New Bath Court (opco) Limited BISHOPSGATE


Founded in 2016, New Bath Court (opco), classified under reg no. 09943090 is an active company. Currently registered at 100 Bishopsgate 19th Floor , Bishopsgate the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 12th January 2018 New Bath Court (opco) Limited is no longer carrying the name New Bath Court (holdco).

The firm has 5 directors, namely Stuart W., Neil M. and David R. and others. Of them, David R., Guo Y., Eik K. have been with the company the longest, being appointed on 14 December 2022 and Stuart W. has been with the company for the least time - from 23 November 2023. As of 25 April 2024, there were 13 ex directors - Christopher D., Axel B. and others listed below. There were no ex secretaries.

New Bath Court (opco) Limited Address / Contact

Office Address 100 Bishopsgate 19th Floor
Office Address2 Ogier Office 1936
Town Bishopsgate
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 09943090
Date of Incorporation Fri, 8th Jan 2016
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Stuart W.

Position: Director

Appointed: 23 November 2023

Neil M.

Position: Director

Appointed: 16 December 2022

David R.

Position: Director

Appointed: 14 December 2022

Guo Y.

Position: Director

Appointed: 14 December 2022

Eik K.

Position: Director

Appointed: 14 December 2022

Ogier Global Company Secretary (jersey) Limited

Position: Corporate Secretary

Appointed: 14 December 2022

Christopher D.

Position: Director

Appointed: 14 December 2022

Resigned: 23 November 2023

Axel B.

Position: Director

Appointed: 31 March 2022

Resigned: 14 December 2022

Oliver C.

Position: Director

Appointed: 22 July 2020

Resigned: 14 December 2022

Elodie O.

Position: Director

Appointed: 21 November 2018

Resigned: 01 October 2020

Martin S.

Position: Director

Appointed: 13 April 2018

Resigned: 31 March 2022

Graham L.

Position: Director

Appointed: 19 July 2017

Resigned: 13 April 2018

Peter M.

Position: Director

Appointed: 15 December 2016

Resigned: 10 January 2018

Nicolas G.

Position: Director

Appointed: 08 January 2016

Resigned: 28 August 2020

Mark F.

Position: Director

Appointed: 08 January 2016

Resigned: 18 April 2016

Peter S.

Position: Director

Appointed: 08 January 2016

Resigned: 18 April 2016

Samantha V.

Position: Director

Appointed: 08 January 2016

Resigned: 01 March 2017

Nicolas S.

Position: Director

Appointed: 08 January 2016

Resigned: 19 July 2017

Ian S.

Position: Director

Appointed: 08 January 2016

Resigned: 15 December 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is New Bath Court Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher M. This PSC has significiant influence or control over the company,. Moving on, there is Centro Place Investments Ltd, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

New Bath Court Limited

Becket House 1 Lambeth Palace Road, London, SE1 7EU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09810393
Notified on 10 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 6 December 2017
Ceased on 14 December 2022
Nature of control: significiant influence or control

Centro Place Investments Ltd

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 09810393
Notified on 6 April 2016
Ceased on 10 January 2018
Nature of control: 75,01-100% shares

Company previous names

New Bath Court (holdco) January 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-12-312018-12-312019-12-31
Balance Sheet
Net Assets Liabilities100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100
Number Shares Allotted 100100100
Par Value Share 111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
23rd November 2023 - the day director's appointment was terminated
filed on: 28th, November 2023
Free Download (1 page)

Company search