Background WavePink WaveYellow Wave

6 DEVONSHIRE BUILDINGS (BATH) LIMITED (03132449)

6 DEVONSHIRE BUILDINGS (BATH) LIMITED (03132449) is an active UK company. incorporated on 30 November 1995. with registered office in Bath. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 6 DEVONSHIRE BUILDINGS (BATH) LIMITED has been registered for 30 years. Current directors include FAIRMAN, Matthew, PENROSE, Jack, THOMAS, Jill.

Company Number
03132449
Status
active
Type
ltd
Incorporated
30 November 1995
Age
30 years
Address
6 Devonshire Buildings, Bath, BA2 4SP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FAIRMAN, Matthew, PENROSE, Jack, THOMAS, Jill
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 DEVONSHIRE BUILDINGS (BATH) LIMITED

6 DEVONSHIRE BUILDINGS (BATH) LIMITED is an active company incorporated on 30 November 1995 with the registered office located in Bath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 6 DEVONSHIRE BUILDINGS (BATH) LIMITED was registered 30 years ago.(SIC: 55900)

Status

active

Active since 30 years ago

Company No

03132449

LTD Company

Age

30 Years

Incorporated 30 November 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

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

6 Devonshire Buildings Bath, BA2 4SP,

Previous Addresses

6 Devonshire Buildings Garden Flat Bath BA2 4SP England
From: 10 November 2016To: 21 August 2022
9 Banwell Place Heath and Reach Leighton Buzzard Bedfordshire LU7 0FS
From: 19 December 2015To: 10 November 2016
48 New Road Leighton Buzzard Bedfordshire LU7 2LX
From: 26 November 2014To: 19 December 2015
6 Devonshire Buildings Second Floor Flat Bath Somerset BA2 4SP
From: 31 October 2013To: 26 November 2014
Jacaranda Clanville Road Minehead Somerset TA24 5PD England
From: 5 November 2011To: 31 October 2013
C/O Giampero Zucchelli Kitnor Kitnor Bossington Minehead Somerset TA24 8HQ United Kingdom
From: 3 March 2010To: 5 November 2011
11 Osbourne Heights Warley Brentwood CM14 5UZ
From: 30 November 1995To: 3 March 2010
Timeline

21 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 15
Director Joined
May 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
New Owner
Oct 25
Director Left
Oct 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

PENROSE, Jack

Active
Devonshire Buildings, BathBA2 4SP
Secretary
Appointed 30 Jul 2020

FAIRMAN, Matthew

Active
Devonshire Buildings, BathBA2 4SP
Born August 1980
Director
Appointed 21 Aug 2022

PENROSE, Jack

Active
Devonshire Buildings, BathBA2 4SP
Born May 1989
Director
Appointed 12 Jan 2015

THOMAS, Jill

Active
Devonshire Buildings, BathBA2 4SP
Born June 1944
Director
Appointed 30 Jul 2020

BENTON, Dominic Paul

Resigned
Flat 3 6 Devonshire Building, BathBA2 4SP
Secretary
Appointed 30 Nov 1995
Resigned 16 Jan 1996

DONOVAN, Helena Mary

Resigned
11 Osborne Heights, BrentwoodCM14 5UZ
Secretary
Appointed 20 Apr 2005
Resigned 01 Feb 2010

REEVE, Katherine Anne

Resigned
New Road, Leighton BuzzardLU7 2LX
Secretary
Appointed 27 Mar 2014
Resigned 10 Nov 2016

RHODES-EASTERBROOK, Diane Elizabeth

Resigned
Flat 2 6 Devonshire Building, BathBA2 4SP
Secretary
Appointed 22 Jan 1996
Resigned 23 May 1997

SNELL, Julie

Resigned
Devonshire Buildings, BathBA2 4SP
Secretary
Appointed 05 Aug 2013
Resigned 01 Mar 2014

WILLIAMS, Kurt

Resigned
Devonshire Buildings, BathBA2 4SP
Secretary
Appointed 10 Nov 2016
Resigned 30 Jul 2020

