ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

6 & 7 Widcombe Parade (Bath) Limited

6 & 7 Widcombe Parade (Bath) Limited is a dormant company incorporated on 23 January 1986 with the registered office located in Bath, Somerset. 6 & 7 Widcombe Parade (Bath) Limited was registered 39 years ago.
Status
Dormant
Dormant since 20 years ago
Company No
01981739
Private limited by guarantee without share capital
Age
39 years
Incorporated 23 January 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 November 2024 (9 months ago)
Next confirmation dated 13 November 2025
Due by 27 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
9 Margarets Buildings
Margarets Buildings
Bath
BA1 2LP
England
Address changed on 4 Dec 2023 (1 year 9 months ago)
Previous address was 1 Belmont Bath Banes BA1 5DZ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Software Developer • British • Lives in UK • Born in Jul 1964
Director • Retired • British • Lives in UK • Born in Aug 1969
Director • Retired • British • Lives in England • Born in Jun 1948
Director • Retired • British • Lives in UK • Born in May 1941
Director • Teacher • British • Lives in UK • Born in Oct 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westfield House (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Hockley Court Management Co. Limited
Bath Leasehold Management Ltd is a mutual person.
Active
12 Royal Crescent (Bath) Management Company Limited
Bath Leasehold Management Ltd is a mutual person.
Active
17/18 Henrietta Street (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Silver Street House (Wiltshire) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Raldermay Limited
Bath Leasehold Management Ltd is a mutual person.
Active
6 Queens Parade Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Twenty-Eight Great Pulteney Street (Bath) Management Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Mr Paul James Garrett Appointed
3 Months Ago on 20 May 2025
John Peter Bullard Resigned
5 Months Ago on 25 Mar 2025
Dormant Accounts Submitted
7 Months Ago on 21 Jan 2025
Confirmation Submitted
9 Months Ago on 13 Nov 2024
Elizabeth Anne Ockwell Resigned
11 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 24 Jan 2024
Bath Leasehold Management Ltd Appointed
1 Year 7 Months Ago on 24 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Paul Martin Perry Resigned
1 Year 10 Months Ago on 1 Nov 2023
Mrs Lynne Knibb Appointed
1 Year 10 Months Ago on 30 Oct 2023
Get Credit Report
Discover 6 & 7 Widcombe Parade (Bath) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Paul James Garrett as a director on 20 May 2025
Submitted on 20 May 2025
Termination of appointment of John Peter Bullard as a director on 25 March 2025
Submitted on 25 Mar 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 21 Jan 2025
Confirmation statement made on 13 November 2024 with no updates
Submitted on 13 Nov 2024
Termination of appointment of Elizabeth Anne Ockwell as a director on 18 September 2024
Submitted on 18 Sep 2024
Appointment of Bath Leasehold Management Ltd as a secretary on 24 January 2024
Submitted on 24 Jan 2024
Confirmation statement made on 14 December 2023 with no updates
Submitted on 24 Jan 2024
Registered office address changed from 1 Belmont Bath Banes BA1 5DZ to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 4 December 2023
Submitted on 4 Dec 2023
Termination of appointment of Paul Martin Perry as a secretary on 1 November 2023
Submitted on 6 Nov 2023
Appointment of Mrs Lynne Knibb as a director on 30 October 2023
Submitted on 30 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year