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
21/22 Henrietta Street (Bath) Limited
21/22 Henrietta Street (Bath) Limited is an active company incorporated on 23 July 1984 with the registered office located in Bath, Somerset. 21/22 Henrietta Street (Bath) Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
39 years ago
Company No
01835287
Private limited company
Age
41 years
Incorporated
23 July 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 February 2025
(8 months ago)
Next confirmation dated
19 February 2026
Due by
5 March 2026
(4 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about 21/22 Henrietta Street (Bath) Limited
Contact
Update Details
Address
21 Henrietta Street
Bath
BA2 6LP
England
Address changed on
18 Jun 2024
(1 year 4 months ago)
Previous address was
9 Margarets Buildings Bath BA1 2LP England
Companies in BA2 6LP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Dr Jamila Monique Rews-Ryden
Director • Secretary • Doctor • British • Lives in England • Born in Mar 1977
Mrs ANN De La Grange Jordan De Sury
Director • Housewife • British • Lives in UK • Born in Feb 1943
Richard Gerard Anthony Taylor
Director • Retired • British • Lives in England • Born in Sep 1954
Bath Leasehold Management
Secretary
Mrs ANN De La Grange
PSC • British • Lives in England • Born in Feb 1943
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
Weston Park Court Management Co (Bath) Limited
Bath Leasehold Management is a mutual person.
Active
6 Cavendish Place Flat Maintenance Limited
Bath Leasehold Management is a mutual person.
Active
27/28, Royal Crescent, Bath Limited
Bath Leasehold Management is a mutual person.
Active
29 Green Park (Bath) Limited
Bath Leasehold Management is a mutual person.
Active
Langsgable Limited
Bath Leasehold Management is a mutual person.
Active
Queen Square Management Limited
Bath Leasehold Management is a mutual person.
Active
L2 (Bath) Limited
Bath Leasehold Management is a mutual person.
Active
Belvedere Properties (Bath) Limited
Bath Leasehold Management is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 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
£8.51K
Increased by £1.01K (+13%)
Total Liabilities
£0
Decreased by £7.49K (-100%)
Net Assets
£8.51K
Increased by £8.5K (+70808%)
Debt Ratio (%)
0%
Decreased by 99.84% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Micro Accounts Submitted
1 Year Ago on 8 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 18 Jun 2024
Bath Leasehold Management Resigned
1 Year 4 Months Ago on 17 Jun 2024
Dr Jamila Monique Rews-Ryden Appointed
1 Year 4 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 4 Mar 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 4 Dec 2023
Mr Richard Gerard Anthony Taylor Appointed
1 Year 11 Months Ago on 6 Nov 2023
Simon John Clarke Resigned
1 Year 11 Months Ago on 3 Nov 2023
Dr Jamila Rews-Ryden Appointed
2 Years 3 Months Ago on 27 Jun 2023
Get Alerts
Get Credit Report
Discover 21/22 Henrietta Street (Bath) 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
Confirmation statement made on 19 February 2025 with no updates
Submitted on 19 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 8 Oct 2024
Appointment of Dr Jamila Monique Rews-Ryden as a secretary on 14 June 2024
Submitted on 20 Jun 2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 21 Henrietta Street Bath BA2 6LP on 18 June 2024
Submitted on 18 Jun 2024
Termination of appointment of Bath Leasehold Management as a secretary on 17 June 2024
Submitted on 18 Jun 2024
Confirmation statement made on 3 March 2024 with no updates
Submitted on 4 Mar 2024
Micro company accounts made up to 31 March 2023
Submitted on 4 Dec 2023
Submitted on 7 Nov 2023
Appointment of Mr Richard Gerard Anthony Taylor as a director on 6 November 2023
Submitted on 6 Nov 2023
Termination of appointment of Simon John Clarke as a director on 3 November 2023
Submitted on 3 Nov 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