Background WavePink WaveYellow Wave

BATH HOUSE LOFTS LIMITED (08198876)

BATH HOUSE LOFTS LIMITED (08198876) is an active UK company. incorporated on 3 September 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BATH HOUSE LOFTS LIMITED has been registered for 13 years. Current directors include COLGAN, Mark Russell, COX, David Matthew, COX, Michael James and 2 others.

Company Number
08198876
Status
active
Type
ltd
Incorporated
3 September 2012
Age
13 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLGAN, Mark Russell, COX, David Matthew, COX, Michael James, COX, Valerie Anne, RYAN, Desmond Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH HOUSE LOFTS LIMITED

BATH HOUSE LOFTS LIMITED is an active company incorporated on 3 September 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BATH HOUSE LOFTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08198876

LTD Company

Age

13 Years

Incorporated 3 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Mill House 8 Mill Street London SE1 2BA
From: 3 September 2012To: 5 May 2016
Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
May 13
Director Joined
Jun 13
Loan Cleared
Jun 14
Loan Secured
Dec 15
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

COX, Valerie Ann

Active
Queen Elizabeth Street, LondonSE1 2LP
Secretary
Appointed 03 Sept 2012

COLGAN, Mark Russell

Active
Queen Elizabeth Street, LondonSE1 2LP
Born August 1976
Director
Appointed 06 Feb 2026

COX, David Matthew

Active
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 03 Sept 2012

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 24 May 2013

COX, Valerie Anne

Active
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 03 Sept 2012

RYAN, Desmond Martin

Active
Queen Elizabeth Street, LondonSE1 2LP
Born February 1981
Director
Appointed 06 Feb 2026

Persons with significant control

3

Queen Elizabeth Street, LondonSE1 2LP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Desmond Ryan

Active
Queen Elizabeth Street, LondonSE1 2LP
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mark Colgan

Active
Queen Elizabeth Street, LondonSE1 2LP
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Legacy
18 December 2012
MG01MG01
Change Account Reference Date Company Current Shortened
4 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2012
NEWINCIncorporation