ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

17/18 Henrietta Street (Bath) Limited

17/18 Henrietta Street (Bath) Limited is an active company incorporated on 16 June 1976 with the registered office located in Corsham, Wiltshire. 17/18 Henrietta Street (Bath) Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
01263372
Private limited company
Age
49 years
Incorporated 16 June 1976
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 September 2025 (1 month ago)
Next confirmation dated 12 September 2026
Due by 26 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
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 20 Mar 2025 (7 months ago)
Previous address was Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England
Telephone
01225483998
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
22
Controllers (PSC)
1
Secretary • Secretary
Director • Marketing Manager • British • Lives in England • Born in Aug 1999
Director • Housewife • British • Lives in UK • Born in Nov 1960
Director • Social Worker • British • Lives in UK • Born in Apr 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Silver Street House (Wiltshire) Limited
Bath Leasehold Management Ltd and SPG Property Ltd are mutual people.
Active
150 High Street Twerton Bath Management Company Limited
Bath Leasehold Management Ltd and SPG Property Ltd are mutual people.
Active
16 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
17-18 Walcot Parade Management Company Limited
Bath Leasehold Management Ltd and SPG Property Ltd are mutual people.
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
Westfield House (Bath) Limited
Bath Leasehold Management 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
£22
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£22
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
29 Days Ago on 22 Sep 2025
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Miss Tallulah Lilly Lloyd-Allum Appointed
4 Months Ago on 22 Jun 2025
Registered Address Changed
7 Months Ago on 20 Mar 2025
Confirmation Submitted
1 Year Ago on 27 Sep 2024
Spg Property Ltd Appointed
1 Year 3 Months Ago on 3 Jul 2024
Bath Leasehold Management Ltd Resigned
1 Year 3 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jul 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 24 Jun 2024
Michael Anderson Resigned
1 Year 5 Months Ago on 30 Apr 2024
Get Credit Report
Discover 17/18 Henrietta Street (Bath) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 12 September 2025 with updates
Submitted on 15 Sep 2025
Appointment of Miss Tallulah Lilly Lloyd-Allum as a director on 22 June 2025
Submitted on 23 Jun 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 20 March 2025
Submitted on 20 Mar 2025
Confirmation statement made on 12 September 2024 with no updates
Submitted on 27 Sep 2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 3 July 2024
Submitted on 3 Jul 2024
Appointment of Spg Property Ltd as a secretary on 3 July 2024
Submitted on 3 Jul 2024
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 3 July 2024
Submitted on 3 Jul 2024
Micro company accounts made up to 31 December 2023
Submitted on 24 Jun 2024
Termination of appointment of Michael Anderson as a director on 30 April 2024
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year