Company NameBath Property Company Limited
DirectorStephen Edward Elias
Company StatusActive
Company Number04831999
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Edward Elias
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Norman George Denton
NationalityBritish
StatusResigned
Appointed10 September 2003(1 month, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA
Secretary NameGeoffrey Robert Marks
NationalityBritish
StatusResigned
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilton House Bland Road
Prestwich
Manchester
M25 9WL
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address2nd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £0.01Ernest Charles Elias
50.00%
Ordinary
1.000k at £0.01Stephen Edward Elias
50.00%
Ordinary
2 at £0.01Ravenseft Properties LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£566,008
Cash£833,443
Current Liabilities£7,384,173

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

23 August 2021Delivered on: 31 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 November 2010Delivered on: 15 December 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums standing to the credit of the company in deposit account number 49361069 see image for full details.
Outstanding
30 November 2010Delivered on: 15 December 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums standing to the credit of the company in deposit account number 49361077.
Outstanding
27 March 2007Delivered on: 31 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H arlington house 37 to 44 stall street and 14 to 16 bath street, bath together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
27 March 2007Delivered on: 31 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
27 March 2007Delivered on: 31 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 December 2003Delivered on: 17 December 2003
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as hallco 924 limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 December 2003Delivered on: 17 December 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company formerly known as hallco 924 limited to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
16 November 2021Delivered on: 23 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 4, whitestone business park, middlesborough (TS4 2ED). 211 borough road, middlesborough (TS4 2BN). Land at whitestone business park, middlesborough (TS4 2ED).
Outstanding
23 August 2021Delivered on: 1 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land lying to the east of riverside park road, middlesbrough and land at riverside pak industrial estate (title numbers CE98063 and CE99722).. Land on the east side of queensway, middlesbrough and queensway east middlesbrough industrial estate, middlesbrough (title numbers CE169154 and CE193457).. Land lying to the north of concorde way, preston farm industrial estate, stockton-on-tees and land on the north side of concorde way, stockton-on-tees (title numbers CE117669 and CE67198).
Outstanding
16 December 2003Delivered on: 17 December 2003
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company formerly known as hallco 924 limited to the chargee on any account whatsoever.
Particulars: The property k/a arlington house 37-44 stall street and 14-16 bath street bath t/n ST4740 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding

Filing History

20 December 2023Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page)
22 September 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
23 June 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
22 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
22 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
23 September 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
23 November 2021Registration of charge 048319990011, created on 16 November 2021 (40 pages)
1 September 2021Registration of charge 048319990010, created on 23 August 2021 (39 pages)
31 August 2021Registration of charge 048319990009, created on 23 August 2021 (42 pages)
29 June 2021Satisfaction of charge 8 in full (1 page)
29 June 2021Satisfaction of charge 4 in full (1 page)
29 June 2021Satisfaction of charge 1 in full (1 page)
29 June 2021Satisfaction of charge 5 in full (1 page)
29 June 2021Satisfaction of charge 7 in full (1 page)
29 June 2021Satisfaction of charge 2 in full (1 page)
29 June 2021Satisfaction of charge 3 in full (1 page)
29 June 2021Satisfaction of charge 6 in full (1 page)
14 May 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
14 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 May 2021Change of details for Mr Stephen Edward Elias as a person with significant control on 4 September 2017 (2 pages)
8 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
23 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
19 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
18 July 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
5 January 2018Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page)
31 October 2017Cessation of Ernest Charles Elias as a person with significant control on 1 September 2017 (1 page)
31 October 2017Cessation of Ernest Charles Elias as a person with significant control on 31 October 2017 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
21 September 2017Change of share class name or designation (2 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
21 September 2017Change of share class name or designation (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,000.02
(4 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,000.02
(4 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (4 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (4 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Stephen Edward Elias on 14 July 2010 (2 pages)
21 July 2010Director's details changed for Stephen Edward Elias on 14 July 2010 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 August 2009Return made up to 14/07/09; full list of members (4 pages)
7 August 2009Return made up to 14/07/09; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 August 2008Return made up to 14/07/08; full list of members (4 pages)
12 August 2008Return made up to 14/07/08; full list of members (4 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 August 2007Return made up to 14/07/07; full list of members (2 pages)
7 August 2007Return made up to 14/07/07; full list of members (2 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 July 2006Return made up to 14/07/06; full list of members (2 pages)
26 July 2006Return made up to 14/07/06; full list of members (2 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 July 2005Return made up to 14/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Return made up to 14/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 July 2004Return made up to 14/07/04; full list of members (6 pages)
28 July 2004Return made up to 14/07/04; full list of members (6 pages)
26 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
26 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Company name changed hallco 924 LIMITED\certificate issued on 17/12/03 (2 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Company name changed hallco 924 LIMITED\certificate issued on 17/12/03 (2 pages)
5 December 2003Nc inc already adjusted 26/11/03 (1 page)
5 December 2003Nc inc already adjusted 26/11/03 (1 page)
5 December 2003Ad 26/11/03--------- £ si [email protected]=19998 £ ic 2/20000 (2 pages)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2003Ad 26/11/03--------- £ si [email protected]=19998 £ ic 2/20000 (2 pages)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2003Secretary resigned (2 pages)
28 October 2003Secretary resigned (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
4 October 2003£ nc 1000/20000 10/09/03 (1 page)
4 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2003£ nc 1000/20000 10/09/03 (1 page)
4 October 2003S-div 10/09/03 (1 page)
4 October 2003S-div 10/09/03 (1 page)
4 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Registered office changed on 23/09/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
14 July 2003Incorporation (15 pages)
14 July 2003Incorporation (15 pages)