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
96 Sydney Place Bath (Management) Limited
96 Sydney Place Bath (Management) Limited is an active company incorporated on 16 March 1984 with the registered office located in Bath, Somerset. 96 Sydney Place Bath (Management) Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01800580
Private limited company
Age
41 years
Incorporated
16 March 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 November 2024
(10 months ago)
Next confirmation dated
29 November 2025
Due by
13 December 2025
(1 month remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about 96 Sydney Place Bath (Management) Limited
Contact
Update Details
Address
9 Margarets Buildings
Margarets Buildings
Bath
BA1 2LP
England
Address changed on
4 Dec 2023
(1 year 10 months ago)
Previous address was
1 Belmont Bath BA1 5DZ England
Companies in BA1 2LP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Mr Peter William Wilkes
Director • Retired • British • Lives in UK • Born in Jul 1945
Mr Richard Stapleton
Director • Photographer • British • Lives in UK • Born in Aug 1984
Mr Ronald Pringle
Director • Scottish • Lives in England • Born in Aug 1958
Mr Mark David John Williams
Director • Company Owner / Director • British • Lives in England • Born in Feb 1962
Henry John King
Director • Retired • British • Lives in UK • Born in Dec 1957
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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
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
£2.75K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2.75K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 5 Aug 2025
Mr Henry King Details Changed
2 Months Ago on 1 Aug 2025
Micro Accounts Submitted
8 Months Ago on 28 Jan 2025
Confirmation Submitted
10 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Bath Leasehold Management Ltd Appointed
1 Year 10 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 4 Dec 2023
Martin Perry Resigned
1 Year 11 Months Ago on 1 Nov 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 29 Oct 2023
Mr Richard Stapleton Appointed
2 Years 9 Months Ago on 11 Jan 2023
Get Alerts
Get Credit Report
Discover 96 Sydney Place Bath (Management) 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
Micro company accounts made up to 31 March 2025
Submitted on 5 Aug 2025
Director's details changed for Mr Henry King on 1 August 2025
Submitted on 4 Aug 2025
Micro company accounts made up to 31 March 2024
Submitted on 28 Jan 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 29 Nov 2024
Confirmation statement made on 29 December 2023 with no updates
Submitted on 10 Jan 2024
Appointment of Bath Leasehold Management Ltd as a secretary on 18 December 2023
Submitted on 18 Dec 2023
Registered office address changed from 1 Belmont Bath BA1 5DZ England to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 4 December 2023
Submitted on 4 Dec 2023
Termination of appointment of Martin Perry as a secretary on 1 November 2023
Submitted on 6 Nov 2023
Micro company accounts made up to 31 March 2023
Submitted on 29 Oct 2023
Director's details changed for Mr John King on 11 January 2023
Submitted on 20 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs