About

Registered Number: 02133872
Date of Incorporation: 21/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Having been setup in 1987, Bath Court Investment Company Ltd are based in East Sussex. We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Brooks, Louise, Fieldman, Susan Elizabeth, Foster, Natasha Jane, Siegler, Sarah Anne, Dr, Capel Cure Peachey & Bates, Germain, Catherine Emily Violet, Newman, Wendy Mary, Older, Susan Anne, Barnett, Albert Edward, Beaumont, Hedley, Cory, Clive, Dr, Dawbarn, Denzil Merton, Donner, Hillier, Godfrey-gilbert, Jack, Jiggins, Pamela, Meakin, Bryan, Murphy, Nigel Patrick, Newbold, Donald Victor, Newman, Philip Samuel, Older, Paul Ewart John, Orchard, Arthur Shadragh William, Patching, Raymond Edward, Patching, Raymond Edward, Ryan, Gerald Michael, Saphir, Joseph Hunter, Shaw, Alexander, Stewart, John, Zimbler, Robert Sefton Lynn, Zimbler, Robert Sefton Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Louise 30 November 2013 - 1
FIELDMAN, Susan Elizabeth 01 June 2020 - 1
FOSTER, Natasha Jane 30 November 2013 - 1
SIEGLER, Sarah Anne, Dr 30 November 2013 - 1
BARNETT, Albert Edward N/A 30 September 2000 1
BEAUMONT, Hedley 01 June 2007 30 August 2008 1
CORY, Clive, Dr 15 October 2016 29 July 2020 1
DAWBARN, Denzil Merton N/A 11 March 2005 1
DONNER, Hillier N/A 15 January 2000 1
GODFREY-GILBERT, Jack N/A 23 September 1992 1
JIGGINS, Pamela 14 January 2005 02 July 2011 1
MEAKIN, Bryan 09 March 2009 30 September 2014 1
MURPHY, Nigel Patrick 01 June 2007 30 August 2008 1
NEWBOLD, Donald Victor N/A 18 September 1995 1
NEWMAN, Philip Samuel 17 February 1997 15 October 2000 1
OLDER, Paul Ewart John 15 October 2004 06 January 2007 1
ORCHARD, Arthur Shadragh William 14 February 1995 27 March 1998 1
PATCHING, Raymond Edward 02 July 2011 06 April 2014 1
PATCHING, Raymond Edward 30 September 2000 01 June 2007 1
RYAN, Gerald Michael 26 April 2010 02 July 2011 1
SAPHIR, Joseph Hunter N/A 16 May 1994 1
SHAW, Alexander 01 June 2007 30 August 2008 1
STEWART, John N/A 17 January 1998 1
ZIMBLER, Robert Sefton Lynn 02 July 2011 30 September 2014 1
ZIMBLER, Robert Sefton Lynn 01 June 2007 30 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CAPEL CURE PEACHEY & BATES N/A 24 February 1992 1
GERMAIN, Catherine Emily Violet 01 March 1992 21 January 1995 1
NEWMAN, Wendy Mary 21 January 1995 30 September 2000 1
OLDER, Susan Anne 29 April 2005 28 October 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
AA - Annual Accounts 24 June 2020
TM01 - Termination of appointment of director 17 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 13 March 2018
SH01 - Return of Allotment of shares 07 June 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 03 March 2017
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 21 March 2016
CH01 - Change of particulars for director 07 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 26 February 2015
AD01 - Change of registered office address 01 December 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 24 February 2014
AD04 - Change of location of company records to the registered office 24 February 2014
AA - Annual Accounts 10 February 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 21 February 2013
RESOLUTIONS - N/A 24 October 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 11 May 2012
AD01 - Change of registered office address 22 February 2012
AR01 - Annual Return 06 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2012
SH01 - Return of Allotment of shares 06 February 2012
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 04 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 11 May 2010
SH01 - Return of Allotment of shares 30 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 23 February 2010
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363s - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
AA - Annual Accounts 12 December 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 05 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 29 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 05 February 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 26 January 2004
288b - Notice of resignation of directors or secretaries 23 September 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 28 January 2003
AA - Annual Accounts 11 February 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 25 January 1999
288a - Notice of appointment of directors or secretaries 22 September 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 12 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 21 November 1995
288 - N/A 04 October 1995
288 - N/A 21 February 1995
363s - Annual Return 13 February 1995
288 - N/A 31 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 December 1994
288 - N/A 22 June 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 23 February 1994
363s - Annual Return 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
AA - Annual Accounts 12 February 1993
288 - N/A 23 October 1992
287 - Change in situation or address of Registered Office 04 March 1992
288 - N/A 04 March 1992
AA - Annual Accounts 31 January 1992
363s - Annual Return 31 January 1992
363a - Annual Return 04 March 1991
288 - N/A 22 February 1991
AA - Annual Accounts 25 January 1991
288 - N/A 12 June 1990
AA - Annual Accounts 23 March 1990
288 - N/A 23 March 1990
363 - Annual Return 23 March 1990
363 - Annual Return 23 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1989
PUC 2 - N/A 23 May 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
PUC 2 - N/A 23 February 1989
PUC 2 - N/A 14 February 1989
PUC 2 - N/A 30 January 1989
PUC 5 - N/A 30 January 1989
PUC 2 - N/A 24 January 1989
RESOLUTIONS - N/A 13 December 1988
RESOLUTIONS - N/A 13 December 1988
RESOLUTIONS - N/A 13 December 1988
123 - Notice of increase in nominal capital 13 December 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 1988
RESOLUTIONS - N/A 01 December 1988
AA - Annual Accounts 01 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1988
363 - Annual Return 15 November 1988
288 - N/A 28 October 1988
CERTNM - Change of name certificate 24 November 1987
287 - Change in situation or address of Registered Office 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
NEWINC - New incorporation documents 21 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.