Compare the fortunate owners and occupants of our block

113-117 Church Road, Combe Down, Bath
113-117 Church Road, Combe Down, Bath
Advert for auction on Combe Down, Bath Chronicle, Thursday 7 April 1836

The deeds of Hopecote Lodge refer to a 500 year lease from 1805[1] granted to Chas. Perks and Benjamin Wingrove for £4 4s annually.

An advertisement in the Bath Chronicle from Thursday 7th April 1836 offers for sale Claremont House, No. 1 & 2 Paradise Place (now 113 Church Road) and No. 1 & 2 (now 115 and 117 Church Road) Prospect Place. All 3 lots are:

“offered for a Term, of which about 469 years are unexpired, at the yearly Ground Rent of £9, which will be apportioned at the time of sale.”

Clearly a 500 year lease with 469 years unexpired in 1836 indicates the lease was granted in 1805.

Thus we can be reasonably sure that 109, 113, 115, 117 and 127, the houses now comprising Hopecote Lodge, were built sometime around 1805 – 1806, just after Isabella Place. If you look at the houses, strip out the changes made over the years and look just at the ground and first floors (for all were originally two storeys) of 109, 113-117 and 127 you will see the very clear similarities.

From the advertisement we can also note 2 ‘newly built’ cottages which would appear to be what is now 119 Church Road, which has also been known as Claremont Lodge.

There is also mention of a pump house behind Claremont House:

“Immediately to the rear is a Pump-house of 2 floors, &c., with strong cast iron cistern capable of holding nearly 1000 gallons supplied by a lifting-pump of great power from a deep well, from which cistern the House and two adjoining cottages are supplied”.

It’s a lovely description! The pump house is, possibly, what’s now Claremont Cottage, 107 Church Road, or was a building that has since been re-purposed or knocked down.

The advert also confirms that what is now 113 Church Road was originally two houses – No. 1 & 2 Paradise Place – but that No. 1 Paradise Place was:

“sometime since partially destroyed by Fire and which may be reinstated at small expense”.

Unfortunately ‘sometime since’ is not accurate enough to determine exactly when the fire occurred, indeed it implies at some unknown time since the house was built. Additionally, it tells us that 113 was already, by 1836, 3 storeys, though it does not tell us whether 115 was as well, and it gives us details about the mortgages outstanding.

We can now see that:

  • Combe Down was undeveloped before 1730.
  • It remained much as Ralph Allen developed it until 1800.
  • Isabella Place was then added to Ralph Allen’s original housing from 1800 – 1804.
  • 109 – 127 Church Road were added around 1805 – 1806.

From deeds that are in the possession of Ian & Susan Parsons at 121 Church Road we can also trace the development of the block further.

A drawing in a deed for Claremont House on 8 May 1861 shows the 2 cottages that are now 119, Belgrave House (which is 113), Union Chapel and Claremont House and Claremont Cottage.

Extract from deed of 8 May 1861
Extract from deed of 8 May 1861

A drawing in a deed for 1 Aug 1878 shows where Edward Palethorpe purchases ‘gardens’, which is the area now occupied by 121.

Extract from deed of 1 August 1878
Extract from deed of 1 August 1878

Another drawing in a deed for the purchase of Claremont House on 13 July 1893 shows that sometime between 1878 and 1893 stables were constructed on the ‘garden’ land purchased by Edward Palethorpe in 1878. These stables seem, later to have been converted into accommodation and are now 121 Church Road.

Extract from deed of 13 July 1893
Extract from deed of 13 July 1893

Another drawing in a deed for the purchase of Claremont House on 2 April 1901 also shows the stables (presumably not yet converted to a dwelling) and that the 2 cottages that are 119 Church Road were being used for storage at this time.

Extract from deed of 2 April 1901
Extract from deed of 2 April 1901

The satellite image below shows the block more recently with the c 1950s infill houses that took the garden of Claremont House.

