Company NameBath Place (Winchester) Limited
DirectorGareth Jones
Company StatusActive
Company Number05407763
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2005(19 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGareth Jones
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(5 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Bath Place
Winchester
Hampshire
SO22 5HH
Director NameMr Andrew Charles Robert Turner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree House 17 St Georges Walk
Waterlooville
Hampshire
PO7 7TU
Secretary NameRachael Jayne Clarke
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 St Georges Walk
Waterlooville
Hampshire
PO7 7TU
Director NameChristopher John Good
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(3 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 August 2009)
RoleSchool Teacher
Correspondence Address60a Kingsgate Street
Winchester
Hampshire
SO23 9PF
Director NameElizabeth Anne McNeil
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2009)
RoleFlorist
Correspondence Address4 Bath Place
Chilbolton Avenue
Winchester
Hampshire
SO22 5HH
Director NameMartina Bridget O'Flynn
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2010)
RoleAir Cabin Crew
Correspondence Address23 North View
Winchester
Hampshire
SO22 5EH
Director NameMr David Simons
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2010)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakfields Road
London
NW11 0JA
Director NameMaarten Van Der Kolk
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed05 November 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2010)
RoleRetired
Correspondence Address16 Bath Place
Chilbolton
Winchester
Hampshire
SO22 5HH
Director NameSusan Brigitte Pavier
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 February 2020)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address23 North View
Winchester
Hampshire
SO22 5EH
Secretary NameGuy Richard Morrall
NationalityBritish
StatusResigned
Appointed05 November 2008(3 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 December 2008)
RoleYacht Master
Correspondence Address9 Bath Place
Chilbolton Ave
Winchester
Hants
SO22 5HH
Secretary NameNicola Morrall
NationalityBritish
StatusResigned
Appointed05 November 2008(3 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 December 2008)
RoleCompany Director
Correspondence Address9 Bath Place
Winchester
Hampshire
SO22 5HH
Director NameDavid Richard Pollock
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 August 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Bath Place
Chilbolton Avenue
Winchester
Hampshire
SO22 5HH
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

21 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
18 April 2023Appointment of Mr Neil Wilks as a director on 25 March 2023 (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
8 November 2022Appointment of Mr Peter William Manns as a director on 25 October 2022 (2 pages)
8 November 2022Termination of appointment of Gareth Jones as a director on 25 October 2022 (1 page)
20 July 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
18 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
23 April 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Susan Brigitte Pavier as a director on 29 February 2020 (1 page)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
22 June 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
16 June 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
16 June 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
29 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
29 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
29 April 2016Director's details changed for Susan Brigitte Pavier on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Susan Brigitte Pavier on 29 April 2016 (2 pages)
11 April 2016Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EX to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EX to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11 April 2016 (1 page)
26 October 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
26 October 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 30 March 2015 (14 pages)
26 May 2015Annual return made up to 30 March 2015 (14 pages)
27 November 2014Total exemption full accounts made up to 31 May 2014 (4 pages)
27 November 2014Total exemption full accounts made up to 31 May 2014 (4 pages)
9 May 2014Annual return made up to 30 March 2014 (14 pages)
9 May 2014Annual return made up to 30 March 2014 (14 pages)
9 December 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
9 December 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
12 September 2013Termination of appointment of David Pollock as a director (2 pages)
12 September 2013Termination of appointment of David Pollock as a director (2 pages)
10 June 2013Annual return made up to 30 March 2013 (15 pages)
10 June 2013Annual return made up to 30 March 2013 (15 pages)
28 November 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
28 November 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 30 March 2012 (15 pages)
21 May 2012Annual return made up to 30 March 2012 (15 pages)
