NEW BATH COURT (OPCO) LIMITED - BISHOPSGATE


Company Profile Company Filings

Overview

NEW BATH COURT (OPCO) LIMITED is a Private Limited Company from BISHOPSGATE ENGLAND and has the status: Active.
NEW BATH COURT (OPCO) LIMITED was incorporated 8 years ago on 08/01/2016 and has the registered number: 09943090. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

NEW BATH COURT (OPCO) LIMITED - BISHOPSGATE

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

100 BISHOPSGATE 19TH FLOOR
BISHOPSGATE
LONDON
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NEW BATH COURT (HOLDCO) LIMITED (until 12/01/2018)

Confirmation Statements

Last Statement Next Statement Due
06/01/2024 20/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID BENJAMIN RIDGWELL May 1966 British Director 2022-12-14 CURRENT
OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED Corporate Secretary 2022-12-14 CURRENT
MR EIK SHENG KWEK Jun 1981 Singaporean Director 2022-12-14 CURRENT
MR NEIL ANDREW MCGINTY Sep 1971 British Director 2022-12-16 CURRENT
MR GUO YEOU YONG Jun 1976 Singaporean Director 2022-12-14 CURRENT
MR STUART WATSON Jun 1988 British Director 2023-11-23 CURRENT
MR AXEL FRANCOIS CORNELIS BOUTROLLE Nov 1969 French Director 2022-03-31 UNTIL 2022-12-14 RESIGNED
SAMANTHA TRACY CHALMERS Jul 1967 British Director 2016-01-08 UNTIL 2017-03-01 RESIGNED
MR OLIVER CAMPBELL Jan 1977 British Director 2020-07-22 UNTIL 2022-12-14 RESIGNED
MR CHRISTOPHER STUART DAY May 1979 Australian Director 2022-12-14 UNTIL 2023-11-23 RESIGNED
MR NICOLAS ALEXANDRE PIERRE GUERIN Jul 1966 French Director 2016-01-08 UNTIL 2020-08-28 RESIGNED
MR GRAHAM LAMBERT Jun 1969 British Director 2017-07-19 UNTIL 2018-04-13 RESIGNED
ELODIE NADINE, OLIVIA ORDINES May 1985 French Director 2018-11-21 UNTIL 2020-10-01 RESIGNED
MR PETER JOHN SHELDRAKE Apr 1959 British Director 2016-01-08 UNTIL 2016-04-18 RESIGNED
MARTIN JOHN SMITH Apr 1962 British Director 2018-04-13 UNTIL 2022-03-31 RESIGNED
MR MARK JONATHAN FOWKES Aug 1970 British Director 2016-01-08 UNTIL 2016-04-18 RESIGNED
MR NICOLAS VINCENT CHRISTIAN SWIDERSKI Nov 1981 French Director 2016-01-08 UNTIL 2017-07-19 RESIGNED
MR PETER MARLON MCCORMACK Aug 1956 British Director 2016-12-15 UNTIL 2018-01-10 RESIGNED
MR IAN HILARY SMITH Mar 1959 British Director 2016-01-08 UNTIL 2016-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
New Bath Court Limited 2018-01-10 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Christopher Nelson Merrill 2017-12-06 - 2022-12-14 5/1971 Chicago   Il 60606, Significant influence or control
Centro Place Investments Ltd 2016-04-06 - 2018-01-10 Derby   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DERWENT PARTNERSHIPS LTD BIRMINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
CENTRO PLACE INVESTMENTS LIMITED DERBY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BEACH GENERAL PARTNER LIMITED BIRMINGHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BEACH NOMINEE LIMITED BIRMINGHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ANGLERS LANE MANAGEMENT LIMITED BIRMINGHAM Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
CENTRO PLACE MANAGEMENT LIMITED DERBY ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
BRAYFORD POOL LINCOLN LIMITED BIRMINGHAM Dissolved... FULL 68100 - Buying and selling of own real estate
WAKLEY RESIDENCES LIMITED BIRMINGHAM Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
ULIVING@ESSEX HOLDCO LIMITED LONDON ENGLAND Active GROUP 41100 - Development of building projects
ULIVING@ESSEX LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
ULIVING CAMPUS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
ULIVING@GLOUCESTERSHIRE LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
ULIVING@GLOUCESTERSHIRE ISSUERCO PLC LONDON ENGLAND Active FULL 55900 - Other accommodation
ULIVING@GLOUCESTERSHIRE FINCO LIMITED LONDON ENGLAND Active FULL 55900 - Other accommodation
ASTON CAMPUS RESIDENCES (PROJECT CO) LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64910 - Financial leasing
ASTON CAMPUS RESIDENCES (HOLDCO) LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64910 - Financial leasing
BYD OPCO LIMITED LONDON ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
ALUMNO STUDENT (LEAMINGTON) LTD LONDON ENGLAND Dissolved... 68100 - Buying and selling of own real estate
ALUMNO HOLDCO LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - NEW BATH COURT (OPCO) LIMITED 2020-11-04 31-12-2019 £100 equity
Dormant Company Accounts - NEW BATH COURT (OPCO) LIMITED 2019-09-26 31-12-2018 £100 equity
Dormant Company Accounts - NEW BATH COURT (OPCO) LIMITED 2018-11-01 31-12-2017 £100 equity