Satellite view of the block
Satellite view of the block

A postcard that is probably taken from the roof of Claremont House in about 1905, show the view across Williamstowe at the time. 119 and 121 are visible at the bottom right of the image and it shows that the ‘stables’ had a standard roof rather than the ‘mansard’ roof that was added in 1973.

View across Williamstowe, Combe Down, early 1900s
View across Williamstowe, Combe Down, early 1900s

Who were the owners and occupants?

What I intend to do is look at who was associated with the timeline of 4 houses (109, 113, 115 and 117 Church Road) and also what else was happening on Combe Down.

Over the next 200 years Combe Down obviously developed substantially. It would be a massive undertaking to try to detail every aspect of its development so I am not going to attempt that.

The timelines for the houses are reconstructed from a number of sources:

  • Deeds which are in my possession or which I have seen – especially those for 113 and 115, but also 117 which was sold with 115 for many years.
  • Reviewing the censuses and other records on ancestry.com to find out who lived in the houses.
  • Directories such as the Bath Post Office Directory (BPOD), its predecessors such as Slater’s and successors such as Kelly’s found in Bath Central Library and The Bath Record Office.
  • The Bath Chronicle & Weekly Gazette (Chron).

As one might expect, the timelines for each house are incomplete. They are given below and I have tried to find out about people who held the mortgage or owned or occupied the house.

The word tried is the operative one. For some people it is fairly easy to track their genealogy and activity, for others very difficult.

For some people there is nothing in the papers, for others a lot – but it can be one dimensional and relating, for example, just to their job.

For the very few that have been in some way famous or associated with a famous family it is generally easier to find something, but for others not so easy. So, it’s all somewhat pot luck, but I have found it none the less interesting for that and hope that you will find the results interesting too.

From 109 to 117 Church Road, Combe Down about 1925
From 109 to 117 Church Road, Combe Down about 1925

Timeline for 109

Timeline for 109 Claremont House, 103 Claremont Cottage, 119 Claremont Lodge and 121 Rosemere Church Road, Combe Down, Bath, Somerset, BA2 5JJ

Source

Date

Mortgagor(s) or Owner(s)

Inhabitant(s) or Event(s)

1805 – 1806 House built but owners unknown House built but occupants unknown
Deed 21 June 1818 Joseph Ponting, Benjamin Wingrove & John Gabriel & William Coles ‘Indenture of Lease made between Joseph Ponting Benjamin Wingrove and John Gabriel Gentlemen of the one part and William Coles Carpenter of the other part’
Deed 1 July 1819 William Coles & Elias Dyer ‘Indenture of Assignment and Mortgage made between the said William Coles of the one part and Elias Dyer of the other part’
Deed 30 Dec 1825 William Coles & Francis Ewens ‘Indenture of Assignment made between the said William Coles of the first part the said Elias Dyer of the second part and the said Francis Ewens of the third part’
Deed 1 May 1827 Francis Ewens & Elias Dyer to John Burgess ‘Assignment of two Cottages on Comb Down near the City of Bath’
Chron 7 April 1836 Capt. Wylde R.N.
CRO [2] 21 Apr 1837 James Standerwick, Edward Browne & Edward Langford ‘Draft mortgage, principal: £400, of leasehold, plot of land, 77 feet by 998 feet, and house called Claremont House; also plot, 36 feet by 88 feet and two messuages; also Colliver’s Quarr Down, 21 feet by 77 feet; all on Combe Down, Monckton Combe, Somerset between James Standerwick of New Basinghall Street, London, Wine Merchant, Edward Browne of Bath, surgeon & Edward Langford of Walcot, esquire.’
Census 7 June 1841 Henry Street
Pigots 1842 Henry Street
Chron 8 October 1846 Elizabeth Aslet
Deed 28 July 1847 Rev William Marriott Leir, Thomas Cruttwell, Martha Standerwick & Edward Palethorpe ‘Assigment of a Messuage called Claremont House and Premises and several Cottages and premises situate on Combe Down near Bath for the respective residues of long terms of years subject to ground rents of £4 and £1.17.6 respectively’
Chron 1 June 1848 Sarah Elizabeth Aslat
Chron 28 February 1850 Anthony Aslat
Census 30 March 1851 Mary – (Aslat)
Vivian 1852 Miss Aslett
Slater’s 1852 Miss Aslett
Chron 3 December 1857 Mr. Ford
Census 7 April 1861 Edward Palethorpe
Deed 8 May 1861 Nathan Atherton Esquire to Mr Edward Palethorpe ‘Grant of two pieces of land at Combe Down Monkton Combe Somerset and the Tythes thereof’
Kelly’s 1861 Edward Palethorpe
BPOD 1864-65 Charles Gould
Kelly’s 1866 Edward Palethorpe
Chron 25 March 1869 Mrs. Hicks
Census 2 April 1871 Edward Palethorpe
Kelly’s 1872-75 Edward Palethorpe
Deed 1 Aug 1878 Mr Henry Wolfe to Edward Palethorpe Esquire ‘Conveyance of a freehold piece of Garden or Ground in the parish of Monkton Combe in the County of Somerset and of a right of way over adjoining Land’
Census 3 April 1881 Edward Palethorpe
Kelly’s 1889 Edward Palethorpe
Census 5 April 1891 Jessie Palethorpe
Deed 13 July 1893
Mrs Jessie Palethorpe to Mr Henry Graham Montagu
‘Assignment and Conveyance of Claremont House and Claremont Cottage, Combe Down near Bath’
Kelly’s 1894-95 Henry Graham Montagu
BPOD 1895 Henry Graham Montagu
Kelly’s 1897 Henry Graham Montagu
Census 31 March 1901 Unoccupied
Deed 2 Apr 1901 Mr Henry Graham Montagu & his Mortgagees to Mr Herbert Russell ‘Conveyance and Assignment of Claremont House, Combe Down, near the City of Bath with Gardens in the rear thereof’
Deed 22 Apr 1902 Mr Herbert Russell & his Mortgagee to Messrs Alfred Wicks and Joseph Wicksand Miss Kate Selina Wicks ‘Conveyance of Claremont House and Land adjoining situate on Combe Down near the City of Bath’
Kelly’s 1906 Alfred Wicks
Census 1911 John Talbot Stamp Miller
BPOD 2 April 1911 Mrs. John Miller
Deed 26 July 1913 John P. Stursberg Esquire to Mr Joseph Wicks ‘Conveyance of a leasehold ground rent of £4 per annum issuing out of Claremont House Combe Down near Bath Together with the reversion in fee for those premises’ and also ‘…by an Indre dated 26th July 1913 and made between the Vendor of the one part and Joseph Wicks of the other part All that plot of land of the piece of land comprised in and demised by an Indre of Lease togr with the sd dwelling house erected thereon and then known as Claremont House, Combe Down was conveyed unto use of the sd Joseph Wicks in fee simple……’
Deed 21 June 1919 John P. Stursberg to Joseph Wicks In: “Assignment of a yearly rent of £2 issuing out of Belgrave House…” mention of the same for Claremont House
Deed 24 Jan 1921 Mr Thomas Charles Halls to Mr John Talbot Stamp Miller and Mrs Alice Miller ‘Conveyance of Claremont House with land and buildings in the rear, Combe Down near the City of Bath’
Deed 24 Jan 1921 Mr & Mrs John Talbot Stamp Miller to Mr Thomas Charles Halls ‘Mortgage of Claremont House, Combe Down near Bath for securing £1100 and interest at £5 percent per annum’
Deed 1 Jan 1926 ‘… AND WHEREAS by virtue of the Law of Property Act 1925 the said property on the First January Nineteen hundred and twenty six became vested in the said Thomas Charles Halls for a term of three thousand years without impeachment of waste…’
Deed 22 Dec 1933 Conveyance of Claremont House and “ALL THOSE plots of land situate at Combe Down , the parish of Monkton Combe in the Coy of Somerset bng part of land adjngg Claremont House Combe Down Togr with the ppties known as Rosemere and Claremont Lodge erected thron… ” for £835
BPOD 1938 Philip Richards
BPOD 1939 Herbert J. Jordan, Frederick Cross, Mrs. Brian & Harry Bland
BPOD 1940 Christopher Humphries, Frederick Cross, Mrs. Brian & Harry Bland
Deed 9 Dec 1950 Mr H J Chapman Decd to Mr G H C Chapman ‘Assent to the vesting in Mr G H C Chapman of Claremont House, Combe Down, Bath’
BPOD 1955 C. W. Love, Philip Bishop & Miss Shute
Deed 11 July 1962 Graham Henry Charles Chapman to Albert Edward Smith & Bertha Emma Rosina Smith £1,950 for conveyance of Rosemere, 121 Church Road, Combe Down, Bath
BPOD 1961-63 Mrs. M. Adams & Claude W. Close
BPOD 1965 W. Bean & Claude W. Close
Deed 25 Oct 1966 Conveyance from Bertha Emma Rosina Smith to Freda Elsie Driver Conveyance from Bertha Emma Rosina Smith to Freda Elsie Driver of “Rosemere” 121 Church Road Combe Down for £3,000
BPOD 1967 David Merrifield
BPOD 1969 Lawrence W. Sinclair
BPOD 1970-72 M. Adams, Michael J. Barrow & Anthony D. Bennett
BPOD 1972-73 M. Adams, Michael J. Barrow & Ian L. Newman
Mortgage 2 May 1973 Conveyance and Mortgage with the Halifax for £7,500 Conveyance from Freda Elsie Driver of “Rosemere” 121 Church Road Combe Down with a mortgage for £7,500 to Peter Louis Lutz and Olive Lutz
Search 5 May 1976 121 Church Road, Combe Down, provision of a mansard roof granted 4 Dec 1973. House bought by David Guy Hobbs and Ann Jennifer Hobbs
Search 6 Mar 1990 121 Church Road, Combe Down: ‘Erection of a single storey extension to the rear,’ 17 Aug 1978. ‘Erection at first and second floor level over existing garage’ 16 Aug 1979. ‘Erection of a garage’ 17 Dec 1981. House bought by John Willetts.
Internet 18 Oct 2012 119 Church Road, Combe Down bought by Michael and Deborah Pooley for £520,000
Internet 13 Jun 2018 121 Church Road, Combe Down, bought by Ian & Susan Parsons for £550,000

Timeline for 113

Timeline for Paradise House, Belgrave House, Chantry House, 113 Church Road, Combe Down, Bath, Somerset, BA2 5JJ

Source

Date

Mortgagor(s) or Owner(s)

Inhabitant(s) or Event(s)

1805 – 1806 House built but owners unknown House built but occupants unknown
Census 7 June 1841 Margaret Musters
Deed 30 August 1849 Francis Ewens to Edward Palethorpe ‘By Indenture of this date made between Francis Ewens of Combe Down in the County of Somerset of one part and Edward Palethorpe of the same place Gent: of other part…..’ Francis Ewens sells 113 for £230
Chron 11 October 1849 Francis and Betty Ewens
Census 30 March 1851 Frederick & Sarah Mines
Slater’s 1852-53 Sarah Mines
Deed 8 May 1861 Nathan Atherton to Thomas Hanks ‘…by an indenture dated the Eighth day of May One thousand eight hundred and sixty one made between Nathan Atherton of the one part and Thomas Hanks of the other part (inter alia) the heriditament and premises were conveyed unto and to the use of the said Thomas Hanks his heirs…’
Census 7 April 1861 Frederick & Elizabeth Mines and Harriett Bradley
BPOD 1864-65 Frederick & Mines
Census 2 April 1871 Frederick & Elizabeth Mines
Kelly’s 1875 Frederick & Mines
Census 3 April 1881 Elizabeth Mines & Emma T. Tullock
Kelly’s 1883 Elizabeth Mines
Census 5 April 1891 William S & Jane Lafanore [LeFeuvre]
Kelly’s 1894-95 William Seward LeFeuvre
BPOD 1895 William Seward LeFeuvre
Deed 19 August 1898 John Cook John Cook buys 113 from Jessie Palethorpe (widow of Edward Palethorpe) for £200
Census 31 March 1901 Richard & Sarah Ann Knott
Kelly’s 1902 Richard H. Knott
Deed 9 January 1909 Will of John Cook leaves 113 in trust for his sister Sarah Ann Cook (Knott) during her life and that Edward Richard Dolling could buy within 6 months of the death of his sister for £250
Census 2 April 1911 Sarah Ann Knott
Kelly’s 1911 Sarah A. Knott
Deed 25 March 1915 Edward Richard Dolling Edward Richard Dolling buys 113 for £250
Deed 24 September 1919 John P. Stursberg to Edward R. Dolling Assignment of a yearly rent of £2 issuing out of Belgrave House
Kelly’s 1923 Edward Richard Dolling
Deed 2 May 1923 Ralph Davis Ralph Davis buys 113 from Edward Richard Dolling for £900
Deed 3 May 1923 Ralph Davis leases 113 to Rev. Leonard N. Haxell for 3 1/8 years from 9 May 1923 for £36 per annum
Kelly’s 1927 Rev. Leonard N. Haxell
Kelly’s 1931 Rev. Leonard N. Haxell
Deed 11 August 1932 Henry John Chapman Henry John Chapman buys 113 from estate of Ralph Davis for £700
BPOD 1938 Henry Graham Montague
Chron 2 September 1939 Henry Graham Montague
BPOD 1940 Henry Graham Montague
Chron 7 February 1942 Henry Graham Montague
BPOD 1950 Mrs. Montague
BPOD 1955 Miss M. Cousens & Raymond Whitaker
Phone 1957 Estate of Henry John Chapman Miss M. Cousens
BPOD 1961 Miss M. Cousens & Raymond N. Whitaker
BPOD 1963 Miss M. Cousens & Raymond N. Whitaker
Deed 20 May 1964 Raymond Vincent Whitaker Raymond Vincent Whitaker buys 113 from estate of Henry John Chapman for £1,150
BPOD 1965 Raymond Vincent Whitaker
BPOD 1967 Raymond Vincent Whitaker
Deed 14 September 1967 Cuthbert Aloysius Joseph & Evaline Freda Bates buy 113 from the widow of Raymond Vincent Whitaker for £3,500
BPOD 1969 David M. Bates (Please note that Elizabeth Bates, daughter of Cuthbert Bates has confirmed that her brother David did not live at 113 and that this and the other directory entries below are incorrect. It was indeed her father and mother who lived at 113 from 1967 – 1982)
BPOD 1969 David M. Bates
BPOD 1970 David M. Bates
BPOD 1971-72 David M. Bates
BPOD 1972-73 David M. Bates
Deed 16 June 1982 Michael Lewis and Julia Sinfield buy 113 from estate of Evaline Freda Bates for £55,000
1982-1984 Michael Lewis and Julia Sinfield
1994 Patrick Kennedy & Jane Cassels Patrick Kennedy & Jane Cassels buy 113
2007 Hans & Maggie Bang Hans & Maggie Bang buy 113
2016 Louis & Ros Woodford Louis & Ros Woodford buy 113

Timeline for 115

Timeline for No.1 Prospect Place, Prospect Villa, Huntspill Mount, The Mount, 115 Church Road, Combe Down, Bath, Somerset, BA2 5JJ

Source

Date

Mortgagor(s) or Owner(s)

Inhabitant(s) or Event(s)