ZUCCHELLI, Giampiero

Resigned
31 Shelley Road, BathBA2 4RJ
Secretary
Appointed 05 Jul 1997
Resigned 20 Apr 2005

BENTON, Dominic Paul

Resigned
Flat 3 6 Devonshire Building, BathBA2 4SP
Born July 1966
Director
Appointed 30 Nov 1995
Resigned 16 Jan 1996

CUTTS, Jaqueline Ann

Resigned
Top Floor Flat, BathBA2 4SP
Born February 1974
Director
Appointed 11 Feb 2000
Resigned 01 Oct 2003

DONOVAN, Helena Mary

Resigned
11 Osborne Heights, BrentwoodCM14 5UZ
Born September 1952
Director
Appointed 01 Nov 2003
Resigned 01 Feb 2010

JAMES, Geraint Hugh

Resigned
7 Chapel Row, BathBA1 1HN
Born December 1953
Director
Appointed 30 Nov 1995
Resigned 16 Jan 1996

LEES, Jessica

Resigned
Devonshire Buildings, BathBA2 4SP
Born March 1979
Director
Appointed 21 Aug 2022
Resigned 13 Oct 2025

MARTIN, Susan

Resigned
Top Floor Flat 6 Devonshire Building, BathBA2 4SP
Born August 1950
Director
Appointed 08 Dec 1996
Resigned 11 Feb 2000

REEVE, Katherine Anne

Resigned
New Road, Leighton BuzzardLU7 2LX
Born June 1972
Director
Appointed 24 Sept 2010
Resigned 10 Nov 2016

RHODES-EASTERBROOK, Diane Elizabeth

Resigned
Flat 2 6 Devonshire Building, BathBA2 4SP
Born November 1964
Director
Appointed 22 Jan 1996
Resigned 23 May 1997

SNELL, Julie Katherine

Resigned
Devonshire Buildings, BathBA2 4SP
Born January 1979
Director
Appointed 12 Oct 2009
Resigned 01 Apr 2014

TALBUTT, Vanessa

Resigned
Devonshire Buildings, BathBA2 4SP
Born September 1990
Director
Appointed 10 Nov 2016
Resigned 30 Jul 2020

WHITEHOUSE, Guy Samuel

Resigned
Flat 1 6 Devonshire Building, BathBA2 4SP
Born December 1973
Director
Appointed 24 Apr 1998
Resigned 24 Sept 2010

WILLIAMS, Kurt

Resigned
Devonshire Buildings, BathBA2 4SP
Born June 1990
Director
Appointed 10 Nov 2016
Resigned 30 Jul 2020

WRIGHT, Susan Jane

Resigned
Ground Floor 6 Devonshire Building, BathBA2 4SP
Born July 1957
Director
Appointed 30 Nov 1995
Resigned 01 Jan 1998

ZUCCHELLI, Giampiero

Resigned
Devonshire Buildings, BathBA2 4SP
Born June 1941
Director
Appointed 30 May 1997
Resigned 21 Aug 2022

Persons with significant control

5

2 Active
3 Ceased

Mrs Jill Thomas

Active
Devonshire Buildings, BathBA2 4SP
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 18 Oct 2025

Mr Giampiero Zucchelli

Ceased
Devonshire Buildings, BathBA2 4SP
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Ceased 07 Jan 2022

Mr Kurt Williams

Ceased
Devonshire Buildings, BathBA2 4SP
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Ceased 30 Jul 2020

Miss Vanessa Talbutt

Ceased
Devonshire Buildings, BathBA2 4SP
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Ceased 30 Jul 2020

Mr Jack Penrose

Active
Devonshire Buildings, BathBA2 4SP
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

117

Notification Of A Person With Significant Control
18 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2011
AR01AR01
Change Person Director Company With Change Date
5 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Legacy
6 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
6 August 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
4 October 2005
287Change of Registered Office
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1997
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Incorporation Company
30 November 1995
NEWINCIncorporation