Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATH COURT INVESTMENT COMPANY LIMITED
Company Information for

BATH COURT INVESTMENT COMPANY LIMITED

168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL,
Company Registration Number
02133872
Private Limited Company
Active

Company Overview

About Bath Court Investment Company Ltd
BATH COURT INVESTMENT COMPANY LIMITED was founded on 1987-05-21 and has its registered office in Hove. The organisation's status is listed as "Active". Bath Court Investment Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BATH COURT INVESTMENT COMPANY LIMITED
 
Legal Registered Office
168 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DL
Other companies in BN3
 
Filing Information
Company Number 02133872
Company ID Number 02133872
Date formed 1987-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 14:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH COURT INVESTMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAILWIND INVESTMENTS LIMITED   UHY CLOUDBOOKS LTD   UHY HACKER YOUNG (S.E.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BATH COURT INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BROOKS
Director 2013-11-30
CLIVE CORY
Director 2016-10-15
NIGEL FINE
Director 2012-09-01
NATASHA JANE FOSTER
Director 2013-11-30
SARAH ANNE SIEGLER
Director 2013-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MALCOLM KOLBE
Director 2011-07-02 2016-10-12
BRYAN MEAKIN
Director 2009-03-09 2014-09-30
RAYMOND EDWARD PATCHING
Director 2011-07-02 2014-04-06
PAMELA JIGGINS
Director 2005-01-14 2011-07-02
GERALD MICHAEL RYAN
Director 2010-04-26 2011-07-02
BRIAN MALCOLM KOLBE
Company Secretary 2008-09-10 2008-11-17
BRIAN MALCOLM KOLBE
Director 2008-09-10 2008-11-17
NIGEL PATRICK MURPHY
Company Secretary 2007-10-03 2008-08-30
HEDLEY BEAUMONT
Director 2007-06-01 2008-08-30
NIGEL PATRICK MURPHY
Director 2007-06-01 2008-08-30
ALEXANDER SHAW
Director 2007-06-01 2008-08-30
PHILIP SAMUEL NEWMAN
Company Secretary 2005-10-28 2007-06-01
BRIAN MALCOLM KOLBE
Director 2004-10-15 2007-06-01
PHILIP SAMUEL NEWMAN
Director 2005-07-01 2007-06-01
RAYMOND EDWARD PATCHING
Director 2000-09-30 2007-06-01
PAUL EWART JOHN OLDER
Director 2004-10-15 2007-01-06
SUSAN ANNE OLDER
Company Secretary 2005-04-29 2005-10-28
CHRISTINE MARIAN STEWART
Company Secretary 2000-09-30 2005-04-29
DENZIL MERTON DAWBARN
Director 1991-01-27 2005-03-11
PHILIP SAMUEL NEWMAN
Director 1997-02-17 2000-10-15
WENDY MARY NEWMAN
Company Secretary 1995-01-21 2000-09-30
ALBERT EDWARD BARNETT
Director 1991-01-27 2000-09-30
COLIN THOMAS MARSDEN
Director 1998-09-07 2000-09-29
HILLIER DONNER
Director 1991-01-27 2000-01-15
ARTHUR SHADRAGH WILLIAM ORCHARD
Director 1995-02-14 1998-03-27
DONALD VICTOR NEWBOLD
Director 1991-01-27 1995-09-18
CATHERINE EMILY VIOLET GERMAIN
Company Secretary 1992-03-01 1995-01-21
JOSEPH HUNTER SAPHIR
Director 1991-01-27 1994-05-16
JACK GODFREY-GILBERT
Director 1991-01-27 1992-09-23
CAPEL CURE PEACHEY & BATES
Company Secretary 1991-01-27 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL FINE BIG BANG EDUCATION CIC Director 2018-06-12 CURRENT 2010-05-25 Active
NIGEL FINE IET CONVENTIONS LIMITED Director 2009-11-06 CURRENT 1998-05-19 Active
NIGEL FINE IET SERVICES LIMITED Director 2009-11-06 CURRENT 1967-07-03 Active
NIGEL FINE THE ENGINEERING AND TECHNOLOGY BOARD Director 2009-06-18 CURRENT 2001-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-31CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-11-24AP01DIRECTOR APPOINTED MR ROBERT SEFTON LYNN ZIMBLER
2020-10-16AAMDAmended mirco entity accounts made up to 2019-09-30
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CORY
2020-06-30AP01DIRECTOR APPOINTED MR PETER GEORGE HANSFORD
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FINE
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-05-10AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-06-07SH0127/10/16 STATEMENT OF CAPITAL GBP 77000
2017-03-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 76000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-10-19AP01DIRECTOR APPOINTED DR CLIVE CORY
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MALCOLM KOLBE
