Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Perrymead Court (Bath) Residents Management Limited
Perrymead Court (Bath) Residents Management Limited is an active company incorporated on 16 January 1978 with the registered office located in Bath, Somerset. Perrymead Court (Bath) Residents Management Limited was registered 47 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01348302
Private limited by guarantee without share capital
Age
47 years
Incorporated
16 January 1978
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 December 2024
(11 months ago)
Next confirmation dated
13 December 2025
Due by
27 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Perrymead Court (Bath) Residents Management Limited
Contact
Update Details
Address
Perrymead Court
Perrymead
Bath
BA2 5AZ
England
Address changed on
2 Nov 2022
(3 years ago)
Previous address was
3 Perrymead Court 3, Perrymead Court Perrymead Bath Banes BA2 5AZ England
Companies in BA2 5AZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Mrs Frances Jill Hocking
Secretary • Director • British • Lives in England • Born in Apr 1963
Charlotte Louise Balmer
Director • British • Lives in UK • Born in Jul 1989
Sheila McAlister
Director • British • Lives in UK • Born in May 1949
Angus Michael Forrester
Director • British • Lives in England • Born in Mar 1992
Katherine Margaret Byles
Director • British • Lives in England • Born in Jul 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
R.Scott & Co.(Outfitters)Limited
Charlotte Louise Balmer is a mutual person.
Active
Authentic PR Limited
Katherine Margaret Byles is a mutual person.
Active
Stories Design Studio Limited
Angus Michael Forrester is a mutual person.
Active
Seasons Publishing Limited
Angus Michael Forrester is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 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
£5.75K
Decreased by £2.45K (-30%)
Total Liabilities
£0
Same as previous period
Net Assets
£5.75K
Decreased by £2.45K (-30%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Months Ago on 13 Dec 2024
Mr Angus Michael Forrester Appointed
11 Months Ago on 1 Dec 2024
Micro Accounts Submitted
11 Months Ago on 22 Nov 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 15 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 15 Dec 2023
Dominique Nakita Thea Shaw Resigned
2 Years 1 Month Ago on 27 Sep 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 31 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 27 Dec 2022
Registered Address Changed
3 Years Ago on 2 Nov 2022
Pedro Carvajal-Chiappara Resigned
3 Years Ago on 1 Nov 2022
Get Alerts
Get Credit Report
Discover Perrymead Court (Bath) Residents Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 December 2024 with no updates
Submitted on 13 Dec 2024
Appointment of Mr Angus Michael Forrester as a director on 1 December 2024
Submitted on 6 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 22 Nov 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 15 Dec 2023
Micro company accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Termination of appointment of Dominique Nakita Thea Shaw as a director on 27 September 2023
Submitted on 27 Sep 2023
Micro company accounts made up to 31 March 2022
Submitted on 31 Dec 2022
Confirmation statement made on 13 December 2022 with no updates
Submitted on 27 Dec 2022
Appointment of Mrs Frances Jill Hocking as a secretary on 1 November 2022
Submitted on 2 Nov 2022
Registered office address changed from 3 Perrymead Court 3, Perrymead Court Perrymead Bath Banes BA2 5AZ England to Perrymead Court Perrymead Bath BA2 5AZ on 2 November 2022
Submitted on 2 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs