Background WavePink WaveYellow Wave

BATHWICK VISTA LIMITED (12750979)

BATHWICK VISTA LIMITED (12750979) is an active UK company. incorporated on 17 July 2020. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BATHWICK VISTA LIMITED has been registered for 5 years. Current directors include BUGLER, Richard Gerald, HAYNES, John Harold Coleman.

Company Number
12750979
Status
active
Type
ltd
Incorporated
17 July 2020
Age
5 years
Address
23 Bathwick Hill, Bath, BA2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUGLER, Richard Gerald, HAYNES, John Harold Coleman
SIC Codes
68209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHWICK VISTA LIMITED

BATHWICK VISTA LIMITED is an active company incorporated on 17 July 2020 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BATHWICK VISTA LIMITED was registered 5 years ago.(SIC: 68209, 96090)

Status

active

Active since 5 years ago

Company No

12750979

LTD Company

Age

5 Years

Incorporated 17 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

23 Bathwick Hill Bath, BA2 6EW,

Previous Addresses

Albert Goodman Lupin Way Yeovil Somerset BA22 8WW United Kingdom
From: 20 May 2024To: 20 March 2026
Hendford Manor Yeovil Somerset BA20 1UN England
From: 17 July 2020To: 20 May 2024
Timeline

5 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Loan Secured
Sept 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BUGLER, Richard Gerald

Active
Lupin Way, YeovilBA22 8WW
Born April 1971
Director
Appointed 17 Jul 2020

HAYNES, John Harold Coleman

Active
Lupin Way, YeovilBA22 8WW
Born February 1967
Director
Appointed 17 Jul 2020

Persons with significant control

3

2 Active
1 Ceased

Steven Blackmore

Ceased
CardiffCF10 2DX
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020
Ceased 17 Jul 2020

Richard Gerald Bugler

Active
Lupin Way, YeovilBA22 8WW
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Jul 2020

Mr John Harold Coleman Haynes

Active
YeovilBA20 1UN
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2020
PSC01Notification of Individual PSC
Incorporation Company
17 July 2020
NEWINCIncorporation