30 November 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
30 November 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
21 April 2011Annual return made up to 30 March 2011 (15 pages)
21 April 2011Annual return made up to 30 March 2011 (15 pages)
3 March 2011Termination of appointment of Maarten Van Der Kolk as a director (2 pages)
3 March 2011Termination of appointment of David Simons as a director (2 pages)
3 March 2011Termination of appointment of David Simons as a director (2 pages)
3 March 2011Termination of appointment of Maarten Van Der Kolk as a director (2 pages)
17 January 2011Appointment of Gareth Jones as a director (3 pages)
17 January 2011Appointment of Gareth Jones as a director (3 pages)
21 December 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
21 December 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
23 September 2010Termination of appointment of Martina O'flynn as a director (2 pages)
23 September 2010Termination of appointment of Martina O'flynn as a director (2 pages)
17 June 2010Termination of appointment of a director (2 pages)
17 June 2010Termination of appointment of a director (2 pages)
17 June 2010Termination of appointment of a director (2 pages)
17 June 2010Termination of appointment of a director (2 pages)
20 May 2010Annual return made up to 30 March 2010 (12 pages)
20 May 2010Annual return made up to 30 March 2010 (12 pages)
3 January 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
3 January 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
25 September 2009Appointment terminated director christopher good (1 page)
25 September 2009Appointment terminated director christopher good (1 page)
23 June 2009Director appointed david richard pollock (2 pages)
23 June 2009Director appointed david richard pollock (2 pages)
27 May 2009Annual return made up to 30/03/09 (6 pages)
27 May 2009Annual return made up to 30/03/09 (6 pages)
22 April 2009Appointment terminated director elizabeth mcneil (1 page)
22 April 2009Appointment terminated director elizabeth mcneil (1 page)
31 January 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
31 January 2009Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
31 January 2009Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page)
8 January 2009Appointment terminated secretary nicola morrall (1 page)
8 January 2009Appointment terminated secretary guy morrall (1 page)
8 January 2009Appointment terminated secretary nicola morrall (1 page)
8 January 2009Appointment terminated secretary guy morrall (1 page)
17 November 2008Director appointed susan brigitte pavier (2 pages)
17 November 2008Secretary appointed nicola morrall (2 pages)
17 November 2008Director appointed susan brigitte pavier (2 pages)
17 November 2008Director appointed maarten van der kolk (2 pages)
17 November 2008Director appointed maarten van der kolk (2 pages)
17 November 2008Director appointed david ernest simons (2 pages)
17 November 2008Secretary appointed nicola morrall (2 pages)
17 November 2008Director appointed david ernest simons (2 pages)
17 November 2008Secretary appointed guy richard kerwin morrall (2 pages)
17 November 2008Secretary appointed guy richard kerwin morrall (2 pages)
14 November 2008Appointment terminated director andrew turner (1 page)
14 November 2008Director appointed christopher john good (2 pages)
14 November 2008Appointment terminated director andrew turner (1 page)
14 November 2008Director appointed martina bridget o'flynn (2 pages)
14 November 2008Registered office changed on 14/11/2008 from 17 st georges walk waterlooville hampshire PO7 7TU (1 page)
14 November 2008Registered office changed on 14/11/2008 from 17 st georges walk waterlooville hampshire PO7 7TU (1 page)
14 November 2008Appointment terminated secretary rachael clarke (1 page)
14 November 2008Director appointed martina bridget o'flynn (2 pages)
14 November 2008Director appointed christopher john good (2 pages)
14 November 2008Director appointed elizabeth anne mcneil (2 pages)
14 November 2008Director appointed elizabeth anne mcneil (2 pages)
14 November 2008Appointment terminated secretary rachael clarke (1 page)
24 April 2008Annual return made up to 30/03/08 (2 pages)
24 April 2008Registered office changed on 24/04/2008 from 13-15 st georges walk waterlooville hampshire PO7 7TU (1 page)
24 April 2008Registered office changed on 24/04/2008 from 13-15 st georges walk waterlooville hampshire PO7 7TU (1 page)
24 April 2008Annual return made up to 30/03/08 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 April 2007Annual return made up to 30/03/07
  • 363(287) ‐ Registered office changed on 16/04/07
(3 pages)
16 April 2007Annual return made up to 30/03/07
  • 363(287) ‐ Registered office changed on 16/04/07
(3 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 April 2006Annual return made up to 30/03/06 (3 pages)
5 April 2006Annual return made up to 30/03/06 (3 pages)
7 April 2005New director appointed (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
7 April 2005Registered office changed on 07/04/05 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
7 April 2005New secretary appointed (1 page)
30 March 2005Incorporation (21 pages)
30 March 2005Incorporation (21 pages)