About

Registered Number: 02879139
Date of Incorporation: 09/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: 4a The Shambles, Bradford On Avon, Wiltshire, BA15 1JS

 

Bath Ground Rent Estate Ltd was registered on 09 December 1993 and has its registered office in Wiltshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The organisation has one director listed as Traynor, Patricia Valerie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRAYNOR, Patricia Valerie 16 May 1995 14 April 1997 1

Filing History

Document Type Date
CS01 - N/A 14 December 2019
AA - Annual Accounts 21 September 2019
CH01 - Change of particulars for director 28 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
MR01 - N/A 30 January 2014
MR01 - N/A 30 January 2014
AR01 - Annual Return 21 December 2013
MR01 - N/A 01 November 2013
AA - Annual Accounts 12 September 2013
MR01 - N/A 20 July 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 14 December 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 06 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 30 June 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 16 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
287 - Change in situation or address of Registered Office 02 February 2000
AA - Annual Accounts 28 October 1999
287 - Change in situation or address of Registered Office 18 January 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 02 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 30 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 03 November 1996
395 - Particulars of a mortgage or charge 05 March 1996
363s - Annual Return 11 February 1996
287 - Change in situation or address of Registered Office 04 October 1995
AA - Annual Accounts 04 October 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
287 - Change in situation or address of Registered Office 14 September 1995
363s - Annual Return 06 March 1995
288 - N/A 21 February 1995
287 - Change in situation or address of Registered Office 15 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 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
287 - Change in situation or address of Registered Office 01 December 1994
287 - Change in situation or address of Registered Office 28 June 1994
288 - N/A 15 March 1994
395 - Particulars of a mortgage or charge 01 March 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
287 - Change in situation or address of Registered Office 21 January 1994
CERTNM - Change of name certificate 20 January 1994
NEWINC - New incorporation documents 09 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2014 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

A registered charge 16 July 2013 Outstanding

N/A

Legal charge 05 October 2012 Outstanding

N/A

Legal charge 05 March 2012 Outstanding

N/A

Fixed and floating charge 04 March 1996 Fully Satisfied

N/A

Debenture 16 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.