General information

Name:

New Bath Court Ltd

Office Address:

100 Bishopsgate 19th Floor Ogier Office 1936 Bishopsgate

Number: 09810393

Incorporation date: 2015-10-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

New Bath Court Limited has been on the British market for at least nine years. Registered under the number 09810393 in the year 2015, the company is located at 100 Bishopsgate 19th Floor, Bishopsgate . The company's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. The business latest accounts detail the period up to 2021-12-31 and the latest annual confirmation statement was filed on 2022-09-29.

The business owes its success and constant growth to five directors, namely Stuart W., David R., Neil M. and 2 other directors have been described below, who have been supervising it since 2023. At least one secretary in this firm is a limited company: Ogier Global Company Secretary (jersey) Limited.

Financial data based on annual reports

Company staff

Stuart W.

Role: Director

Appointed: 23 November 2023

Latest update: 4 March 2024

Ogier Global Company Secretary (jersey) Limited

Role: Corporate Secretary

Appointed: 14 December 2022

Address: Esplanade, St Helier, Jersey

Latest update: 4 March 2024

David R.

Role: Director

Appointed: 14 December 2022

Latest update: 4 March 2024

Neil M.

Role: Director

Appointed: 14 December 2022

Latest update: 4 March 2024

Guo Y.

Role: Director

Appointed: 14 December 2022

Latest update: 4 March 2024

Eik K.

Role: Director

Appointed: 14 December 2022

Latest update: 4 March 2024

People with significant control

Christopher M.
Notified on 6 October 2017
Ceased on 14 December 2022
Nature of control:
substantial control or influence
Hsu Jv Llp
Address: Becket House 1 Lambeth Palace Road, London, SE1 7EU, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc420226
Notified on 10 January 2018
Ceased on 14 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Centro Place Investments Ltd
Address: 1 Centro Place, Pride Park, Derby, DE24 8RF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 05243726
Notified on 6 April 2016
Ceased on 10 January 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 October 2023
Confirmation statement last made up date 29 September 2022
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on 2023/11/23. (AP01)
filed on: 28th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age