Background WavePink WaveYellow Wave

NEW BATH COURT (OPCO) LIMITED (09943090)

NEW BATH COURT (OPCO) LIMITED (09943090) is an active UK company. incorporated on 8 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEW BATH COURT (OPCO) LIMITED has been registered for 10 years.

Company Number
09943090
Status
active
Type
ltd
Incorporated
8 January 2016
Age
10 years
Address
C/O Ogier Global (Uk) Limited 4th Floor, London, EC3A 6AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW BATH COURT (OPCO) LIMITED

NEW BATH COURT (OPCO) LIMITED is an active company incorporated on 8 January 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEW BATH COURT (OPCO) LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09943090

LTD Company

Age

10 Years

Incorporated 8 January 2016

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

NEW BATH COURT (HOLDCO) LIMITED
From: 8 January 2016To: 12 January 2018
Contact
Address

C/O Ogier Global (Uk) Limited 4th Floor 3 St Helen's Place London, EC3A 6AB,

Previous Addresses

100 Bishopsgate 19th Floor Ogier Office 1936 Bishopsgate London England
From: 14 April 2023To: 15 August 2024
19th Floor 100 Bishopsgate London EC2N 4AG England
From: 22 December 2022To: 14 April 2023
Becket House 1 Lambeth Palace Road London SE1 7EU England
From: 15 January 2018To: 22 December 2022
1 Centro Place Pride Park Derby DE24 8RF
From: 22 September 2016To: 15 January 2018
1 Centro Place Pride Park Derby DE24 8RF England
From: 19 September 2016To: 22 September 2016
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 8 January 2016To: 19 September 2016
Timeline

35 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Loan Secured
Jan 18
Owner Exit
Jan 18
Director Left
May 18
Director Joined
May 18
Director Joined
Nov 18
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Oct 20
Loan Secured
Nov 20
New Owner
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 August 2024
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 December 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Resolution
12 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2016
NEWINCIncorporation