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
9 Lansdown Place West Limited
9 Lansdown Place West Limited is an active company incorporated on 16 October 1979 with the registered office located in Corsham, Wiltshire. 9 Lansdown Place West Limited was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01454554
Private limited by guarantee without share capital
Age
45 years
Incorporated
16 October 1979
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 February 2025
(6 months ago)
Next confirmation dated
10 February 2026
Due by
24 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about 9 Lansdown Place West Limited
Contact
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on
14 Apr 2025
(4 months ago)
Previous address was
9 Lansdown Place West Bath BA1 5EZ
Companies in SN13 0HN
Telephone
01225420710
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
SPG Property Ltd
Secretary • Secretary
Lady Svetlana Truscott
Director • British • Lives in England • Born in Oct 1966
Maria Garcia
Director • Educator • British • Lives in UK • Born in Jan 1977
Simon Walker
Director • Retired • British • Lives in England • Born in Apr 1954
Gloria Helene Frances Gibson
Director • Retired • British • Lives in England • Born in Jul 1927
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
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
30 Great Pulteney Street 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£7.34K
Increased by £6.22K (+554%)
Total Liabilities
£0
Same as previous period
Net Assets
£7.34K
Increased by £6.22K (+554%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Simon Walker Appointed
2 Months Ago on 30 Jun 2025
Spg Property Ltd Appointed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Ian John Lyons Resigned
5 Months Ago on 5 Apr 2025
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Micro Accounts Submitted
7 Months Ago on 7 Feb 2025
Maria Garcia Appointed
7 Months Ago on 3 Feb 2025
Svetlana Truscott Resigned
8 Months Ago on 7 Jan 2025
Gloria Helene Frances Gibson Resigned
1 Year 2 Months Ago on 1 Jul 2024
Mrs Gloria Helene Frances Gibson Appointed
1 Year 2 Months Ago on 13 Jun 2024
Get Alerts
Get Credit Report
Discover 9 Lansdown Place West 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
Appointment of Mr Simon Walker as a director on 30 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Ian John Lyons as a director on 5 April 2025
Submitted on 19 Apr 2025
Registered office address changed from 9 Lansdown Place West Bath BA1 5EZ to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 14 April 2025
Submitted on 14 Apr 2025
Appointment of Spg Property Ltd as a secretary on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 10 Feb 2025
Micro company accounts made up to 31 December 2024
Submitted on 7 Feb 2025
Appointment of Maria Garcia as a director on 3 February 2025
Submitted on 3 Feb 2025
Termination of appointment of Svetlana Truscott as a director on 7 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Gloria Helene Frances Gibson as a director on 1 July 2024
Submitted on 1 Jul 2024
Appointment of Mrs Gloria Helene Frances Gibson as a director on 13 June 2024
Submitted on 13 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs