ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

9 Cleveland Place West (Bath) Residents Management Limited

9 Cleveland Place West (Bath) Residents Management Limited is an active company incorporated on 7 July 1983 with the registered office located in Chesham, Buckinghamshire. 9 Cleveland Place West (Bath) Residents Management Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01737804
Private limited company
Age
42 years
Incorporated 7 July 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 July 2025 (4 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Due Soon
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (18 days remaining)
Address
Unit 7a Waterside Business Park
Waterside
Chesham
Buckinghamshire
HP5 1PE
England
Address changed on 19 Aug 2025 (2 months ago)
Previous address was HP5 1PE Waterside Chesham Buckinghamshire HP5 1PE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1972
Director • British • Lives in England • Born in Sep 1959
Director • British • Lives in England • Born in Aug 1957
Director • British • Lives in England • Born in May 1991
Director • British • Lives in England • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frenchay Manor Park (THE Beeches) Limited
BNS Services Ltd is a mutual person.
Active
Telford House (Management) Limited
BNS Services Ltd is a mutual person.
Active
Braemor Court Limited
BNS Services Ltd is a mutual person.
Active
Frenchay Manor Park (THE Elms)Limited
BNS Services Ltd is a mutual person.
Active
Beacon Hill Court (Bath) Limited
BNS Services Ltd is a mutual person.
Active
Carlrich Park (Management) Company Limited
BNS Services Ltd is a mutual person.
Active
S.C. Management Limited
BNS Services Ltd is a mutual person.
Active
St. Cadoc House Limited
BNS Services Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 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
£7.89K
Increased by £287 (+4%)
Total Liabilities
-£4.7K
Decreased by £1.21K (-21%)
Net Assets
£3.19K
Increased by £1.5K (+89%)
Debt Ratio (%)
60%
Decreased by 18.21% (-23%)
Latest Activity
Confirmation Submitted
2 Months Ago on 19 Aug 2025
Registered Address Changed
2 Months Ago on 19 Aug 2025
Registered Address Changed
7 Months Ago on 7 Apr 2025
Bns Services Ltd Resigned
8 Months Ago on 1 Mar 2025
Mr David Lee Hall Appointed
10 Months Ago on 14 Jan 2025
Micro Accounts Submitted
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 5 Jul 2024
Mary Margaret Francis Resigned
1 Year 8 Months Ago on 12 Mar 2024
Clare Willcock Resigned
1 Year 8 Months Ago on 21 Feb 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Get Credit Report
Discover 9 Cleveland Place West (Bath) Residents Management 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 HP5 1PE Waterside Chesham Buckinghamshire HP5 1PE England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 19 August 2025
Submitted on 19 Aug 2025
Confirmation statement made on 5 July 2025 with no updates
Submitted on 19 Aug 2025
Termination of appointment of Bns Services Ltd as a secretary on 1 March 2025
Submitted on 7 Apr 2025
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to HP5 1PE Waterside Chesham Buckinghamshire HP5 1PE on 7 April 2025
Submitted on 7 Apr 2025
Appointment of Mr David Lee Hall as a director on 14 January 2025
Submitted on 30 Jan 2025
Micro company accounts made up to 28 February 2024
Submitted on 21 Oct 2024
Confirmation statement made on 5 July 2024 with updates
Submitted on 5 Jul 2024
Termination of appointment of Mary Margaret Francis as a director on 12 March 2024
Submitted on 13 Mar 2024
Termination of appointment of Clare Willcock as a director on 21 February 2024
Submitted on 21 Feb 2024
Micro company accounts made up to 28 February 2023
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year