ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bath Place Limited

Bath Place Limited is an active company incorporated on 8 November 1991 with the registered office located in Eastleigh, Hampshire. Bath Place Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02661389
Private limited by guarantee without share capital
Age
34 years
Incorporated 8 November 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 8 November 2024 (11 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (19 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Arm Systems
Suite A, 132 Winchester Road
Chandlers Ford
Hampshires
SO53 2DS
United Kingdom
Address changed on 14 Jul 2022 (3 years ago)
Previous address was C/O A.R.M. 19D the Hundred Romsey Hampshire SO51 8GD England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
6
Director • PSC • None • British • Lives in UK • Born in Feb 1954
Director • PSC • British • Lives in Guernsey Channel Islands • Born in Jun 1976
Director • PSC • Solicitor • British • Lives in England • Born in Sep 1949
Director • PSC • Solicitor • British • Lives in England • Born in Oct 1968
Director • Managing Director • English • Lives in UK • Born in Sep 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Packaging And Films Association Limited
Mr Philip Kenneth Law and Darren Ross Muir are mutual people.
Active
Pifa Cca Limited
Mr Philip Kenneth Law and Darren Ross Muir are mutual people.
Active
BPF Energy Limited
Mr Philip Kenneth Law and Darren Ross Muir are mutual people.
Active
British Plastics Federation(The)
Mr Philip Kenneth Law is a mutual person.
Active
Electra House Properties Limited
Mr Jonathan Trevor Rufus Silverman is a mutual person.
Active
Hocroft Holdings Limited
Mr Jonathan Trevor Rufus Silverman is a mutual person.
Active
Amfin Limited
Mr Anthony David Holt is a mutual person.
Active
Hazlitt Nominees Limited
Mr Jonathan Trevor Rufus Silverman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£20.92K
Decreased by £5.12K (-20%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£48.18K
Increased by £8.54K (+22%)
Total Liabilities
-£8.34K
Increased by £2.37K (+40%)
Net Assets
£39.84K
Increased by £6.18K (+18%)
Debt Ratio (%)
17%
Increased by 2.24% (+15%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
11 Months Ago on 20 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 24 Nov 2023
Abridged Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Mr Michael Charlesworth Appointed
2 Years 10 Months Ago on 22 Dec 2022
Clive Robert Nichol Resigned
2 Years 10 Months Ago on 22 Dec 2022
Confirmation Submitted
2 Years 12 Months Ago on 8 Nov 2022
Abridged Accounts Submitted
3 Years Ago on 30 Sep 2022
Registered Address Changed
3 Years Ago on 14 Jul 2022
Get Credit Report
Discover Bath Place Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 20 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 8 November 2023 with no updates
Submitted on 24 Nov 2023
Unaudited abridged accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Appointment of Mr Michael Charlesworth as a director on 22 December 2022
Submitted on 19 Jan 2023
Termination of appointment of Clive Robert Nichol as a director on 22 December 2022
Submitted on 16 Jan 2023
Confirmation statement made on 8 November 2022 with no updates
Submitted on 8 Nov 2022
Unaudited abridged accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Registered office address changed from C/O A.R.M. 19D the Hundred Romsey Hampshire SO51 8GD England to C/O Arm Systems Suite a, 132 Winchester Road Chandlers Ford Hampshires SO53 2DS on 14 July 2022
Submitted on 14 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year