Background WavePink WaveYellow Wave

6 & 7 WIDCOMBE PARADE (BATH) LIMITED (01981739)

6 & 7 WIDCOMBE PARADE (BATH) LIMITED (01981739) is an active UK company. incorporated on 23 January 1986. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 & 7 WIDCOMBE PARADE (BATH) LIMITED has been registered for 40 years. Current directors include BAINES, Carol Anne, BIBBINGS, Philip Charles, CHEN, Fangping and 2 others.

Company Number
01981739
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1986
Age
40 years
Address
9 Margarets Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAINES, Carol Anne, BIBBINGS, Philip Charles, CHEN, Fangping, GARRETT, Paul James, LEE-SCHRIJVER, Cornelia Annigje
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 & 7 WIDCOMBE PARADE (BATH) LIMITED

6 & 7 WIDCOMBE PARADE (BATH) LIMITED is an active company incorporated on 23 January 1986 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 & 7 WIDCOMBE PARADE (BATH) LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01981739

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 23 January 1986

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 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

9 Margarets Buildings Margarets Buildings Bath, BA1 2LP,

Previous Addresses

1 Belmont Bath Banes BA1 5DZ
From: 23 January 1986To: 4 December 2023
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Nov 13
Director Left
Dec 13
Director Left
May 19
Director Left
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Mar 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BATH LEASEHOLD MANAGEMENT LTD

Active
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 24 Jan 2024

BAINES, Carol Anne

Active
Belmont, BathBA1 5DZ
Born December 1963
Director
Appointed 05 Nov 2013

BIBBINGS, Philip Charles

Active
Margarets Buildings, BathBA1 2LP
Born August 1969
Director
Appointed 25 Oct 2023

CHEN, Fangping

Active
Belmont, BathBA1 5DZ
Born July 1964
Director
Appointed 06 Jan 2012

GARRETT, Paul James

Active
Margarets Buildings, BathBA1 2LP
Born June 1948
Director
Appointed 20 May 2025

LEE-SCHRIJVER, Cornelia Annigje

Active
Margarets Buildings, BathBA1 2LP
Born October 1957
Director
Appointed 24 Oct 2023

HANN, Simon Alexander

Resigned
11 Cedar Terrace, BathBA3 3TN
Secretary
Appointed N/A
Resigned 06 May 1993

PERRY, Paul Martin

Resigned
1 Belmont, BathBA1 5DZ
Secretary
Appointed 01 Oct 2004
Resigned 01 Nov 2023

ROBERTS, David Clayton

Resigned
97 Englishcombe Lane, BathBA2 2EH
Secretary
Appointed N/A
Resigned 05 Dec 1997

UNGAR, Euphemia Fay Brown

Resigned
6 Widcombe Parade, BathBA2 4JT
Secretary
Appointed 05 Dec 1997
Resigned 01 Feb 2001

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA2 6PH
Secretary
Appointed 01 Feb 2001
Resigned 01 Oct 2004

BULLARD, John Peter

Resigned
Flat J Bartletts Court, BathBA2 4JT
Born May 1941
Director
Appointed 12 Nov 1998
Resigned 25 Mar 2025

BURBAGE, Justin

Resigned
Bartletts Court-Flat B, BathBA2 4JT
Born February 1975
Director
Appointed 01 Jan 2000
Resigned 09 Oct 2000

BURN, Lesley

Resigned
Flat F Bartletts Court, BathBA2 4JT
Born February 1951
Director
Appointed 11 May 1995
Resigned 05 Dec 1997

BURN, Purves William

Resigned
Flat F Bartletts Court, BathBA2 4JT
Born February 1944
Director
Appointed 12 Nov 1998
Resigned 01 Nov 2020

CHETWYND CHATWIN, John

Resigned
Flat 5 Bartletts Court, BathBA2 4JT
Born June 1946
Director
Appointed 05 Dec 1997
Resigned 12 Nov 1998

CHETWYND-CHATWIN, Jason John Harold

Resigned
Bartletts Court-Flat H, BathBA2 4JT
Born July 1975
Director
Appointed 01 Jan 2000
Resigned 10 Oct 2003

