Background WavePink WaveYellow Wave

THE BATH HOUSE COMMERCIAL LIMITED (09133474)

THE BATH HOUSE COMMERCIAL LIMITED (09133474) is an active UK company. incorporated on 16 July 2014. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects. THE BATH HOUSE COMMERCIAL LIMITED has been registered for 11 years. Current directors include BRODY, Simon Jonathan, GOLDSTONE, Steven Craig, SHERIDAN, Spencer Howard.

Company Number
09133474
Status
active
Type
ltd
Incorporated
16 July 2014
Age
11 years
Address
The Retreat, Woodford Green, IG8 8EY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRODY, Simon Jonathan, GOLDSTONE, Steven Craig, SHERIDAN, Spencer Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BATH HOUSE COMMERCIAL LIMITED

THE BATH HOUSE COMMERCIAL LIMITED is an active company incorporated on 16 July 2014 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects. THE BATH HOUSE COMMERCIAL LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09133474

LTD Company

Age

11 Years

Incorporated 16 July 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

23 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

The Retreat 406 Roding Lane South Woodford Green, IG8 8EY,

Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Mar 15
Loan Secured
Dec 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Dec 17
New Owner
Dec 17
Loan Cleared
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Jul 19
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BRODY, Simon Jonathan

Active
Manor Road, LoughtonIG10 4RP
Born August 1972
Director
Appointed 16 Jul 2014

GOLDSTONE, Steven Craig

Active
Woodford GreenIG8 0QG
Born August 1971
Director
Appointed 16 Jul 2014

SHERIDAN, Spencer Howard

Active
Lee Grove, ChigwellIG7 6AD
Born September 1968
Director
Appointed 16 Jul 2014

Persons with significant control

4

Mr Spencer Howard Sheridan

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born September 1968

Nature of Control

Significant influence or control
Notified 17 Jul 2016

Mr Spencer Howard Sheridan

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born September 1968

Nature of Control

Significant influence or control as trust
Notified 17 Jul 2016

Mr Simon Brody

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972

Nature of Control

Significant influence or control
Notified 17 Jul 2016

Mr Steven Craig Goldstone

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971

Nature of Control

Significant influence or control
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Incorporation Company
16 July 2014
NEWINCIncorporation