Background WavePink WaveYellow Wave

6 DARLINGTON STREET (BATH) LIMITED (01371257)

6 DARLINGTON STREET (BATH) LIMITED (01371257) is an active UK company. incorporated on 30 May 1978. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 DARLINGTON STREET (BATH) LIMITED has been registered for 47 years. Current directors include CARVAN, Daniel, ELLIS, David Alexander, KELLEY, Ronald and 4 others.

Company Number
01371257
Status
active
Type
ltd
Incorporated
30 May 1978
Age
47 years
Address
6 Darlington Street, Bath, BA2 4EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARVAN, Daniel, ELLIS, David Alexander, KELLEY, Ronald, KELLEY, Yolanda, RICHARDS, Clement, ROBERTON, Rosie, TAYLOR, Carol Edwina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 DARLINGTON STREET (BATH) LIMITED

6 DARLINGTON STREET (BATH) LIMITED is an active company incorporated on 30 May 1978 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 DARLINGTON STREET (BATH) LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01371257

LTD Company

Age

47 Years

Incorporated 30 May 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

6 Darlington Street Bath, BA2 4EA,

Previous Addresses

17 Hayes Lane Hayes Lane Beckenham BR3 6QS England
From: 12 December 2016To: 3 January 2019
61 Rosslyn Road Bath BA1 3LQ
From: 19 January 2014To: 12 December 2016
6 Darlington St Bath Avon BA2 4EA
From: 30 May 1978To: 19 January 2014
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ELLIS, David

Active
Darlington Street, BathBA2 4EA
Secretary
Appointed 12 Nov 2024

CARVAN, Daniel

Active
Darlington Street, BathBA2 4EA
Born April 1974
Director
Appointed 16 Nov 2021

ELLIS, David Alexander

Active
Darlington Street, BathBA2 4EA
Born November 1986
Director
Appointed 30 Jul 2024

KELLEY, Ronald

Active
Darlington Street, BathBA2 4EA
Born August 1954
Director
Appointed 09 Nov 2008

KELLEY, Yolanda

Active
Darlington Street, BathBA2 4EA
Born May 1982
Director
Appointed 09 Nov 2008

RICHARDS, Clement

Active
17 Hayes Lane, BeckenhamBR3 6QS
Born April 1957
Director
Appointed N/A

ROBERTON, Rosie

Active
Blacksmith Lane, Upper SwainswickBA1 8BT
Born August 1958
Director
Appointed 17 Apr 2025

TAYLOR, Carol Edwina

Active
17 Hayes Lane, BeckenhamBR3 6QS
Born July 1957
Director
Appointed N/A

ALLEN, Hansel Paul

Resigned
6 Darlington Street, BathBA2 4EA
Secretary
Appointed N/A
Resigned 31 Jan 1993

BEVAN, Philippa Graham, Dr

Resigned
6 Darlington Street, BathBA2 4EA
Secretary
Appointed 12 Jan 2003
Resigned 11 Nov 2007

BROWN, Nicholas

Resigned
6 Darlington St, AvonBA2 4EA
Secretary
Appointed 07 Nov 2010
Resigned 10 Nov 2013

MUCIC, Gordana Mariya

Resigned
6 Darlington Street, BathBA2 4EA
Secretary
Appointed 01 Jan 1998
Resigned 05 Dec 1999

NORTHCOTT, Heather Margaret

Resigned
Rosslyn Road, BathBA1 3LQ
Secretary
Appointed 10 Nov 2013
Resigned 02 Nov 2021

NORTHCOTT, Heather Margaret

Resigned
61 Rosslyn Road, BathBA1 3LQ
Secretary
Appointed 05 Dec 1999
Resigned 12 Jan 2003

PARRY, Louise Jane

Resigned
St. James Street, ShaftesburySP7 8HF
Secretary
Appointed 01 Jul 2022
Resigned 30 Jul 2024

RICHARDS, Clement Oswald

Resigned
Hayes Lane, BeckenhamBR3 6QS
Secretary
Appointed 24 Jan 2016
Resigned 19 Nov 2022

RICHARDS, Clement Oswald

Resigned
Hayes Lane, BeckenhamBR3 6QS
Secretary
Appointed 24 Jan 2015
Resigned 01 Jul 2022

RICHARDS, Clement

Resigned
Hayes Lane, BeckenhamBR3 6QS
Secretary
Appointed 11 Nov 2007
Resigned 07 Nov 2010

RICHARDS, Clement

Resigned
17 Hayes Lane, BeckenhamBR3 6QS
Secretary
Appointed 01 Feb 1993
Resigned 31 Dec 1997

TAYLOR, Carol

Resigned
Darlington Street, BathBA2 4EA
Secretary
Appointed 10 Oct 2024
Resigned 12 Nov 2025

ALLEN, Hansel Paul

Resigned
6 Darlington Street, BathBA2 4EA
Born January 1964
Director
Appointed N/A
Resigned 08 Sept 1999

BEVAN, David Llewellyn

Resigned
81 Kingston Road, OxfordOX2 6RJ
Born June 1944
Director
Appointed 08 Sept 1999
Resigned 08 Nov 2009

BEVAN, Philippa Graham

Resigned
81 Kingston Road, OxfordOX2 6RJ
Born April 1946
Director
Appointed 08 Sept 1999
Resigned 08 Nov 2009

BROWN, Nicholas

Resigned
Rosslyn Road, BathBA1 3LQ
Born May 1982
Director
Appointed 08 Nov 2009
Resigned 17 Feb 2014

CUDDY, Lindsay

Resigned
9 Paget Place, PenarthCF64 1DP
Born June 1951
Director
Appointed N/A
Resigned 14 Nov 1997

CUDDY, Michael

Resigned
9 Paget Place, PenarthCF64 1DP
Born October 1946
Director
Appointed N/A
Resigned 14 Nov 1997

DONNELLY, Gillian Mary Laura

Resigned
Parkhill Road, SidcupDA15 7NJ
Born March 1968
Director
Appointed 17 Feb 2014
Resigned 12 Jul 2019

HOLLINGWORTH, David Scott

Resigned
Garden Flat, BathBA2 4EA
Born July 1971
Director
Appointed 16 Feb 2002
Resigned 11 Nov 2007

MILLAR, Jane Isobel

Resigned
103 Sydney Place, BathBA2 6NE
Born July 1953
Director
Appointed N/A
Resigned 31 Jan 1995

MUCIC, Gordana Mariya

Resigned
6 Darlington Street, BathBA2 4EA
Born March 1942
Director
Appointed 31 Jan 1995
Resigned 11 Nov 2007

NORTHCOTT, Heather Margaret

Resigned
61 Rosslyn Road, BathBA1 3LQ
Born April 1944
Director
Appointed 14 Nov 1997
Resigned 16 Nov 2021

NORTHCOTT, Roger Alan

Resigned
61 Rosslyn Road, BathBA1 3LQ
Born February 1944
Director
Appointed 14 Nov 1997
Resigned 16 Nov 2021

PARRY, Louise Jane

Resigned
St. James Street, ShaftesburySP7 8HF
Born July 1966
Director
Appointed 11 Nov 2020
Resigned 30 Jul 2024

PARRY, Louise Jane

Resigned
St. James Street, ShaftesburySP7 8HF
Born July 1966
Director
Appointed 17 Feb 2014
Resigned 12 Jul 2019

PURDIN, Susan Jane, M/S

Resigned
The Cottage Little Shepherds, Limpsfield ChartRH8 0SZ
Born April 1960
Director
Appointed N/A
Resigned 16 Feb 2002
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Legacy
4 March 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
288288
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87