Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bath Colonnade Properties Limited(The)
Bath Colonnade Properties Limited(The) is an active company incorporated on 22 February 1962 with the registered office located in Bath, Somerset. Bath Colonnade Properties Limited(The) was registered 63 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00716057
Private limited company
Age
63 years
Incorporated
22 February 1962
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
12 October 2024
(11 months ago)
Next confirmation dated
12 October 2025
Due by
26 October 2025
(1 month remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Bath Colonnade Properties Limited(The)
Contact
Address
Wessex Water Operations Centre Claverton Down Road
Claverton Down
Bath
BA2 7WW
United Kingdom
Address changed on
6 Jul 2022
(3 years ago)
Previous address was
37 Great Pulteney Street Bath BA2 4DA England
Companies in BA2 7WW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Andrew Jordan
Director • British • Lives in England • Born in Aug 1961
Colin Frank Skellett
Director • British • Lives in UK • Born in Jun 1945
Mrs Pearly Poussier
Director • Malaysian • Lives in England • Born in Sep 1963
Ruth Esme Jefferson
Secretary
Stephen Lavington
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thermae Development Company Limited
Mr Andrew Jordan, Mrs Pearly Poussier, and 1 more are mutual people.
Active
Bath Hotel And Spa Limited
Mr Andrew Jordan, Mrs Pearly Poussier, and 1 more are mutual people.
Active
New Architecture (Bray) Limited
Mr Andrew Jordan, Mrs Pearly Poussier, and 1 more are mutual people.
Active
RW Gower Street Limited
Mr Andrew Jordan, Mrs Pearly Poussier, and 1 more are mutual people.
Active
RW Greenside Place Limited
Mr Andrew Jordan, Mrs Pearly Poussier, and 1 more are mutual people.
Active
RW Threadneedle Street Limited
Mr Andrew Jordan, Mrs Pearly Poussier, and 1 more are mutual people.
Active
Gainsborough Hotel (Bath) Limited
Mr Andrew Jordan, Mrs Pearly Poussier, and 1 more are mutual people.
Active
Monkey Island Properties Limited
Mr Andrew Jordan, Mrs Pearly Poussier, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£113.75K
Increased by £13.88K (+14%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.89M
Increased by £41.18K (+1%)
Total Liabilities
-£489.77K
Increased by £17.84K (+4%)
Net Assets
£2.4M
Increased by £23.34K (+1%)
Debt Ratio (%)
17%
Increased by 0.38% (+2%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
10 Months Ago on 15 Oct 2024
Stephen Lavington Appointed
11 Months Ago on 30 Sep 2024
Ruth Esme Jefferson Resigned
11 Months Ago on 30 Sep 2024
Mr Andrew Jordan Details Changed
1 Year 6 Months Ago on 21 Feb 2024
Small Accounts Submitted
1 Year 7 Months Ago on 3 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Oct 2023
Small Accounts Submitted
2 Years 6 Months Ago on 14 Feb 2023
Confirmation Submitted
2 Years 11 Months Ago on 13 Oct 2022
Registers Moved To Inspection Address
3 Years Ago on 6 Jul 2022
Get Alerts
Get Credit Report
Discover Bath Colonnade Properties Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 30 June 2024
Submitted on 16 Dec 2024
Termination of appointment of Ruth Esme Jefferson as a secretary on 30 September 2024
Submitted on 17 Oct 2024
Appointment of Stephen Lavington as a secretary on 30 September 2024
Submitted on 17 Oct 2024
Confirmation statement made on 12 October 2024 with no updates
Submitted on 15 Oct 2024
Director's details changed for Mr Andrew Jordan on 21 February 2024
Submitted on 22 Feb 2024
Accounts for a small company made up to 30 June 2023
Submitted on 3 Feb 2024
Confirmation statement made on 12 October 2023 with no updates
Submitted on 13 Oct 2023
Accounts for a small company made up to 30 June 2022
Submitted on 14 Feb 2023
Confirmation statement made on 12 October 2022 with updates
Submitted on 13 Oct 2022
Register inspection address has been changed from 37 Great Pulteney Street Bath BA2 4DA England to One Glass Wharf Bristol BS2 0ZX
Submitted on 6 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs