Background WavePink WaveYellow Wave

BATHROW LTD (09205692)

BATHROW LTD (09205692) is an active UK company. incorporated on 5 September 2014. with registered office in Stamford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BATHROW LTD has been registered for 11 years. Current directors include LEECH, Gregory Luke Cornwall, LEECH, Ian Robert.

Company Number
09205692
Status
active
Type
ltd
Incorporated
5 September 2014
Age
11 years
Address
Bath House, Stamford, PE9 2QU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEECH, Gregory Luke Cornwall, LEECH, Ian Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHROW LTD

BATHROW LTD is an active company incorporated on 5 September 2014 with the registered office located in Stamford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BATHROW LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09205692

LTD Company

Age

11 Years

Incorporated 5 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Bath House 16 Bath Row Stamford, PE9 2QU,

Previous Addresses

Ashurst Bakewell Road Orton Southgate Peterborough PE26YS United Kingdom
From: 5 September 2014To: 7 November 2014
Timeline

2 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEECH, Gregory Luke Cornwall

Active
16 Bath Row, StamfordPE9 2QU
Born September 1991
Director
Appointed 12 Apr 2023

LEECH, Ian Robert

Active
16 Bath Row, StamfordPE9 2QU
Born January 1960
Director
Appointed 05 Sept 2014

HOWE, Wendy Annette

Resigned
16 Bath Row, StamfordPE9 2QU
Secretary
Appointed 01 Oct 2014
Resigned 26 Jun 2020

Persons with significant control

1

Mr Ian Robert Leech

Active
16 Bath Row, StamfordPE9 2QU
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Incorporation Company
5 September 2014
NEWINCIncorporation