Background WavePink WaveYellow Wave

BATH AND STRATFORD HOMES (TC) LIMITED (10417924)

BATH AND STRATFORD HOMES (TC) LIMITED (10417924) is an active UK company. incorporated on 10 October 2016. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BATH AND STRATFORD HOMES (TC) LIMITED has been registered for 9 years. Current directors include BEENSTOCK, Richard, GRUNNELL, Mark.

Company Number
10417924
Status
active
Type
ltd
Incorporated
10 October 2016
Age
9 years
Address
Gamma 5a 1-5 West Road, Ipswich, IP3 9FF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEENSTOCK, Richard, GRUNNELL, Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH AND STRATFORD HOMES (TC) LIMITED

BATH AND STRATFORD HOMES (TC) LIMITED is an active company incorporated on 10 October 2016 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BATH AND STRATFORD HOMES (TC) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10417924

LTD Company

Age

9 Years

Incorporated 10 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Gamma 5a 1-5 West Road Ipswich, IP3 9FF,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 23 May 2023To: 12 June 2023
C/O Landau Baker Limited Mountcliff House Brent Street London NW4 2DR England
From: 10 October 2016To: 23 May 2023
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Jun 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEENSTOCK, Richard

Active
1-5 West Road, IpswichIP3 9FF
Born July 1979
Director
Appointed 10 Oct 2016

GRUNNELL, Mark

Active
1-5 West Road, IpswichIP3 9FF
Born August 1967
Director
Appointed 10 Oct 2016

Persons with significant control

1

1-5 West Road, IpswichIP3 9FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Memorandum Articles
17 October 2018
MAMA
Resolution
17 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Incorporation Company
10 October 2016
NEWINCIncorporation