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
20 Camden Crescent (Bath) Management Limited
20 Camden Crescent (Bath) Management Limited is an active company incorporated on 22 August 1980 with the registered office located in Croydon, Greater London. 20 Camden Crescent (Bath) Management Limited was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01513882
Private limited company
Age
45 years
Incorporated
22 August 1980
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 October 2025
(4 months ago)
Next confirmation dated
12 October 2026
Due by
26 October 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
29 Sep
⟶
28 Sep 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 September 2026
Due by
28 June 2027
(1 year 4 months remaining)
Learn more about 20 Camden Crescent (Bath) Management Limited
Contact
Update Details
Address
Stonemead House
95 London Road
Croydon
Surrey
CR0 2RF
England
Address changed on
25 Mar 2025
(10 months ago)
Previous address was
, 94 Park Lane Croydon, Surrey, CR0 1JB
Companies in CR0 2RF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Lucy Abigail Griffiths
Director • None Stated • British • Lives in UK • Born in Jan 1974
Catherine Dymond
Director • Marketing Manager • British • Lives in England • Born in Aug 1964
Asjad Azeem Mir
Director • Accountant • British • Lives in UK • Born in Jul 1976
HML Company Secretarial Services Ltd
Secretary
Judi Hufton Property Designs Limited
PSC
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
Chelwood House Limited
HML Company Secretarial Services Ltd is a mutual person.
Active
Heathside, Weybridge Management Limited
HML Company Secretarial Services Ltd is a mutual person.
Active
Two Bishopswood Road Maintenance Limited
HML Company Secretarial Services Ltd is a mutual person.
Active
Swallowfield House Management Co.Limited
HML Company Secretarial Services Ltd is a mutual person.
Active
Hemstede Management Company Limited
HML Company Secretarial Services Ltd is a mutual person.
Active
Farnaby Road (Bromley) Flat Maintenance Limited
HML Company Secretarial Services Ltd is a mutual person.
Active
Parkview Managements (Epsom) Limited
HML Company Secretarial Services Ltd is a mutual person.
Active
Briarleas (Cranham) Residents Association Limited
HML Company Secretarial Services Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Sep 2025
For period
28 Sep
⟶
28 Sep 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
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
B-Hive Company Secretarial Services Limited Details Changed
1 Month Ago on 5 Jan 2026
Micro Accounts Submitted
2 Months Ago on 18 Nov 2025
Confirmation Submitted
3 Months Ago on 24 Oct 2025
Notification of PSC Statement
3 Months Ago on 24 Oct 2025
Notification of PSC Statement
7 Months Ago on 8 Jul 2025
Registered Address Changed
10 Months Ago on 25 Mar 2025
Mrs Lucy Abigail Griffiths Details Changed
10 Months Ago on 25 Mar 2025
Mr Asjad Azeem Mir Details Changed
10 Months Ago on 25 Mar 2025
Manolo Blahnik Rodriguez (PSC) Appointed
7 Years Ago on 12 Dec 2018
Judi Hufton Property Designs Limited (PSC) Appointed
8 Years Ago on 13 Oct 2017
Get Alerts
Get Credit Report
Discover 20 Camden Crescent (Bath) 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
Secretary's details changed for B-Hive Company Secretarial Services Limited on 5 January 2026
Submitted on 11 Jan 2026
Withdrawal of a person with significant control statement on 11 December 2025
Submitted on 11 Dec 2025
Notification of Manolo Blahnik Rodriguez as a person with significant control on 12 December 2018
Submitted on 5 Dec 2025
Withdrawal of a person with significant control statement on 4 December 2025
Submitted on 4 Dec 2025
Micro company accounts made up to 28 September 2025
Submitted on 18 Nov 2025
Notification of a person with significant control statement
Submitted on 24 Oct 2025
Confirmation statement made on 12 October 2025 with updates
Submitted on 24 Oct 2025
Notification of Judi Hufton Property Designs Limited as a person with significant control on 13 October 2017
Submitted on 15 Oct 2025
Notification of a person with significant control statement
Submitted on 8 Jul 2025
Withdrawal of a person with significant control statement on 8 July 2025
Submitted on 8 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs