ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pitt House (Bath) Limited

Pitt House (Bath) Limited is an active company incorporated on 30 April 1949 with the registered office located in Bath, Somerset. Pitt House (Bath) Limited was registered 76 years ago.
Status
Active
Active since incorporation
Company No
00467984
Private limited by guarantee without share capital
Age
76 years
Incorporated 30 April 1949
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (4 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
3 Henrietta Court
Bathwick Street
Bath
BA2 6PG
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1939
Director • Retired • British • Lives in England • Born in Jun 1952
Director • British • Lives in England • Born in May 1946
Director • Retired • British • Lives in England • Born in Apr 1936
Director • British • Lives in England • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henrietta Court Flats Limited
Brian John Webber is a mutual person.
Active
Beckford Apartments Management Limited
Marilyn Bernadette Jacobs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£65.86K
Increased by £2.8K (+4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£415.73K
Increased by £2.8K (+1%)
Total Liabilities
-£3.5K
Decreased by £314 (-8%)
Net Assets
£412.23K
Increased by £3.11K (+1%)
Debt Ratio (%)
1%
Decreased by 0.08% (-9%)
Latest Activity
Mrs Marilyn Bernadette Jacobs Appointed
4 Months Ago on 26 Jun 2025
Mr Martin Reynold Ronaldo Grixoni Details Changed
4 Months Ago on 26 Jun 2025
Confirmation Submitted
4 Months Ago on 15 Jun 2025
Deborah Elizabeth Cowie Resigned
5 Months Ago on 6 Jun 2025
Mr Martin Reynold Ronaldo Grixoni Appointed
8 Months Ago on 27 Feb 2025
Mr Christopher John Davies Appointed
8 Months Ago on 27 Feb 2025
Full Accounts Submitted
8 Months Ago on 24 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 16 Jun 2024
James Stewart Barry Henderson Resigned
1 Year 5 Months Ago on 1 Jun 2024
David James Hawkins Resigned
1 Year 7 Months Ago on 1 Apr 2024
Get Credit Report
Discover Pitt House (Bath) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Marilyn Bernadette Jacobs as a director on 26 June 2025
Submitted on 29 Jun 2025
Director's details changed for Mr Martin Reynold Ronaldo Grixoni on 26 June 2025
Submitted on 29 Jun 2025
Confirmation statement made on 15 June 2025 with no updates
Submitted on 15 Jun 2025
Termination of appointment of Deborah Elizabeth Cowie as a director on 6 June 2025
Submitted on 7 Jun 2025
Appointment of Mr Christopher John Davies as a director on 27 February 2025
Submitted on 6 Mar 2025
Appointment of Mr Martin Reynold Ronaldo Grixoni as a director on 27 February 2025
Submitted on 6 Mar 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Feb 2025
Confirmation statement made on 15 June 2024 with no updates
Submitted on 16 Jun 2024
Termination of appointment of James Stewart Barry Henderson as a director on 1 June 2024
Submitted on 2 Jun 2024
Termination of appointment of David James Hawkins as a director on 1 April 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year