Company NameBc Bath Limited
DirectorsClive Robert Lewis and Michael Henry Rosehill
Company StatusActive
Company Number04803483
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Previous NameWestmark (Bath) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusCurrent
Appointed24 June 2003(6 days after company formation)
Appointment Duration20 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Secretary NameCavendish Square Secretariat (Corporation)
StatusCurrent
Appointed18 June 2003(same day as company formation)
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameMr Robert Dudley Greacen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Manor
Pilton
Shepton Mallet
Somerset
BA4 4BE
Director NameMr Euan James Cresswell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine House 38 Northend
Batheaston
Bath
BA1 7ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewestmarkdev.co.uk
Telephone020 75182400
Telephone regionLondon

Location

Registered AddressSeymour Mews House
26-37 Seymour Mews
London
W1H 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Westmark Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,913,727
Cash£27,172
Current Liabilities£3,287,190

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

24 July 2023Accounts for a small company made up to 31 December 2022 (17 pages)
23 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (18 pages)
22 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
5 August 2021Accounts for a small company made up to 31 December 2020 (18 pages)
23 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
19 May 2021Secretary's details changed for Cavendish Square Secretariat on 14 May 2021 (1 page)
17 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-14
(3 pages)
14 May 2021Change of details for Blue Coast Capital Properties Limited as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 14 May 2021 (1 page)
11 February 2021Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages)
5 November 2020Director's details changed for Mr Michael Henry Rosehill on 5 November 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
14 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
16 May 2019Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019 (2 pages)
28 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
11 July 2017Full accounts made up to 31 December 2016 (14 pages)
11 July 2017Full accounts made up to 31 December 2016 (14 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
13 September 2016Full accounts made up to 31 December 2015 (14 pages)
13 September 2016Full accounts made up to 31 December 2015 (14 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
15 September 2010Termination of appointment of Euan Cresswell as a director (1 page)
15 September 2010Termination of appointment of Euan Cresswell as a director (1 page)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 August 2009Full accounts made up to 31 December 2008 (13 pages)
18 August 2009Full accounts made up to 31 December 2008 (13 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2008Director's change of particulars / euan cresswell / 18/06/2008 (1 page)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Director's change of particulars / euan cresswell / 18/06/2008 (1 page)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
28 May 2008Full accounts made up to 31 December 2007 (13 pages)
28 May 2008Full accounts made up to 31 December 2007 (13 pages)
11 July 2007Full accounts made up to 31 December 2006 (13 pages)
11 July 2007Full accounts made up to 31 December 2006 (13 pages)
19 June 2007Return made up to 18/06/07; full list of members (2 pages)
19 June 2007Return made up to 18/06/07; full list of members (2 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
29 August 2006Full accounts made up to 31 December 2005 (14 pages)
29 August 2006Full accounts made up to 31 December 2005 (14 pages)
20 June 2006Return made up to 18/06/06; full list of members (2 pages)
20 June 2006Return made up to 18/06/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
20 June 2005Return made up to 18/06/05; full list of members (2 pages)
20 June 2005Return made up to 18/06/05; full list of members (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
15 September 2004Full accounts made up to 31 December 2003 (11 pages)
15 September 2004Full accounts made up to 31 December 2003 (11 pages)
14 July 2004Return made up to 18/06/04; full list of members (8 pages)
14 July 2004Return made up to 18/06/04; full list of members (8 pages)
12 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
12 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
2 July 2003Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (3 pages)
18 June 2003Incorporation (19 pages)
18 June 2003Incorporation (19 pages)