Nigel, Dr | Director | 32 Enmore Gardens East Sheen SW14 8RF London | British | 106710820001 | ||||||||||
| BARRY, Victoria Jane | Director | Flat 3 First Floor 9 Walcot Parade BA1 5NF Bath | British | 67363250001 | ||||||||||
| BRAMWELL, Jonathan Michael | Director | Flat 5 9 Walcot Parade BA1 5NF Bath Avon | British | 37938490001 | ||||||||||
| BREEDS, Nicholas | Director | 9 Walcot Parade BA1 5NF Bath Avon | British | 2952710001 | ||||||||||
| HAIGH, Laura | Director | Flat 2 9 Walcot Parde BA1 5NF Bath Avon | British | 2952670002 | ||||||||||
| JARVIS, Simon | Director | 9 Walcot Parade BA1 5NF Bath Avon | British | 2952690001 | ||||||||||
| MCMORRIS, Ashley Graham | Director | Flat 4 9 Walcot Parade BA1 5NF Bath | British | 71632330001 | ||||||||||
| MCWILLIAM, Richard Adam Douglas | Director | Flat 5 9 Walcot Parade BA1 5NF Bath C/O Mr John Derek Revell United Kingdom | Bath | British | 197224380001 | |||||||||
| PULLEN, James | Director | Flat 3 9 Walcot Parade BA1 5NF Bath | British | 77641680001 | ||||||||||
| REVELL, John Derek | Director | Flat 5 9 Walcot Parade BA1 5NF Bath Bath/North East Somerset | United Kingdom | British | 52644940001 | |||||||||
| ROSENTHAL, Andrew | Director | 9 Walcot Parade BA1 5NF Bath Avon | British | 2952700001 | ||||||||||
| SMITH, Anna | Director | Flat 4 9 Walcot Parade BA1 5NF Bath Somerset | British | 73443780001 | ||||||||||
| THOMSON, Allan Brown | Director | Flat 4 9 Walcot Parade BA1 5NF Bath Avon | British | 37938660001 | ||||||||||
| WARREN, Christopher | Director | Basement Flat 9 Walcot Parade BA1 5NF Bath Avon | British | 114229330001 | ||||||||||
| WHATLEY, Samuel James | Director | Old Newbridge Hill BA1 3LX Bath 1 England | England | British | 174579530003 |
What are the latest statements on persons with significant control for 9 WALCOT PARADE (BATH) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 28, 2016 | 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