Background WavePink WaveYellow Wave

BATH COLONNADE PROPERTIES LIMITED(THE) (00716057)

BATH COLONNADE PROPERTIES LIMITED(THE) (00716057) is an active UK company. incorporated on 22 February 1962. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BATH COLONNADE PROPERTIES LIMITED(THE) has been registered for 64 years. Current directors include JORDAN, Andrew, POUSSIER, Pearly, SKELLETT, Colin Frank.

Company Number
00716057
Status
active
Type
ltd
Incorporated
22 February 1962
Age
64 years
Address
Wessex Water Operations Centre Claverton Down Road, Bath, BA2 7WW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JORDAN, Andrew, POUSSIER, Pearly, SKELLETT, Colin Frank
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH COLONNADE PROPERTIES LIMITED(THE)

BATH COLONNADE PROPERTIES LIMITED(THE) is an active company incorporated on 22 February 1962 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BATH COLONNADE PROPERTIES LIMITED(THE) was registered 64 years ago.(SIC: 68209)

Status

active

Active since 64 years ago

Company No

00716057

LTD Company

Age

64 Years

Incorporated 22 February 1962

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Wessex Water Operations Centre Claverton Down Road Claverton Down Bath, BA2 7WW,

Previous Addresses

37 Great Pulteney Street Bath BA2 4DA United Kingdom
From: 20 October 2017To: 18 November 2021
37 Great Pulteney Street Bath BA2 4DA
From: 23 November 2012To: 20 October 2017
Thingley Farm Thingley Corsham Wiltshire SN13 9QQ
From: 2 September 2011To: 23 November 2012
the Old Dairy Thingley Farm Thingley Corsham Wiltshire SN13 9QQ
From: 22 February 1962To: 2 September 2011
Timeline

14 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LAVINGTON, Stephen

Active
Claverton Down Road, BathBA2 7WW
Secretary
Appointed 30 Sept 2024

JORDAN, Andrew

Active
Claverton Down Road, BathBA2 7WW
Born August 1961
Director
Appointed 12 Nov 2021

POUSSIER, Pearly

Active
Claverton Down Road, BathBA2 7WW
Born September 1963
Director
Appointed 12 Nov 2021

SKELLETT, Colin Frank

Active
Claverton Down Road, BathBA2 7WW
Born June 1945
Director
Appointed 12 Nov 2021

CREED, Sarah Margaret

Resigned
Thingley Farm, CorshamSN13 9QQ
Secretary
Appointed 03 Feb 2007
Resigned 12 Nov 2021

JEFFERSON, Ruth Esme

Resigned
Claverton Down Road, BathBA2 7WW
Secretary
Appointed 12 Nov 2021
Resigned 30 Sept 2024

SHUTTER, Margaret Anne

Resigned
The Old Dairy Thingley Farm, CorshamSN13 9QQ
Secretary
Appointed N/A
Resigned 03 Feb 2007

CREED, Sarah Margaret

Resigned
Thingley Farm, CorshamSN13 9QQ
Born February 1959
Director
Appointed 21 Jan 2011
Resigned 12 Nov 2021

DREWETT, Rosemary Janet

Resigned
Harket Slip, TruroTR3 6SQ
Born July 1944
Director
Appointed N/A
Resigned 12 Nov 2021

DREWETT, Victoria Louise, Dr

Resigned
Freemans Close, SloughSL2 4ER
Born November 1972
Director
Appointed 21 Jan 2011
Resigned 12 Nov 2021

SHUTTER, Jeremy Philip Batson

Resigned
Alton Barnes, MarlboroughSN8 4LB
Born May 1961
Director
Appointed 21 Jan 2011
Resigned 12 Nov 2021

SHUTTER, Margaret Anne

Resigned
The Old Dairy Thingley Farm, CorshamSN13 9QQ
Born October 1932
Director
Appointed N/A
Resigned 03 Feb 2007

SHUTTER, Philip Leonard Batson

Resigned
The Old Dairy Thingley Farm, CorshamSN13 9QQ
Born July 1929
Director
Appointed N/A
Resigned 07 Nov 2010

SHUTTER, Vera Irene

Resigned
Cranhill Nursing Homes Limited, Bath
Born November 1903
Director
Appointed N/A
Resigned 02 Sept 1998

Persons with significant control

3

0 Active
3 Ceased

Jeremy Philip Batson Shutter

Ceased
Great Pulteney Street, BathBA2 4DA
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2021

Sarah Margaret Creed

Ceased
Great Pulteney Street, BathBA2 4DA
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2021

Mrs Rosemary Janet Drewett

Ceased
Great Pulteney Street, BathBA2 4DA
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 July 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
18 November 2021
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
18 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
20 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 October 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
9 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
28 January 2008
225Change of Accounting Reference Date
Legacy
9 November 2007
363aAnnual Return
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Memorandum Articles
6 April 1995
MEM/ARTSMEM/ARTS
Resolution
6 April 1995
RESOLUTIONSResolutions
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Small
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Accounts With Accounts Type Small
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
23 November 1988
287Change of Registered Office
Accounts With Accounts Type Small
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363