ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (11 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
21 Henrietta Street
Bath
BA2 6LP
England
Address changed on 18 Jun 2024 (1 year 7 months ago)
Previous address was 9 Margarets Buildings Bath BA1 2LP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1977
Director • British • Lives in UK • Born in Feb 1943
Director • British • Lives in England • Born in Sep 1954
Mrs ANN De La Grange
PSC • British • Lives in England • Born in Feb 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 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
£12.22K
Increased by £3.71K (+44%)
Total Liabilities
£0
Same as previous period
Net Assets
£12.22K
Increased by £3.71K (+44%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
16 Days Ago on 17 Jan 2026
Confirmation Submitted
11 Months Ago on 19 Feb 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 8 Oct 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Jun 2024
Bath Leasehold Management Resigned
1 Year 7 Months Ago on 17 Jun 2024
Dr Jamila Monique Rews-Ryden Appointed
1 Year 7 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 4 Mar 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 4 Dec 2023
Mr Richard Gerard Anthony Taylor Appointed
2 Years 2 Months Ago on 6 Nov 2023
Simon John Clarke Resigned
2 Years 3 Months Ago on 3 Nov 2023
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
Documents
Micro company accounts made up to 31 March 2025
Submitted on 17 Jan 2026
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
Termination of appointment of Bath Leasehold Management as a secretary on 17 June 2024
Submitted on 18 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year