Background WavePink WaveYellow Wave

BATH ROAD CHELTENHAM LIMITED (03800447)

BATH ROAD CHELTENHAM LIMITED (03800447) is an active UK company. incorporated on 5 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BATH ROAD CHELTENHAM LIMITED has been registered for 26 years. Current directors include FELDMAN, Dwora, FELDMAN, Shulom.

Company Number
03800447
Status
active
Type
ltd
Incorporated
5 July 1999
Age
26 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Dwora, FELDMAN, Shulom
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH ROAD CHELTENHAM LIMITED

BATH ROAD CHELTENHAM LIMITED is an active company incorporated on 5 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BATH ROAD CHELTENHAM LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03800447

LTD Company

Age

26 Years

Incorporated 5 July 1999

Size

N/A

Accounts

ARD: 29/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

IVORYMIND LIMITED
From: 5 July 1999To: 29 July 1999
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

10 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Oct 11
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Jul 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Jun 20
Director Left
Jul 22
Owner Exit
Jul 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FELDMAN, Dwora

Active
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 20 Mar 2000

FELDMAN, Dwora

Active
Hallswelle House, LondonNW11 0DH
Born May 1937
Director
Appointed 20 Mar 2000

FELDMAN, Shulom

Active
Hallswelle House, LondonNW11 0DH
Born January 1957
Director
Appointed 01 Mar 2020

CHIA, Swee Ming

Resigned
10 Mount Ephraim Road, LondonSW16 1NG
Secretary
Appointed 23 Jul 1999
Resigned 20 Mar 2000

FELDMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 01 May 2009
Resigned 15 Apr 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Jul 1999
Resigned 23 Jul 1999

DAVIDSON, Emanuel Wolfe

Resigned
6 Beechworth Close, LondonNW3 7UT
Born February 1931
Director
Appointed 23 Jul 1999
Resigned 20 Mar 2000

FELDMAN, Heinrich

Resigned
Hallswelle House, LondonNW11 0DH
Born November 1935
Director
Appointed 20 Mar 2000
Resigned 22 Mar 2022

FELDMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Born August 1967
Director
Appointed 01 May 2009
Resigned 15 Apr 2017

RANGER, Patrick

Resigned
2 Park Hill, LondonW5 2JR
Born December 1959
Director
Appointed 23 Jul 1999
Resigned 20 Mar 2000

SCOTT, James Andrew

Resigned
13 Fairfield Lane, Farnham RoyalSL2 3BX
Born August 1965
Director
Appointed 13 Dec 1999
Resigned 20 Mar 2000

STEWART, David Purcell

Resigned
The Oast House Best Beech, WadhurstTN5 6JH
Born September 1941
Director
Appointed 23 Jul 1999
Resigned 20 Mar 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Jul 1999
Resigned 23 Jul 1999

Persons with significant control

3

1 Active
2 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2020

Mr Heinrich Feldman

Ceased
Hallswelle House, LondonNW11 0DH
Born November 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2022
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
1 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 February 2016
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Small
11 August 2015
AAMDAAMD
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
5 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Small
25 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2011
AA01Change of Accounting Reference Date
Resolution
26 November 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
13 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2010
AA01Change of Accounting Reference Date
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
9 March 2009
AAAnnual Accounts
Legacy
25 February 2009
225Change of Accounting Reference Date
Legacy
7 July 2008
363aAnnual Return
Accounts Amended With Made Up Date
20 March 2008
AAMDAAMD
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Small
25 March 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts Amended With Made Up Date
2 June 2006
AAMDAAMD
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2004
AAAnnual Accounts
Legacy
22 July 2004
363aAnnual Return
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
25 May 2004
287Change of Registered Office
Legacy
9 August 2003
363aAnnual Return
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
16 November 2002
225Change of Accounting Reference Date
Legacy
11 July 2002
363aAnnual Return
Legacy
11 July 2001
363aAnnual Return
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
14 September 2000
363aAnnual Return
Legacy
7 September 2000
225Change of Accounting Reference Date
Auditors Resignation Company
22 June 2000
AUDAUD
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
287Change of Registered Office
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Resolution
31 March 2000
RESOLUTIONSResolutions
Legacy
31 March 2000
155(6)a155(6)a
Legacy
24 March 2000
88(2)R88(2)R
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
123Notice of Increase in Nominal Capital
Legacy
24 March 2000
88(2)R88(2)R
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
123Notice of Increase in Nominal Capital
Auditors Resignation Company
2 March 2000
AUDAUD
Legacy
6 January 2000
225Change of Accounting Reference Date
Legacy
29 December 1999
288aAppointment of Director or Secretary
Resolution
13 September 1999
RESOLUTIONSResolutions
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Resolution
29 July 1999
RESOLUTIONSResolutions
Legacy
29 July 1999
287Change of Registered Office
Certificate Change Of Name Company
28 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 1999
NEWINCIncorporation