Background WavePink WaveYellow Wave

48 COMBE PARK BATH LIMITED (05304731)

48 COMBE PARK BATH LIMITED (05304731) is an active UK company. incorporated on 6 December 2004. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. 48 COMBE PARK BATH LIMITED has been registered for 21 years. Current directors include ABBOTT, Martin John Blayney, BROWNING, Clare Margaret, BROWNING, Julian James and 2 others.

Company Number
05304731
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2004
Age
21 years
Address
48 Combe Park, Bath, BA1 3NS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABBOTT, Martin John Blayney, BROWNING, Clare Margaret, BROWNING, Julian James, WRIGHT, Jake Hockley, WRIGHT, Samantha Joy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

48 COMBE PARK BATH LIMITED

48 COMBE PARK BATH LIMITED is an active company incorporated on 6 December 2004 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 48 COMBE PARK BATH LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05304731

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 6 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

48 Combe Park Bath, BA1 3NS,

Previous Addresses

48 Combe Park Bath Bath & North East Somerset
From: 6 December 2004To: 10 December 2012
Timeline

9 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ABBOTT, Martin John Blayney

Active
Combe Park, BathBA1 3NS
Born February 1947
Director
Appointed 01 Oct 2012

BROWNING, Clare Margaret

Active
Combe Park, BathBA1 3NS
Born May 1975
Director
Appointed 01 Mar 2010

BROWNING, Julian James

Active
Combe Park, BathBA1 3NS
Born June 1971
Director
Appointed 01 Mar 2010

WRIGHT, Jake Hockley

Active
Combe Park, BathBA1 3NS
Born August 1972
Director
Appointed 21 Sept 2016

WRIGHT, Samantha Joy

Active
Combe Park, BathBA1 3NS
Born July 1972
Director
Appointed 21 Sept 2016

EASTO, Alison

Resigned
Combe Park, BathBA1 3NS
Secretary
Appointed 01 Dec 2008
Resigned 19 Mar 2012

GLYNN, Julie Anne

Resigned
Burnts House, BristolBS39 4NL
Secretary
Appointed 06 Dec 2004
Resigned 01 Dec 2006

JONES, Irina

Resigned
48 Combe Park, BathBA1 3NS
Secretary
Appointed 14 Dec 2007
Resigned 01 Dec 2008

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 06 Dec 2004
Resigned 06 Dec 2004

JONES, Thomas John

Resigned
48 Combe Park, BathBA1 3NS
Born January 1945
Director
Appointed 14 Dec 2007
Resigned 01 Dec 2008

MARSHALL, Colin

Resigned
Combe Park, BathBA1 3NS
Born December 1953
Director
Appointed 01 Dec 2008
Resigned 19 Mar 2012

WEST, Valerie Jane

Resigned
14 Belmont, BathBA1 5DZ
Born November 1951
Director
Appointed 06 Dec 2004
Resigned 01 Dec 2006

WHELAN, Neil Michael

Resigned
Combe Park, BathBA1 3NS
Born December 1978
Director
Appointed 21 Aug 2012
Resigned 18 Sept 2016

Persons with significant control

1

Mrs Clare Margaret Browning

Active
Combe Park, BathBA1 3NS
Born May 1975

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
7 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Incorporation Company
6 December 2004
NEWINCIncorporation