ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Solsbury Court Management (Batheaston) Limited

Solsbury Court Management (Batheaston) Limited is an active company incorporated on 29 August 1979 with the registered office located in Weston-super-Mare, Somerset. Solsbury Court Management (Batheaston) Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01446029
Private limited company
Age
46 years
Incorporated 29 August 1979
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (6 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (6 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Saxons Block Management
21 Boulevard
Weston-Super-Mare
BS23 1NR
England
Address changed on 17 Sep 2025 (3 months ago)
Previous address was Solsbury Court Flat 5 Solsbury Lane Batheaston Bath BA1 7HB England
Telephone
01225852075
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
6
Controllers (PSC)
1
Director • Architect • British • Lives in England • Born in Dec 1985
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
'Villa Rosa' (Weston-Super-Mare) Management Company Limited
Saxons Block Management is a mutual person.
Active
Hutton Moor Court (W-S-M) Management Company Limited
Saxons Block Management is a mutual person.
Active
Manor Court (Burnham On Sea) Management Limited
Saxons Block Management is a mutual person.
Active
32 South Road WSM Management Limited
Saxons Block Management is a mutual person.
Active
73-83 (Odd) Sally Hill RTM Company Ltd
Saxons Block Management is a mutual person.
Active
The Pennings Axbridge RTM Company Ltd
Saxons Block Management is a mutual person.
Active
Beechfield View (Torquay) RTM Company Ltd
Saxons Block Management is a mutual person.
Active
80-85 Lockside RTM Company Ltd
Saxons Block Management is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
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
£350
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£350
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Nigel David Haden Stokes Resigned
6 Days Ago on 8 Jan 2026
Samantha Margaret Curle Resigned
1 Month Ago on 20 Nov 2025
Mr Nigel David Haden Stokes Details Changed
3 Months Ago on 17 Sep 2025
Ms Charity Anne Grenville Details Changed
3 Months Ago on 17 Sep 2025
Dr Samantha Margaret Curle Details Changed
3 Months Ago on 17 Sep 2025
Saxons Block Management Appointed
3 Months Ago on 17 Sep 2025
Registered Address Changed
3 Months Ago on 17 Sep 2025
Micro Accounts Submitted
4 Months Ago on 3 Sep 2025
Registered Address Changed
4 Months Ago on 21 Aug 2025
Bath Leasehold Management Ltd Resigned
4 Months Ago on 21 Aug 2025
Get Credit Report
Discover Solsbury Court Management (Batheaston) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nigel David Haden Stokes as a director on 8 January 2026
Submitted on 8 Jan 2026
Termination of appointment of Samantha Margaret Curle as a director on 20 November 2025
Submitted on 20 Nov 2025
Appointment of Saxons Block Management as a secretary on 17 September 2025
Submitted on 17 Sep 2025
Registered office address changed from Solsbury Court Flat 5 Solsbury Lane Batheaston Bath BA1 7HB England to Saxons Block Management 21 Boulevard Weston-Super-Mare BS23 1NR on 17 September 2025
Submitted on 17 Sep 2025
Director's details changed for Dr Samantha Margaret Curle on 17 September 2025
Submitted on 17 Sep 2025
Director's details changed for Ms Charity Anne Grenville on 17 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mr Nigel David Haden Stokes on 17 September 2025
Submitted on 17 Sep 2025
Micro company accounts made up to 31 March 2025
Submitted on 3 Sep 2025
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to Solsbury Court Flat 5 Solsbury Lane Batheaston Bath BA1 7HB on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 21 August 2025
Submitted on 21 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year