8 CAMDEN CRESCENT BATH LIMITED

8 CAMDEN CRESCENT BATH LIMITED

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

    Company Name8 CAMDEN CRESCENT BATH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04642215
    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 8 CAMDEN 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 8 CAMDEN CRESCENT BATH LIMITED located?

    Registered Office Address
    Unit 6 Pickwick Park
    Park Lane
    SN13 0HN Corsham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 8 CAMDEN CRESCENT BATH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 8 CAMDEN CRESCENT BATH LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for 8 CAMDEN CRESCENT BATH LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Office F1, Unit 23 Leafield Industrial Estate Leafield Way Neston Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on May 08, 2025

    1 pagesAD01

    Confirmation statement made on Jan 20, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Register inspection address has been changed from C/O West of England Estate Management Company Limited 1 Belmont Bath BA1 5DZ United Kingdom to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS

    1 pagesAD02

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Appointment of Spg Property Ltd as a secretary on Dec 14, 2023

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Termination of appointment of Martin Perry as a secretary on Dec 11, 2023

    1 pagesTM02

    Registered office address changed from 1 Belmont Bath BA1 5DZ to Office F1, Unit 23 Leafield Industrial Estate Leafield Way Neston Corsham SN13 9RS on Dec 11, 2023

    1 pagesAD01

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 20, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Jan 20, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 5
    SH01

    Appointment of Mr Frank Sheehan Benyon as a director on Nov 01, 2015

    2 pagesAP01

    Who are the officers of 8 CAMDEN CRESCENT BATH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPG PROPERTY LTD
    Unit 23 Leafield Industrial Estate
    SN13 9RS Corsham
    Office F1
    England
    Secretary
    Unit 23 Leafield Industrial Estate
    SN13 9RS Corsham
    Office F1
    England
    Identification TypeUK Limited Company
    Registration Number10449586
    295604590001
    BENYON, Frank Sheehan
    Rue De Livourne 103, Boite 3,
    Brussels
    Rue De Livourne 103, Boite 3, Brussels
    Belgium
    Director
    Rue De Livourne 103, Boite 3,
    Brussels
    Rue De Livourne 103, Boite 3, Brussels
    Belgium
    BelgiumBritishNone204034640001
    LEWIS, Hugh Wilson
    Creaber Cottage
    Gidleigh Chagford
    TQ13 8HS Newton Abbot
    Devon
    Director
    Creaber Cottage
    Gidleigh Chagford
    TQ13 8HS Newton Abbot
    Devon
    United KingdomBritishBarrister-At-Law51895070001
    ORMSHAW, Nathan James
    8 Camden Crescent
    BA1 5HY Bath
    Somerset
    Director
    8 Camden Crescent
    BA1 5HY Bath
    Somerset
    United KingdomBritishAirline Pilot86876900001
    PAUL, Janet
    Park Lane
    SN13 0HN Corsham
    Unit 6 Pickwick Park
    England
    Director
    Park Lane
    SN13 0HN Corsham
    Unit 6 Pickwick Park
    England
    United KingdomBritishPublisher149330010002
    MEADOWCROFT, Janet
    15 Beaufort West
    BA1 6QB Bath
    Banes
    Secretary
    15 Beaufort West
    BA1 6QB Bath
    Banes
    British87010440003
    PERRY, Martin
    Belmont
    BA1 5DZ Bath
    1
    England
    Secretary
    Belmont
    BA1 5DZ Bath
    1
    England
    160805320001
    VELLEMAN, Deborah Mary
    Gay Street
    BA2 6PH Bath
    6
    Avon
    Secretary
    Gay Street
    BA2 6PH Bath
    6
    Avon
    British12915900005
    BOLTON, David
    24 Paragon
    BA1 5LY Bath
    Flat 3
    Great Britain
    Director
    24 Paragon
    BA1 5LY Bath
    Flat 3
    Great Britain
    Great BritainBritishProperty Renovator86876910004
    CHILVER, John
    Flat 2
    8 Camden Crescent
    BA1 5HY Bath
    Avon
    Director
    Flat 2
    8 Camden Crescent
    BA1 5HY Bath
    Avon
    BritishArtist And Lecturer112473780001
    MEADOWCROFT, Janet
    8 Freak Road
    SW11 5RU London
    Director
    8 Freak Road
    SW11 5RU London
    BritishGroup Account Director-Publish86876880001
    PEARCE, Brian Nolan
    Regency House
    Marshlands Lane
    TN21 8EY Heathfield
    East Sussex
    Director
    Regency House
    Marshlands Lane
    TN21 8EY Heathfield
    East Sussex
    United KingdomBritishRetired86876890001
    SHINGLER, Vicki
    14 Grosvenor Place
    BA1 6AX Bath
    Garden Flat
    United Kingdom
    Director
    14 Grosvenor Place
    BA1 6AX Bath
    Garden Flat
    United Kingdom
    Great BritainBritishBrand Manager130632460001

    What are the latest statements on persons with significant control for 8 CAMDEN CRESCENT BATH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 20, 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