ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St. Nicholas House Management (Bath) Limited

St. Nicholas House Management (Bath) Limited is a dormant company incorporated on 6 January 1981 with the registered office located in Corsham, Wiltshire. St. Nicholas House Management (Bath) Limited was registered 44 years ago.
Status
Dormant
Dormant since 8 years ago
Company No
01537223
Private limited company
Age
44 years
Incorporated 6 January 1981
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 October 2024 (11 months ago)
Next confirmation dated 12 October 2025
Due by 26 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 25 Jun24 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 24 June 2025
Due by 24 March 2026 (6 months remaining)
Contact
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 9 Mar 2025 (6 months ago)
Previous address was Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1965
Director • None • British • Lives in England • Born in Jul 1963
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
16 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
Bathwick St Mary's Limited
Christine Margaret Lerwill 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
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Jun 2024
For period 24 Jun24 Jun 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
£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
Latest Activity
Dormant Accounts Submitted
6 Months Ago on 9 Mar 2025
Registered Address Changed
6 Months Ago on 9 Mar 2025
Confirmation Submitted
10 Months Ago on 13 Oct 2024
Spg Property Ltd Appointed
1 Year 4 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 15 Apr 2024
Amanda Graham Appointed
1 Year 5 Months Ago on 15 Mar 2024
Stephen Richard Buck Resigned
1 Year 5 Months Ago on 13 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 13 Mar 2024
Paul Martin Perry Resigned
1 Year 9 Months Ago on 1 Dec 2023
Dormant Accounts Submitted
1 Year 10 Months Ago on 21 Oct 2023
Get Credit Report
Discover St. Nicholas House Management (Bath) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 9 March 2025
Submitted on 9 Mar 2025
Accounts for a dormant company made up to 24 June 2024
Submitted on 9 Mar 2025
Confirmation statement made on 12 October 2024 with updates
Submitted on 13 Oct 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 15 April 2024
Submitted on 15 Apr 2024
Appointment of Spg Property Ltd as a secretary on 15 April 2024
Submitted on 15 Apr 2024
Appointment of Amanda Graham as a director on 15 March 2024
Submitted on 9 Apr 2024
Registered office address changed from 1 Belmont Bath Bath & North East Somerset BA1 5DZ to 9 Margarets Buildings Bath BA1 2LP on 13 March 2024
Submitted on 13 Mar 2024
Termination of appointment of Stephen Richard Buck as a director on 13 March 2024
Submitted on 13 Mar 2024
Termination of appointment of Paul Martin Perry as a secretary on 1 December 2023
Submitted on 4 Dec 2023
Accounts for a dormant company made up to 24 June 2023
Submitted on 21 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year