About

Registered Number: 05083633
Date of Incorporation: 24/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Rectory House Church Lane, Warfield, Bracknell, Berkshire, RG42 6EE,

 

Bath Row Developments Ltd was founded on 24 March 2004 with its registered office in Bracknell in Berkshire, it's status in the Companies House registry is set to "Active". The current directors of this business are Ford, Jeanette, Wilkins, Graham David. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORD, Jeanette 30 March 2004 09 September 2008 1
WILKINS, Graham David 20 June 2014 02 July 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 July 2020
TM02 - Termination of appointment of secretary 02 July 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 25 March 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 08 March 2016
TM01 - Termination of appointment of director 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 26 March 2015
AD04 - Change of location of company records to the registered office 26 March 2015
MR04 - N/A 29 July 2014
MISC - Miscellaneous document 17 July 2014
CH01 - Change of particulars for director 25 June 2014
AA01 - Change of accounting reference date 23 June 2014
AP03 - Appointment of secretary 23 June 2014
TM02 - Termination of appointment of secretary 23 June 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 08 January 2013
AD01 - Change of registered office address 19 December 2012
MG01 - Particulars of a mortgage or charge 05 November 2012
AR01 - Annual Return 19 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2012
MG01 - Particulars of a mortgage or charge 26 November 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
AA - Annual Accounts 18 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 21 September 2011
AP01 - Appointment of director 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AR01 - Annual Return 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 14 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AR01 - Annual Return 09 February 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 03 February 2010
SH01 - Return of Allotment of shares 15 January 2010
SH01 - Return of Allotment of shares 15 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363s - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 08 September 2007
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 19 July 2007
363s - Annual Return 13 June 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
Assignment of a nominations agreement in respect of student residences by way of security 15 October 2012 Outstanding

N/A

An assignment of a conditional contract relating to a proposed nominations agreement in respect of student residences by way of security 16 November 2011 Fully Satisfied

N/A

Assignment of a parent company guarantee by way of security 16 November 2011 Outstanding

N/A

Assignment of a building contract by way of security 16 November 2011 Outstanding

N/A

Deed of charge over credit balances 01 November 2011 Outstanding

N/A

Guarantee & debenture 04 August 2011 Outstanding

N/A

Legal charge 04 August 2011 Outstanding

N/A

Legal charge 08 February 2008 Fully Satisfied

N/A

Legal charge 15 August 2007 Fully Satisfied

N/A

Debenture 17 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.