Background WavePink WaveYellow Wave

13 CHATHAM ROW BATH LIMITED (01651372)

13 CHATHAM ROW BATH LIMITED (01651372) is an active UK company. incorporated on 15 July 1982. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 CHATHAM ROW BATH LIMITED has been registered for 43 years. Current directors include COOKE, Vivien Rachel, COOLE, Anthony Frederick, DWYER, Rebecca Lelia and 1 others.

Company Number
01651372
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 1982
Age
43 years
Address
13 Chatham Row, Bath, BA1 5BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, Vivien Rachel, COOLE, Anthony Frederick, DWYER, Rebecca Lelia, DYER, Nigel Trevor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 CHATHAM ROW BATH LIMITED

13 CHATHAM ROW BATH LIMITED is an active company incorporated on 15 July 1982 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 CHATHAM ROW BATH LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01651372

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 15 July 1982

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 6 June 2025 (10 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

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

13 Chatham Row Bath, BA1 5BS,

Previous Addresses

13 Chatham Row Bath Avon
From: 15 July 1982To: 19 February 2019
Timeline

1 key events • 1982 - 1982

Funding Officers Ownership
Company Founded
Jul 82
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

DYER, Edwin Arthur

Active
Pulteney Road, BathBA2 4EZ
Secretary
Appointed 21 May 2016

COOKE, Vivien Rachel

Active
Chatham Row, BathBA1 5BS
Born November 1972
Director
Appointed 16 Mar 2001

COOLE, Anthony Frederick

Active
Chatham Row, BathBA1 5BS
Born October 1973
Director
Appointed 01 Sept 2006

DWYER, Rebecca Lelia

Active
Chatham Row, BathBA1 5BS
Born September 1976
Director
Appointed 01 Sept 2006

DYER, Nigel Trevor

Active
PO BOX 363, Parelion
Born November 1953
Director
Appointed 12 Dec 2003

ANDERSON, Louise Hilary

Resigned
13 Chatham Row, BathBA1 5BS
Secretary
Appointed 11 Jul 1994
Resigned 19 May 1995

DEWEY, Rupert Grahame

Resigned
4 Queen Square, BathBA1 2HA
Secretary
Appointed N/A
Resigned 15 Jul 1983

DYER, Nigel Trevor

Resigned
1 Boulnois Avenue, PooleBH14 9NX
Secretary
Appointed 26 Sept 2005
Resigned 21 May 2016

GWILLIAM, Sheila

Resigned
86 Walcot Street, BathBA1 5BD
Secretary
Appointed N/A
Resigned 21 Jul 1994

NICHOLLS, Lisa Jane

Resigned
First Floor Flat 13 Chatham Row, BathBA1 5BS
Secretary
Appointed 19 May 1995
Resigned 12 Sept 1997

NOBLE, Julian David

Resigned
Ground Floor Flat, BathBA1 5BS
Secretary
Appointed 12 Sept 1997
Resigned 03 Sept 2005

ANDERSON, Louise Hilary

Resigned
13 Chatham Row, BathBA1 5BS
Born June 1964
Director
Appointed 11 Jul 1994
Resigned 19 May 1995

BETTERTON, Peter

Resigned
14 Alexandra Road, BathBA2 4PW
Born May 1972
Director
Appointed 26 Sept 2005
Resigned 01 Sept 2006

DEWEY, Rupert Grahame

Resigned
4 Queen Square, BathBA1 2HA
Born March 1953
Director
Appointed N/A
Resigned 15 Jul 1983

DYER, Nigel Trevor

Resigned
1 Boulnois Avenue, PooleBH14 9NX
Born November 1953
Director
Appointed 26 Sept 2005
Resigned 26 Sept 2005

DYER, Nigel Trevor

Resigned
13 Chatham Row, BathBA1 5BS
Born November 1953
Director
Appointed 27 Mar 2001
Resigned 01 Jul 2003

FIELD, Rebecca

Resigned
13 Chatham Row, BathBA1 5BS
Born July 1973
Director
Appointed 15 Sept 1998
Resigned 16 Mar 2001

FRASER, Caroline

Resigned
13 Chatham Row (Top Flat), BathBA1 5BS
Born December 1951
Director
Appointed 01 Jul 2003
Resigned 12 Dec 2003

GWILLIAM, Sheila

Resigned
86 Walcot Street, BathBA1 5BD
Born March 1944
Director
Appointed N/A
Resigned 21 Jul 1994

MICKLEBURGH, Robert Ellis

Resigned
13 Chatham Row, BathBA1 5BS
Born September 1920
Director
Appointed N/A
Resigned 21 Jul 1994

NICHOLLS, Lisa Jane

Resigned
First Floor Flat 13 Chatham Row, BathBA1 5BS
Born December 1968
Director
Appointed 11 Jul 1994
Resigned 12 Sept 1997

NOBLE, Julian David

Resigned
Ground Floor Flat, BathBA1 5BS
Born October 1949
Director
Appointed 12 Sept 1997
Resigned 03 Sept 2005

TRAHAIR, Lynda Catherine

Resigned
13 Chatham Row, BathBA1 5BS
Born December 1950
Director
Appointed 11 Jul 1994
Resigned 16 Mar 2001

WYLD, Jonathan Robert

Resigned
4 Queen Square, BathBA1 2HA
Born November 1944
Director
Appointed N/A
Resigned 15 Jul 1983
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Change Sail Address Company
16 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 June 2010
AR01AR01
Annual Return Company With Made Up Date
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Legacy
31 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
31 May 1995
288288
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
363aAnnual Return
Legacy
23 December 1993
363aAnnual Return
Legacy
23 December 1993
363aAnnual Return
Legacy
23 December 1993
363aAnnual Return
Legacy
23 December 1993
363aAnnual Return
Legacy
23 December 1993
363aAnnual Return
Legacy
23 December 1993
363aAnnual Return
Legacy
23 December 1993
363aAnnual Return
Legacy
23 December 1993
363aAnnual Return
Legacy
23 December 1993
363aAnnual Return
Legacy
23 December 1993
363aAnnual Return
Legacy
23 December 1993
363aAnnual Return
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Restoration Order Of Court
17 December 1993
AC92AC92
Dissolved Company
17 March 1987
AC09AC09
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
AC05AC05
Incorporation Company
15 July 1982
NEWINCIncorporation