COLOUHOUH, Derek Maurice, Major

Resigned
Flat K, Widcombe Parade
Born October 1930
Director
Appointed N/A
Resigned 05 Dec 1997

EVANS, Jane Barbara

Resigned
Flat H Bartletts Court, BathBA2 4JT
Born April 1959
Director
Appointed 19 May 1992
Resigned 31 Mar 1995

FRASER, Robert Scott, Doctor

Resigned
Flat E Bartletts Court, BathBA2 4JT
Born September 1962
Director
Appointed 07 Dec 2001
Resigned 14 May 2004

HAINES, Paula Daphne

Resigned
Arundel House, BathBA2 6QP
Born December 1959
Director
Appointed 08 Jan 2002
Resigned 10 Oct 2023

HALL, Richard Clavell Stanley

Resigned
Manor House, BathBA2 8BE
Born December 1953
Director
Appointed 12 Nov 1998
Resigned 27 Sept 2011

HOLDEN, Charles Iain

Resigned
Flat E Bartletts Court, BathBA2 4JT
Born May 1958
Director
Appointed 12 Nov 1998
Resigned 07 Dec 2001

KIDD, Elizabeth

Resigned
Flat X Bartletts Court, BathBA2 4JT
Born August 1958
Director
Appointed 25 Apr 2002
Resigned 04 Oct 2004

KNIBB, Lynne

Resigned
Margarets Buildings, BathBA1 2LP
Born February 1953
Director
Appointed 30 Oct 2023
Resigned 18 Nov 2025

MACAULAY, John William

Resigned
Flat X Bartletts Court, BathBA2 4JT
Born August 1966
Director
Appointed 12 Nov 1998
Resigned 12 Jan 2001

NEWEY, Dominic Charles

Resigned
Flat 7 Bartletts Court, BathBA2 4JT
Born May 1960
Director
Appointed 05 Dec 1997
Resigned 10 Jun 1998

NORCOTT, Gary Richard

Resigned
Flat 4 Barletts Court, BathBA2 4JT
Born March 1964
Director
Appointed 14 Feb 2007
Resigned 10 May 2019

OCKWELL, Elizabeth Anne

Resigned
Sheepfair House St Martins Lane, ChippenhamSN14 8LZ
Born May 1948
Director
Appointed 12 Nov 1998
Resigned 18 Sept 2024

PURVES, Burn

Resigned
Flat F Bartletts Court, BathBA2 4JT
Born February 1944
Director
Appointed N/A
Resigned 31 Dec 1994

ROBERTSON, Andrew

Resigned
Flat 2 Bartletts Court, BathBA2 4JT
Born January 1967
Director
Appointed 12 Nov 1998
Resigned 01 Oct 1999

RUDOLF, Moira Anne, Doctor

Resigned
Flat G Bartletts Court, BathBA2 4JT
Born August 1952
Director
Appointed 02 Apr 2007
Resigned 01 Jun 2009

SILK, Lucy Elsa Anne

Resigned
Flat Z Bartletts Court, BathBA2 4JT
Born February 1974
Director
Appointed 12 Nov 1998
Resigned 14 May 2001

SIMONS, Alastair James

Resigned
Flat D Bartletts Court, BathBA2 4JT
Born September 1977
Director
Appointed 06 Jun 2003
Resigned 08 Aug 2013

UNGAR, Euphemia Fay Brown

Resigned
6 Widcombe Parade, BathBA2 4JT
Born October 1940
Director
Appointed 12 Nov 1998
Resigned 07 Jun 2002
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 January 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Legacy
10 January 2006
288cChange of Particulars
Legacy
10 January 2006
288cChange of Particulars
Legacy
16 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
287Change of Registered Office
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2001
AAAnnual Accounts
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
287Change of Registered Office
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
363aAnnual Return
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
25 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
287Change of Registered Office
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
27 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
16 March 1994
288288
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
15 June 1992
288288
Legacy
9 January 1992
363b363b
Legacy
20 June 1991
288288
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
3 October 1990
288288
Legacy
3 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Legacy
19 March 1990
363363
Resolution
18 March 1990
RESOLUTIONSResolutions
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Legacy
25 August 1988
288288
Legacy
25 August 1988
363363
Legacy
25 August 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87