ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

12 Beaufort East (Bath) Limited

12 Beaufort East (Bath) Limited is an active company incorporated on 28 January 1983 with the registered office located in Bristol, Somerset. 12 Beaufort East (Bath) Limited was registered 42 years ago.
Status
Active
Active since 3 years ago
Company No
01695524
Private limited company
Age
42 years
Incorporated 28 January 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 September 2025 (1 month ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (11 months remaining)
Last change occurred 1 year 1 month 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 (2 months remaining)
Address
11 Waveney Road
Keynsham
Bristol
BS31 1RX
England
Address changed on 25 Apr 2025 (6 months ago)
Previous address was 12 Beaufort East Bath BA1 6QD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Secretary • Secretary
Director • Property Manager • British • Lives in England • Born in Dec 1943
Director • Army Officer • British • Lives in England • Born in Jun 1976
Director • Landlord • British • Lives in England • Born in Jun 1953
Director • Landlord • British • Lives in England • Born in Aug 1954
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
3 Widcombe Terrace (Bath) Limited
David Limmex Tucker 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
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
£5
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Sep 2025
Mrs Clare Jane Wilson Appointed
4 Months Ago on 21 Jun 2025
David Limmex Tucker Resigned
4 Months Ago on 20 Jun 2025
Mrs Esther Katherine Tucker Appointed
4 Months Ago on 20 Jun 2025
Benjamin Sempala Ntege Details Changed
5 Months Ago on 3 May 2025
Registered Address Changed
6 Months Ago on 25 Apr 2025
Box Property Management Limited Appointed
7 Months Ago on 24 Mar 2025
Registered Address Changed
10 Months Ago on 19 Dec 2024
Bath Leasehold Management Ltd Resigned
10 Months Ago on 15 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Sep 2024
Get Credit Report
Discover 12 Beaufort East (Bath) 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 5 Sep 2025
Appointment of Mrs Clare Jane Wilson as a director on 21 June 2025
Submitted on 21 Jun 2025
Appointment of Mrs Esther Katherine Tucker as a director on 20 June 2025
Submitted on 20 Jun 2025
Termination of appointment of David Limmex Tucker as a director on 20 June 2025
Submitted on 20 Jun 2025
Director's details changed for Benjamin Sempala Ntege on 3 May 2025
Submitted on 3 May 2025
Registered office address changed from 12 Beaufort East Bath BA1 6QD England to 11 Waveney Road Keynsham Bristol BS31 1RX on 25 April 2025
Submitted on 25 Apr 2025
Appointment of Box Property Management Limited as a secretary on 24 March 2025
Submitted on 25 Apr 2025
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 15 December 2024
Submitted on 19 Dec 2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP to 12 Beaufort East Bath BA1 6QD on 19 December 2024
Submitted on 19 Dec 2024
Confirmation statement made on 18 September 2024 with updates
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year