ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

27 The Circus Bath Limited

27 The Circus Bath Limited is an active company incorporated on 23 June 1982 with the registered office located in Bath, Somerset. 27 The Circus Bath Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01646040
Private limited by guarantee without share capital
Age
43 years
Incorporated 23 June 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 March 2025 (5 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (6 months remaining)
Last change occurred 8 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 (1 year 3 months remaining)
Address
27 The Circus
Bath
BA1 2EU
England
Address changed on 16 Dec 2024 (9 months ago)
Previous address was 9 Margarets Buildings Bath BA1 2LP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
3
Director • Retired • British • Lives in UK • Born in Jul 1944
Director • Medical Doctor • British • Lives in UK • Born in Dec 1992
Director • Private Investor • British • Lives in UK • Born in Aug 1964
Mr Richard Mark Brown
PSC • British • Lives in UK • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westfield House (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Hockley Court Management Co. Limited
Bath Leasehold Management Ltd is a mutual person.
Active
12 Royal Crescent (Bath) Management Company Limited
Bath Leasehold Management Ltd is a mutual person.
Active
17/18 Henrietta Street (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Silver Street House (Wiltshire) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Raldermay Limited
Bath Leasehold Management Ltd is a mutual person.
Active
6 Queens Parade Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Twenty-Eight Great Pulteney Street (Bath) Management Limited
Bath Leasehold Management Ltd 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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
3 Months Ago on 10 Jun 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Registered Address Changed
9 Months Ago on 16 Dec 2024
Bath Leasehold Management Ltd Resigned
9 Months Ago on 11 Dec 2024
Micro Accounts Submitted
10 Months Ago on 19 Nov 2024
Doctor Sophia Salome Muschik (PSC) Details Changed
10 Months Ago on 8 Nov 2024
Mr Nigel Reynallt Wagstaff (PSC) Details Changed
10 Months Ago on 8 Nov 2024
Mr Richard Mark Brown (PSC) Details Changed
10 Months Ago on 8 Nov 2024
Nigel Reynallt Wagstaff (PSC) Appointed
10 Months Ago on 7 Nov 2024
Sophia Salome Muschik (PSC) Appointed
10 Months Ago on 7 Nov 2024
Get Credit Report
Discover 27 The Circus Bath Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 10 Jun 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 1 Apr 2025
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 11 December 2024
Submitted on 16 Dec 2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 27 the Circus Bath BA1 2EU on 16 December 2024
Submitted on 16 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 19 Nov 2024
Change of details for Mr Richard Mark Brown as a person with significant control on 8 November 2024
Submitted on 8 Nov 2024
Notification of Richard Mark Brown as a person with significant control on 7 November 2024
Submitted on 8 Nov 2024
Notification of Nigel Reynallt Wagstaff as a person with significant control on 7 November 2024
Submitted on 8 Nov 2024
Change of details for Mr Nigel Reynallt Wagstaff as a person with significant control on 8 November 2024
Submitted on 8 Nov 2024
Change of details for Doctor Sophia Salome Muschik as a person with significant control on 8 November 2024
Submitted on 8 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year