ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

2 Kensington Place Bath (Management) Limited

2 Kensington Place Bath (Management) Limited is an active company incorporated on 1 July 1982 with the registered office located in Corsham, Wiltshire. 2 Kensington Place Bath (Management) Limited was registered 43 years ago.
Status
Active
Active since 12 years ago
Company No
01647642
Private limited by guarantee without share capital
Age
43 years
Incorporated 1 July 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 September 2025 (2 months ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 6 Pickwick Place
Park Lane
Corsham
SN13 0HN
England
Address changed on 23 Jun 2025 (4 months ago)
Previous address was Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Dec 1986
Director • British • Lives in England • Born in Jan 1950
Director • British • Lives in England • Born in Nov 1973
Director • British • Lives in England • Born in Jun 1963
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
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
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 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
£6.01K
Same as previous period
Total Liabilities
-£6.01K
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Sep 2025
Registered Address Changed
4 Months Ago on 23 Jun 2025
Registered Address Changed
11 Months Ago on 3 Dec 2024
Spg Property Ltd Appointed
11 Months Ago on 2 Dec 2024
Sarah Dedakis Resigned
11 Months Ago on 2 Dec 2024
Registered Address Changed
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Sep 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 16 Aug 2024
Kerry Jarman Resigned
1 Year 9 Months Ago on 10 Feb 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 5 Sep 2023
Get Credit Report
Discover 2 Kensington Place Bath (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 September 2025 with no updates
Submitted on 8 Sep 2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Place Park Lane Corsham SN13 0HN on 23 June 2025
Submitted on 23 Jun 2025
Appointment of Spg Property Ltd as a secretary on 2 December 2024
Submitted on 3 Dec 2024
Registered office address changed from 2 Kensington Place Bath BA1 6AW England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 3 December 2024
Submitted on 3 Dec 2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 2 Kensington Place Bath BA1 6AW on 2 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Sarah Dedakis as a secretary on 2 December 2024
Submitted on 2 Dec 2024
Confirmation statement made on 5 September 2024 with no updates
Submitted on 9 Sep 2024
Micro company accounts made up to 31 March 2024
Submitted on 16 Aug 2024
Termination of appointment of Kerry Jarman as a director on 10 February 2024
Submitted on 13 Feb 2024
Confirmation statement made on 5 September 2023 with no updates
Submitted on 5 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year