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
St. Martins Court (Bath) Limited
St. Martins Court (Bath) Limited is a dormant company incorporated on 7 July 1981 with the registered office located in Bath, Somerset. St. Martins Court (Bath) Limited was registered 44 years ago.
Watch Company
Status
Dormant
Dormant since
6 years ago
Company No
01572852
Private limited by guarantee without share capital
Age
44 years
Incorporated
7 July 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 December 2025
(1 month ago)
Next confirmation dated
6 December 2026
Due by
20 December 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Dormant
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about St. Martins Court (Bath) Limited
Contact
Update Details
Address
C/O 1 Belmont
Lansdown Road
Bath
Bath & North East Somerset
BA1 5DZ
Address changed on
12 Dec 2022
(3 years ago)
Previous address was
Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
Companies in BA1 5DZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Philip John Furze
Director • British • Lives in UK • Born in Mar 1951
Raluca Ardelean
Director • Romanian,english • Lives in England • Born in Feb 1986
Oval (765) Ltd T/A West Of England Estates
Secretary
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
Albany Court (Bath) Management Company Limited
Oval (765) Ltd T/A West Of England Estates and Philip John Furze are mutual people.
Active
Draycott Court (Bath) Limited
Oval (765) Ltd T/A West Of England Estates is a mutual person.
Active
Camden (Bath) Management Company Limited
Oval (765) Ltd T/A West Of England Estates is a mutual person.
Active
14 Camden Crescent (Bath) Limited
Oval (765) Ltd T/A West Of England Estates is a mutual person.
Active
Weymouth Court Management Limited
Oval (765) Ltd T/A West Of England Estates is a mutual person.
Active
14 Widcombe Parade (Bath) Limited
Philip John Furze is a mutual person.
Active
Kenilworth Court (Bath) Management Company Limited
Oval (765) Ltd T/A West Of England Estates is a mutual person.
Active
The 14 Portland Place Bath Management Company Limited
Oval (765) Ltd T/A West Of England Estates is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Dec 2025
Phillip John Furze Details Changed
1 Month Ago on 16 Dec 2025
Stephen West Resigned
1 Month Ago on 16 Dec 2025
Janet Elizabeth Cowland Resigned
1 Month Ago on 16 Dec 2025
John William Crick Resigned
2 Months Ago on 14 Nov 2025
Dormant Accounts Submitted
6 Months Ago on 22 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 8 Dec 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 6 Dec 2024
Gay Moore Resigned
1 Year 1 Month Ago on 1 Dec 2024
West of England Estate Management Ltd Resigned
1 Year 7 Months Ago on 1 Jun 2024
Get Alerts
Get Credit Report
Discover St. Martins Court (Bath) 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 6 December 2025 with no updates
Submitted on 22 Dec 2025
Director's details changed for Phillip John Furze on 16 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Stephen West as a director on 16 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Janet Elizabeth Cowland as a director on 16 December 2025
Submitted on 16 Dec 2025
Termination of appointment of John William Crick as a director on 14 November 2025
Submitted on 28 Nov 2025
Accounts for a dormant company made up to 31 March 2025
Submitted on 22 Jul 2025
Confirmation statement made on 6 December 2024 with no updates
Submitted on 8 Dec 2024
Accounts for a dormant company made up to 31 March 2024
Submitted on 6 Dec 2024
Termination of appointment of Gay Moore as a director on 1 December 2024
Submitted on 6 Dec 2024
Termination of appointment of West of England Estate Management Ltd as a secretary on 1 June 2024
Submitted on 7 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