1805 – 1806 House built but owners unknown House built but occupants unknown
Deed 1805 Joseph Ponting, Benjamin Wingrove & John Gabriel House built but occupants unknown
Deed 21 June 1818 William Coles ‘Indenture dated on or about the twenty first day of June One thousand eight hundred and eighteen and expressed to be made between Joseph Ponting, Benjamin Wingrove & William Coles of the other part’
Deed 1 June 1819 Elias Dyer ‘Indenture of Mortgage from the said William Coles to Elias Dyer
Deed 8 April 1820 William Bye Lidiard ‘Indenture dated on or about the eighth day of April One thousand eight hundred and twenty and expressed to be made between William Coles and Elias Dyer of the one part and William Bye Lidiard Gentleman of the other part’
Deed 30 December 1825 Francis Ewens ‘Indenture of Assignment from the said William Coles and Elias Dyer to Francis Ewens of London Gentleman’
Chron 1827 Mrs. Bull
BPOD 1833 Mrs. Bull
Deed 30 June 1834 Francis Ewens & Ambrose Heale & Thomas Macaulay Cruttwell ‘Indenture of Assignment made between the said Francis Ewens of the first part Ambrose Heale Esquire of the second part and Thomas Macaulay Cruttwell Gentleman of the third part’
Chron 7 April 1836 Mrs. Bull
Deed 21 June 1836 Richard Falkner & Robert Jupe & Henry Ward & Thomas Macaulay Cruttwell & James Standerwick & Margaretta Bull & Francis Ewens ‘Indenture of Assignment endorsed on the last mentioned Indenture and made between Richard Falkner Banker Robert Jupe Upholsterer and Henry Ward of the first part the said Thomas Macaulay Cruttwell of the second part James Standerwick Gentleman of the third part Margaretta Bull of the fourth part and the said Francis Ewens of the fifth part’
Census 7 June 1841 Margaretta Bull
Deed 30 August 1849 Francis Ewens & Edward Palethorpe ‘Indenture of Assignment made from the said Francis Ewens to the said Edward Palethorpe
Census 30 March 1851 Uninhabited
Census 7 April 1861 Margaretta Taylor (Bull)
Deed 8 August 1862 Edward Palethorpe demises ‘Well and Strip of ground’ from 113 & John Taylor takes 115 & 117 for debt from Edward Palethorpe demises ‘Well and Strip of ground’ from 113 & John Taylor takes 115 & 117 for debt from Margaretta Taylor (Bull)
Deed 29 October 1862 Thomas Cruttwell (trustee) ‘Assignment of two Messuages called respectively Prospect House & Prospect Villa situate on Combe Down near Bath.’ Thomas Cruttwell buys 115 & 117 for £380 in trust for Thomas Hanks from John Taylor
Deed 29 October 1862 ‘….the other of which messuages namely Prospect Villa is now in the occupation of Priscilla Peacock as yearly tenant’
BPOD 1864-65 Mrs. Jemima Harris
Census 2 April 1871 Andrew Shepherd & Rebecca Dodds (Shepherd)
BPOD 1876-77 Andrew Shepherd
Census 1877 Thomas Hanks Right of tunnelling to Somerset & Dorset Railway given by Thomas Hanks
Census 3 April 1881 Uninhabited
Kelly’s 1883 Thomas Hanks
BPOD 1884-85 Thomas Hanks
Kelly’s 1889 Thomas Hanks
Census 5 April 1891 Thomas Hanks & Mary Ann Rebecca Hanks
Kelly’s 1894 Thomas Hanks
Deed 4 February 1894 Thomas Jones Thomas Jones buys 115 & 117 for £550 from Mary Ann Rebecca Hanks (widow of Thomas Hanks)
BPOD 1895 Thomas Hanks
Census 31 March 1901 Edith Susan Wisdom
Kelly’s 1902 Mrs. Wisdom
Deed 2 October 1902 William Steart William Steart buys 115 & 117 for £585
Kelly’s 1906 Elizabeth Carew Robinson
Kelly’s 1910 Elizabeth Carew Robinson
Census 2 April 1911 Elizabeth Carew Robinson
Kelly’s 1914 James Ross
Kelly’s 1919 James Ross
Kelly’s 1923 James Ross
Deed 26 October 1923 Alice Gertrude Lawrence Alice Gertrude Lawrence buys 115 & 117 from Harriett Steart (widow of William Steart for £1,250
Deed 21 June 1927 John Douglas Ross John Douglas Ross buys 115 from executors of Alice Gertrude Lawrence
Kelly’s 1927 James Ross
Kelly’s 1931 James Ross
Deed 4 October 1933 Henry John Chapman Henry John Chapman buys 115 for £600
Kelly’s 1935 Miss Ross
BPOD 1938 Ivor Fale & Miss M. F. Doman
BPOD 1939 Miss M. F. Doman
BPOD 1940 Stanley Cruse
Chron 9 April 1949 Mr. & Mrs. A Cruse
Deed 25 June 1950 Edward William Charles Prescott Edward William Charles Prescott buys 115 for £1,600
BPOD 1955 Mrs. H. C. Dunn & Edward Prescott
Deed 11 March 1960 Amelia Elizabeth Slingo Amelia Elizabeth Slingo buys 115 for £2,350
Deed 15 December 1961 Robert James Wall Robert James Wall buys 115 for £3,000
BPOD 1961 Mrs. A. E. Slingo & Geo. B. Stanley
BPOD 1963 Mrs. A. E. Slingo
BPOD 1965 Mrs. A. E. Slingo & Robert Wall
BPOD 1967 Robert Wall
BPOD 1968 Robert Wall
BPOD 1969 Robert Wall
BPOD 1970 Robert Wall
BPOD 1971-72 Robert Wall
BPOD 1972-73 Robert Wall
Deed 21 August 1973 Josephine Myra Hughes Josephine Myra Hughes buys 115 from Daphne Mildred Wall (widow of Robert James Wall) for £24,500
Deed 1984 – Richard & Margaret Hill Richard Hill & Margaret Hill buy 115 from Josephine Myra Hughes

Timeline for 117

Timeline for No.2 Prospect Place, Prospect House, Pilland Cottage, Sunnyside, March House, 117 Church Road, Combe Down, Bath, Somerset, BA2 5JJ

Source

Date

Mortgagor(s) or Owner(s)

Inhabitant(s) or Event(s)

Deed 1805 Joseph Ponting, Benjamin Wingrove & John Gabriel House built but occupants unknown
Deed 21 June 1818 William Coles ‘Indenture dated on or about the twenty first day of June One thousand eight hundred and eighteen and expressed to be made between Joseph Ponting, Benjamin Wingrove & John Gabriel therein severally described of the one part and the said William Coles of the other part’
Deed 1 June 1819 Elias Dyer ‘Indenture of Mortgage from the said William Coles to Elias Dyer
Deed 8 April 1820 William Bye Lidiard ‘Indenture dated on or about the eighth day of April One thousand eight hundred and twenty and expressed to be made between William Coles and Elias Dyer of the one part and William Bye Lidiard Gentleman of the other part’
Deed 30 December 1825 Francis Ewens ‘Indenture of Assignment from the said William Coles and Elias Dyer to Francis Ewens of London Gentleman’
Chron 1836   Vacant
Deed 30 June 1834 Francis Ewens & Ambrose Heale & Thomas Macaulay Cruttwell ‘Indenture of Assignment made between the said Francis Ewens of the first part Ambrose Heale Esquire of the second part and Thomas Macaulay Cruttwell Gentleman of the third part’
Deed 21 June 1836 Richard Falkner & Robert Jupe & Henry Ward & Thomas Macaulay Cruttwell & James Standerwick & Margaretta Bull & Francis Ewens ‘Indenture of Assignment endorsed on the last mentioned Indenture and made between Richard Falkner Banker Robert Jupe Upholsterer and Henry Ward of the first part the said Thomas Macaulay Cruttwell of the second part James Standerwick Gentleman of the third part Margaretta Bull of the fourth part and the said Francis Ewens of the fifth part’
Census 7 June 1841   Thomas Gill
Deed 30 August 1849 Francis Ewens & Edward Palethorpe ‘Indenture of Assignment made from the said Francis Ewens to the said Edward Palethorpe
Census 30 March 1851   Thomas & Margaretta Taylor (Bull)
Census 7 April 1861   Robert & Anne B Vizey
Deed 8 August 1862   Edward Palethorpe demises ‘Well and Strip of ground’ from 113 & John Taylor takes 115 & 117 for debt from Margaretta Taylor (Bull)
Deed 29 October 1862 Thomas Cruttwell (trustee) ‘Assignment of two Messuages called respectively Prospect House & Prospect Villa situate on Combe Down near Bath.’ Thomas Cruttwell buys 115 & 117 for £380 in trust for Thomas Hanks from John Taylor
Deed 29 October 1862   ‘…Prospect House was lately in the occupation of Edmund Vezey but is now unoccupied’
BPOD 1864-65   Miss Priscilla Peacock
