Bathurst Estate Holdings Limited CIRENCESTER


Founded in 2013, Bathurst Estate Holdings, classified under reg no. 08568880 is an active company. Currently registered at The Bathurst Estate Office GL7 2BU, Cirencester the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 23rd October 2013 Bathurst Estate Holdings Limited is no longer carrying the name Michco 1303.

At the moment there are 4 directors in the the firm, namely James R., Keith B. and Roger S. and others. In addition one secretary - Peter C. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen M. and who left the the firm on 2 July 2013. In addition, there is one former secretary - Edward A. who worked with the the firm until 22 December 2017.

Bathurst Estate Holdings Limited Address / Contact

Office Address The Bathurst Estate Office
Office Address2 Cirencester Park
Town Cirencester
Post code GL7 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08568880
Date of Incorporation Thu, 13th Jun 2013
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

James R.

Position: Director

Appointed: 01 June 2021

Peter C.

Position: Secretary

Appointed: 22 December 2017

Keith B.

Position: Director

Appointed: 09 July 2013

Roger S.

Position: Director

Appointed: 02 July 2013

James H.

Position: Director

Appointed: 02 July 2013

Edward A.

Position: Secretary

Appointed: 02 July 2013

Resigned: 22 December 2017

Stephen M.

Position: Director

Appointed: 13 June 2013

Resigned: 02 July 2013

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2013

Resigned: 02 July 2013

Michelmores Directors Limited

Position: Corporate Director

Appointed: 13 June 2013

Resigned: 02 July 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 7 names. As BizStats found, there is James H. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Keith B. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 75,01-100% voting rights. Then there is Roger S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 75,01-100% voting rights.

James H.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
50,01-75% shares
significiant influence or control

Keith B.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
50,01-75% shares
significiant influence or control

Roger S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
50,01-75% shares
significiant influence or control

James R.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
50,01-75% shares

Timothy M.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% shares

Patrick R.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% shares

Michael C.

Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: 25-50% shares

Company previous names

Michco 1303 October 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors500 000    
Net Assets Liabilities 29 491 24429 488 69129 484 25229 481 555
Other Debtors500 000    
Other
Average Number Employees During Period  2 020  
Creditors503 01112 530 00012 530 00012 530 00012 545 417
Investments Fixed Assets42 026 97042 026 97242 026 97242 026 97242 026 972
Investments In Group Undertakings Participating Interests 42 026 97242 026 97242 026 97242 026 972
Net Current Assets Liabilities-3 011-5 728-8 281-12 720-12 545 417
Other Creditors12 530 00012 530 00012 530 00012 530 00012 545 417
Percentage Class Share Held In Subsidiary  100  
Total Assets Less Current Liabilities 42 021 24442 018 69142 014 25229 481 555
Voting Power In Subsidiary If Different From Ownership Interest Percent 100   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements