ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

150 High Street Twerton Bath Management Company Limited

150 High Street Twerton Bath Management Company Limited is an active company incorporated on 9 April 1986 with the registered office located in Corsham, Wiltshire. 150 High Street Twerton Bath Management Company Limited was registered 39 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
02008463
Private limited by guarantee without share capital
Age
39 years
Incorporated 9 April 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 October 2025 (1 month ago)
Next confirmation dated 27 October 2026
Due by 10 November 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
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 (22 days remaining)
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 2 Mar 2025 (9 months ago)
Previous address was 9 Margarets Buildings Bath BA1 2LP England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Gardener • British • Lives in England • Born in Nov 1973
Director • Driving Instructor • British • Lives in England • Born in Feb 1983
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cleveland Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
St.Patricks Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
Overnhill Court (No. 1) Limited
SPG Property Ltd is a mutual person.
Active
30 Great Pulteney Street Limited
SPG Property Ltd is a mutual person.
Active
6 Cavendish Place Flat Maintenance Limited
SPG Property Ltd is a mutual person.
Active
17/18 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
Chatham Park Estate Management Company Limited(The)
SPG Property Ltd is a mutual person.
Active
Silver Street House (Wiltshire) Limited
SPG Property Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
1 Month Ago on 27 Oct 2025
Registered Address Changed
9 Months Ago on 2 Mar 2025
Spg Property Ltd Appointed
9 Months Ago on 1 Mar 2025
Bath Leasehold Management Ltd Resigned
9 Months Ago on 1 Mar 2025
Confirmation Submitted
1 Year Ago on 24 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 29 Oct 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years Ago on 21 Nov 2023
Bath Leasehold Management Ltd Appointed
2 Years Ago on 21 Nov 2023
Registered Address Changed
2 Years Ago on 21 Nov 2023
Get Credit Report
Discover 150 High Street Twerton Bath Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 October 2025 with no updates
Submitted on 27 Oct 2025
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2 March 2025
Submitted on 2 Mar 2025
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 1 March 2025
Submitted on 2 Mar 2025
Appointment of Spg Property Ltd as a secretary on 1 March 2025
Submitted on 2 Mar 2025
Confirmation statement made on 21 November 2024 with no updates
Submitted on 24 Nov 2024
Micro company accounts made up to 31 March 2024
Submitted on 29 Oct 2024
Micro company accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Registered office address changed from Levante Bloomfield Park Bath BA2 2BY England to 9 Margarets Buildings Bath BA1 2LP on 21 November 2023
Submitted on 21 Nov 2023
Appointment of Bath Leasehold Management Ltd as a secretary on 21 November 2023
Submitted on 21 Nov 2023
Confirmation statement made on 21 November 2023 with no updates
Submitted on 21 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year