Census 2 April 1871   Robert G & Maria Mattingley
Kelly’s 1875   Thomas Jennings
BPOD 1876-77   Henry T. Jennings
Census 1877 Thomas Hanks Right of tunnelling to Somerset & Dorset Railway given by Thomas Hanks
Census 3 April 1881   William & Martha Portman
Kelly’s 1883   William Portman
BPOD 1884-85   William Portman
Kelly’s 1889   Charles Davis
Census 5 April 1891   Uninhabited
Deed 4 February 1894 Thomas Jones Thomas Jones buys 115 & 117 for £550 from Mary Ann Rebecca Hanks (widow of Thomas Hanks)
Kelly’s 1894   William Franklin
Kelly’s 1895   William Franklin
BPOD 1895   Mrs. Grant
Census 31 March 1901   Arthur Gregory & Elizabeth M. Wilkinson
Kelly’s 1902   Arthur G Wilkinson
Deed 2 October 1902 William Steart William Steart buys 115 & 117 for £585
Kelly’s 1910   Mrs. Lawrence
Census 2 April 1911   Alice Gertrude Lawrence
Kelly’s 1914   Mrs. Lawrence
Kelly’s 1919   Mrs. Lawrence
Kelly’s 1923   Mrs. Lawrence
Deed 26 October 1923 Alice Gertrude Lawrence Alice Gertrude Lawrence buys 115 & 117 from Harriett Steart (widow of William Steart) for £1,250
Kelly’s 1927   Mrs. Lawrence
Deed 21 June 1927 Gilbert V. Westlake Gilbert V. & Florence Edith Packer Westlake buy 117 from executors of Alice Gertrude Lawrence
BPOD 1937   Alfred W. Davis
BPOD 1938   Alfred W. Davis
BPOD 1939   Alfred W. Davis
BPOD 1940   Alfred W. Davis
Chron 1949   Francis William Henry Webb
BPOD 1963   J. W. Fosberge
BPOD 1965   J. W. Fosberge
BPOD 1967   Edward J. Burnet-Harris
BPOD 1968   Edward J. Burnet-Harris
BPOD 1969   Edward J. Burnet-Harris
BPOD 1970   Edward J. Burnet-Harris
BPOD 1971-72   Edward J. Burnet-Harris
BPOD 1972-73   Patrick Burnet-Harris
  1984 – Vivien Wormersley Vivien Womersley
BC8813889 Bath City Council Planning Department. Conservation team's 'Unique Property File' for Claremont House, 109 Church Road, Combe Down, n.d.
BC8813889 Bath City Council Planning Department Conservation teams Unique Property File for Claremont House 109 Church Road Combe Down nd
BC8813890 Bath City Council Planning Department. Conservation team's 'Unique Property File' for 113 Church Road, Combe Down, 18 Oct 1994
BC8813890 Bath City Council Planning Department Conservation teams Unique Property File for 113 Church Road Combe Down 18 Oct 1994
BC8813892 Bath City Council Planning Department. Conservation team's 'Unique Property File' for 117 Church Road, Combe Down, 28 Feb 1983-25 Mar 1983
BC8813892 Bath City Council Planning Department Conservation teams Unique Property File for 117 Church Road Combe Down 28 Feb 1983 25 Mar 1983

References

[1] Hopecote, A History Of A Building, Jean Nisbett 1991

[2]Cornwall Record Office X871 Records of the Langford family of Penzance and Bath, Somerset