ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

30 Great Pulteney Street Limited

30 Great Pulteney Street Limited is a dormant company incorporated on 13 January 1975 with the registered office located in Corsham, Wiltshire. 30 Great Pulteney Street Limited was registered 50 years ago.
Status
Dormant
Dormant since 2 years 1 month ago
Company No
01196126
Private limited company
Age
50 years
Incorporated 13 January 1975
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 November 2024 (11 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 24 Jun 2025 (3 months ago)
Previous address was Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England
Telephone
01225464025
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Director • Professor • British,german • Lives in UK • Born in Jul 1980
Director • None • British • Lives in UK • Born in Nov 1937
Director • Solicitor • British • Lives in UK • Born in Sep 1958
Director • Retired • British • Lives in England • Born in Mar 1930
Director • Civil Servant • British • Lives in England • Born in Dec 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
16 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
Cleveland Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
St.Patricks Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
Overnhill Court (No. 1) Limited
SPG Property Ltd is a mutual person.
Active
6 Cavendish Place Flat Maintenance Limited
SPG Property Ltd is a mutual person.
Active
17/18 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
Chatham Park Estate Management Company Limited(The)
SPG Property Ltd is a mutual person.
Active
Silver Street House (Wiltshire) Limited
SPG Property Ltd 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£500
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£500
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 22 Aug 2025
Linda Madeline Bass Resigned
2 Months Ago on 21 Aug 2025
Registered Address Changed
3 Months Ago on 24 Jun 2025
Confirmation Submitted
11 Months Ago on 8 Nov 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Registered Address Changed
1 Year 10 Months Ago on 22 Dec 2023
Spg Property Ltd Appointed
1 Year 10 Months Ago on 21 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 7 Dec 2023
Bath Leasehold Management Ltd Resigned
1 Year 10 Months Ago on 7 Dec 2023
Dr Kurt Jens Roehrich Appointed
1 Year 10 Months Ago on 28 Nov 2023
Get Credit Report
Discover 30 Great Pulteney Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 22 Aug 2025
Termination of appointment of Linda Madeline Bass as a director on 21 August 2025
Submitted on 22 Aug 2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 24 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 8 November 2024 with updates
Submitted on 8 Nov 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 22 Aug 2024
Registered office address changed from 30 Great Pulteney Street Bath BA2 4BU England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 22 December 2023
Submitted on 22 Dec 2023
Appointment of Spg Property Ltd as a secretary on 21 December 2023
Submitted on 22 Dec 2023
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 7 December 2023
Submitted on 7 Dec 2023
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 30 Great Pulteney Street Bath BA2 4BU on 7 December 2023
Submitted on 7 Dec 2023
Appointment of Dr Kurt Jens Roehrich as a director on 28 November 2023
Submitted on 28 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year