2016-03-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07CH01Director's details changed for Louise Brooks on 2016-03-07
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 76000
2016-02-02AR0127/01/16 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 76000
2015-02-26AR0127/01/15 ANNUAL RETURN FULL LIST
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM 10 Bath Court Kings Esplanade Hove East Sussex BN3 2WP
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ZIMBLER
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MEAKIN
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PATCHING
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 76000
2014-02-24AR0127/01/14 ANNUAL RETURN FULL LIST
2014-02-24AD04Register(s) moved to registered office address
2014-02-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AP01DIRECTOR APPOINTED DR SARAH ANNE SIEGLER
2013-12-16AP01DIRECTOR APPOINTED LOUISE BROOKS
2013-12-16AP01DIRECTOR APPOINTED NATASHA JANE FOSTER
2013-04-15AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0127/01/13 FULL LIST
2012-10-24RES01ALTER ARTICLES 01/09/2012
2012-10-11AP01DIRECTOR APPOINTED MR NIGEL FINE
2012-05-11AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM BATH COURT KINGS ESPLANADE HOVE EAST SUSSEX BN3 2WP
2012-02-06AR0127/01/12 FULL LIST
2012-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-06AD02SAIL ADDRESS CREATED
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RYAN
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MEAKIN / 27/01/2012
2012-02-06SH0119/01/12 STATEMENT OF CAPITAL GBP 76000
2011-07-29AP01DIRECTOR APPOINTED ROBERT SEFTON LYNN ZIMBLER
2011-07-21AP01DIRECTOR APPOINTED RAYMOND EDWARD PATCHING
2011-07-21AP01DIRECTOR APPOINTED BRIAN MALCOLM KOLBE
2011-07-18TM01TERMINATE DIR APPOINTMENT
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JIGGINS
2011-06-29AA30/09/10 TOTAL EXEMPTION FULL
2011-02-10AR0127/01/11 FULL LIST
2010-05-11AP01DIRECTOR APPOINTED MR GERALD MICHAEL RYAN
2010-04-30SH0114/04/10 STATEMENT OF CAPITAL GBP 74500
2010-04-01AA30/09/09 TOTAL EXEMPTION FULL
2010-02-23AR0127/01/10 FULL LIST
2009-03-12288aDIRECTOR APPOINTED BRYAN MEAKIN
2009-02-13363aRETURN MADE UP TO 27/01/09; CHANGE OF MEMBERS
2009-01-2788(2)AD 16/02/08 GBP SI 3@500=1500 GBP IC 71500/73000
2009-01-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN KOLBE
2008-09-18288aDIRECTOR AND SECRETARY APPOINTED BRIAN MALCOLM KOLBE
2008-09-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NIGEL PATRICK MURPHY LOGGED FORM
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ZIMBLER
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR HEDLEY BEAUMONT
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER SHAW
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-26363sRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-26288aSECRETARY APPOINTED NIGEL PATRICK MURPHY
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2007-02-28363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-21288bDIRECTOR RESIGNED
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-05363sRETURN MADE UP TO 27/01/06; CHANGE OF MEMBERS
2005-11-16288bSECRETARY RESIGNED
2005-11-16288aNEW SECRETARY APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-05-20288aNEW SECRETARY APPOINTED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-11288bSECRETARY RESIGNED
2005-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BATH COURT INVESTMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATH COURT INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BATH COURT INVESTMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATH COURT INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BATH COURT INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH COURT INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of BATH COURT INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH COURT INVESTMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BATH COURT INVESTMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BATH COURT INVESTMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATH COURT INVESTMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATH COURT INVESTMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.