ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grosvenor House (Bath) Limited

Grosvenor House (Bath) Limited is a dormant company incorporated on 10 April 1986 with the registered office located in Corsham, Wiltshire. Grosvenor House (Bath) Limited was registered 39 years ago.
Status
Dormant
Dormant since 1 year 6 months ago
Company No
02008761
Private limited by guarantee without share capital
Age
39 years
Incorporated 10 April 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (6 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 9 Aug8 Aug 2024 (1 year)
Accounts type is Dormant
Next accounts for period 8 August 2025
Due by 8 May 2026 (6 months remaining)
Address
Unit 6 Pickwck Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 5 May 2025 (6 months ago)
Previous address was Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England
Telephone
01225 482682
Email
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
PSC • Director • Italian • Lives in England • Born in Feb 1958 • Retired
Director • British • Lives in England • Born in Jul 1991
Director • British • Lives in England • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
16 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
8 Aug 2024
For period 8 Aug8 Aug 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
Decreased by £12.64K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£7
Decreased by £12.64K (-100%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Stephen John Faggetter Appointed
12 Days Ago on 27 Oct 2025
Ina Bray Resigned
12 Days Ago on 27 Oct 2025
Confirmation Submitted
5 Months Ago on 14 May 2025
Registered Address Changed
6 Months Ago on 5 May 2025
Dormant Accounts Submitted
6 Months Ago on 5 May 2025
Confirmation Submitted
1 Year 6 Months Ago on 8 May 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 26 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 30 Jan 2024
Spg Property Ltd Appointed
1 Year 9 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 3 May 2023
Get Credit Report
Discover Grosvenor House (Bath) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Stephen John Faggetter as a director on 27 October 2025
Submitted on 28 Oct 2025
Termination of appointment of Ina Bray as a director on 27 October 2025
Submitted on 27 Oct 2025
Confirmation statement made on 3 May 2025 with updates
Submitted on 14 May 2025
Accounts for a dormant company made up to 8 August 2024
Submitted on 5 May 2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwck Park Park Lane Corsham SN13 0HN on 5 May 2025
Submitted on 5 May 2025
Confirmation statement made on 3 May 2024 with no updates
Submitted on 8 May 2024
Micro company accounts made up to 8 August 2023
Submitted on 26 Apr 2024
Appointment of Spg Property Ltd as a secretary on 30 January 2024
Submitted on 30 Jan 2024
Registered office address changed from Flat 2 Grosvenor House Grosvenor Place Bath BA1 6AU England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 30 January 2024
Submitted on 30 Jan 2024
Confirmation statement made on 3 May 2023 with no updates
Submitted on 3 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year