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

NEW BATH COURT (OPCO) LIMITED

C/O OGIER GLOBAL (UK) LIMITED 4TH FLOOR, 3 ST HELEN'S PLACE, LONDON, EC3A 6AB,
Company Registration Number
09943090
Private Limited Company
Active

Company Overview

About New Bath Court (opco) Ltd
NEW BATH COURT (OPCO) LIMITED was founded on 2016-01-08 and has its registered office in London. The organisation's status is listed as "Active". New Bath Court (opco) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW BATH COURT (OPCO) LIMITED
 
Legal Registered Office
C/O OGIER GLOBAL (UK) LIMITED 4TH FLOOR
3 ST HELEN'S PLACE
LONDON
EC3A 6AB
 
Previous Names
NEW BATH COURT (HOLDCO) LIMITED12/01/2018
Filing Information
Company Number 09943090
Company ID Number 09943090
Date formed 2016-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 10:51:20
Primary Source:Companies House
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 NEW BATH COURT (OPCO) LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS ALEXANDRE PIERRE GUERIN
Director 2016-01-08
MARTIN JOHN SMITH
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM LAMBERT
Director 2017-07-19 2018-04-13
PETER MARLON MCCORMACK
Director 2016-12-15 2018-01-10
NICOLAS VINCENT CHRISTIAN SWIDERSKI
Director 2016-01-08 2017-07-19
SAMANTHA TRACY CHALMERS
Director 2016-01-08 2017-03-01
IAN HILARY SMITH
Director 2016-01-08 2016-12-15
MARK JONATHAN FOWKES
Director 2016-01-08 2016-04-18
PETER JOHN SHELDRAKE
Director 2016-01-08 2016-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS ALEXANDRE PIERRE GUERIN BYD OPCO LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
NICOLAS ALEXANDRE PIERRE GUERIN HALLSVILLE QUARTER 4 LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
NICOLAS ALEXANDRE PIERRE GUERIN ULIVING CAMPUS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
NICOLAS ALEXANDRE PIERRE GUERIN HALLSVILLE QUARTER (PHASE 2) RESIDENTS COMPANY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
NICOLAS ALEXANDRE PIERRE GUERIN HALLMARK - BY DEVELOPMENT LIMITED Director 2014-06-24 CURRENT 2013-05-13 Active
NICOLAS ALEXANDRE PIERRE GUERIN BEDFORD RIVERSIDE REGENERATION LIMITED Director 2013-05-08 CURRENT 2011-11-21 Active
NICOLAS ALEXANDRE PIERRE GUERIN BOUYGUES DEVELOPMENT - LEADBITTER LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
NICOLAS ALEXANDRE PIERRE GUERIN HALLSVILLE QUARTER (PHASE 1) RESIDENTS COMPANY LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
NICOLAS ALEXANDRE PIERRE GUERIN BY DEVELOPMENT LIMITED Director 2012-09-10 CURRENT 2008-04-17 Active
MARTIN JOHN SMITH NEW BATH COURT LIMITED Director 2018-04-13 CURRENT 2015-10-05 Active
MARTIN JOHN SMITH ULIVING@GLOUCESTERSHIRE LIMITED Director 2017-10-20 CURRENT 2015-01-07 Active
MARTIN JOHN SMITH ULIVING@GLOUCESTERSHIRE ISSUERCO PLC Director 2017-10-20 CURRENT 2015-09-17 Active
MARTIN JOHN SMITH ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2017-10-20 CURRENT 2015-09-17 Active
MARTIN JOHN SMITH ULIVING@HERTFORDSHIRE HOLDCO LIMITED Director 2017-01-19 CURRENT 2012-10-09 Active
MARTIN JOHN SMITH ULIVING@HERTFORDSHIRE PLC Director 2017-01-19 CURRENT 2012-12-17 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
2024-08-15REGISTERED OFFICE CHANGED ON 15/08/24 FROM 100 Bishopsgate 19th Floor Ogier Office 1936 Bishopsgate London England
2024-08-15Termination of appointment of Ogier Global Company Secretary (Jersey) Limited on 2024-08-01
2024-08-15Change of details for New Bath Court Limited as a person with significant control on 2024-08-01
2024-08-15Appointment of Ogier Global (Uk) Limited as company secretary on 2024-08-01
2024-06-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART DAY
2023-11-28DIRECTOR APPOINTED MR STUART WATSON
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM 19th Floor 100 Bishopsgate London EC2N 4AG England
2023-02-17CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-12-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23DIRECTOR APPOINTED MR GUO YEOU YONG
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Becket House 1 Lambeth Palace Road London SE1 7EU England
2022-12-22CESSATION OF CHRISTOPHER NELSON MERRILL AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22APPOINTMENT TERMINATED, DIRECTOR AXEL FRANCOIS CORNELIS BOUTROLLE
2022-12-22APPOINTMENT TERMINATED, DIRECTOR OLIVER DAVID ANDRES CAMPBELL
2022-12-22DIRECTOR APPOINTED MR EIK SHENG KWEK
2022-12-22DIRECTOR APPOINTED MR NEIL ANDREW MCGINTY
2022-12-22DIRECTOR APPOINTED MR CHRISTOPHER STUART DAY
2022-12-22Appointment of Ogier Global Company Secretary (Jersey) Limited as company secretary on 2022-12-14
2022-12-22DIRECTOR APPOINTED MR DAVID BENJAMIN RIDGWELL
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099430900001
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099430900002
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099430900003
2022-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099430900003
2022-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 099430900003
2022-04-01AP01DIRECTOR APPOINTED MR AXEL FRANCOIS CORNELIS BOUTROLLE
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SMITH
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NELSON MERRILL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 099430900002
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ELODIE NADINE, OLIVIA ORDINES
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ALEXANDRE PIERRE GUERIN
2020-07-22AP01DIRECTOR APPOINTED MR OLIVER CAMPBELL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MS ELODIE NADINE, OLIVIA ORDINES
2018-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-10AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAMBERT
2018-05-04AP01DIRECTOR APPOINTED MR MARTIN JOHN SMITH
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2018-01-15PSC07CESSATION OF CENTRO PLACE INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-15PSC02Notification of New Bath Court Limited as a person with significant control on 2018-01-10
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 1 Centro Place Pride Park Derby DE24 8RF
2018-01-12RES15CHANGE OF COMPANY NAME 12/01/18
2018-01-12CERTNMCOMPANY NAME CHANGED NEW BATH COURT (HOLDCO) LIMITED CERTIFICATE ISSUED ON 12/01/18
2018-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 099430900001
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARLON MCCORMACK
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-14AP01DIRECTOR APPOINTED MR GRAHAM LAMBERT
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS VINCENT CHRISTIAN SWIDERSKI
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TRACY CHALMERS
2017-03-10AA01Current accounting period extended from 31/12/16 TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR PETER MARLON MCCORMACK
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN HILARY SMITH
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS VINCENT CHRISTIAN SWIDERSKI / 01/05/2016
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ALEXANDRE PIERRE GUERIN / 28/09/2016
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM 1 Centro Place Pride Park Derby DE24 8RF England
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2016 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOWKES
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHELDRAKE
2016-01-12AA01CURRSHO FROM 31/01/2017 TO 31/12/2016
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NEW BATH COURT (OPCO) 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 NEW BATH COURT (OPCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of NEW BATH COURT (OPCO) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 NEW BATH COURT (OPCO) LIMITED

Intangible Assets
Patents
We have not found any records of NEW BATH COURT (OPCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW BATH COURT (OPCO) LIMITED
Trademarks
We have not found any records of NEW BATH COURT (OPCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW BATH COURT (OPCO) 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 (68320 - Management of real estate on a fee or contract basis) as NEW BATH COURT (OPCO) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW BATH COURT (OPCO) 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 NEW BATH COURT (OPCO) 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 NEW BATH COURT (OPCO) 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.