ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

15 The Vineyards Bath (Management) Limited

15 The Vineyards Bath (Management) Limited is an active company incorporated on 10 April 1986 with the registered office located in Bath, Somerset. 15 The Vineyards Bath (Management) Limited was registered 39 years ago.
Status
Active
Active since 4 years ago
Company No
02008773
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
Overdue
Confirmation statement overdue by 44 days
Dated 4 September 2024 (1 year 1 month ago)
Next confirmation dated 4 September 2025
Was due on 18 September 2025 (1 month ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 62 days
For period 30 Nov30 Nov 2023 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (2 months ago)
Address
C/O Bathlettings, 4 Queen St
Queen Street
Bath
BA1 1HE
England
Address changed on 20 Oct 2025 (12 days ago)
Previous address was C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE United Kingdom
Telephone
01179044504
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Electrician • Romanian • Lives in England • Born in Feb 1994
Director • Civil Servant • British • Lives in England • Born in Mar 1961
Director • Self Employed • British • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in Apr 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3, Camden Crescent Residents Association Limited
Toby Richard Britton is a mutual person.
Active
Park Street Mews Limited
Bathlettings Ltd is a mutual person.
Active
14 New King Street (Bath) Management Limited
Bathlettings Ltd is a mutual person.
Active
Great Pulteney Management Company Limited
Bathlettings Ltd is a mutual person.
Active
61 Ravenswood Road Management Company Limited
Bathlettings Ltd is a mutual person.
Active
Bedford Court Bath Management Company Limited
Bathlettings Ltd is a mutual person.
Active
24 Green Park Bath (Management) Limited
Bathlettings Ltd is a mutual person.
Active
9 Sydney Place (Bath) Limited
Bathlettings Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
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
£3.04K
Decreased by £5.65K (-65%)
Total Liabilities
-£1.93K
Decreased by £4.77K (-71%)
Net Assets
£1.12K
Decreased by £878 (-44%)
Debt Ratio (%)
63%
Decreased by 13.73% (-18%)
Latest Activity
Mr Alfred James Fitzgerald Details Changed
12 Days Ago on 20 Oct 2025
Mr Steven Alexander William Wicker Details Changed
12 Days Ago on 20 Oct 2025
Mr Toby Richard Britton Details Changed
12 Days Ago on 20 Oct 2025
Mr Dumitru Alexandru Stan Appointed
12 Days Ago on 20 Oct 2025
Bathlettings Ltd. Appointed
12 Days Ago on 20 Oct 2025
Ehomemove Ltd Resigned
12 Days Ago on 20 Oct 2025
Registered Address Changed
12 Days Ago on 20 Oct 2025
Registered Address Changed
10 Months Ago on 9 Dec 2024
Mr Steven Alexander William Wicker Details Changed
11 Months Ago on 1 Dec 2024
Mr Alfred James Fitzgerald Details Changed
11 Months Ago on 1 Dec 2024
Get Credit Report
Discover 15 The Vineyards Bath (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Alfred James Fitzgerald on 20 October 2025
Submitted on 20 Oct 2025
Appointment of Mr Dumitru Alexandru Stan as a director on 20 October 2025
Submitted on 20 Oct 2025
Registered office address changed from C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE United Kingdom to C/O Bathlettings, 4 Queen St Queen Street Bath BA1 1HE on 20 October 2025
Submitted on 20 Oct 2025
Director's details changed for Mr Steven Alexander William Wicker on 20 October 2025
Submitted on 20 Oct 2025
Director's details changed for Mr Toby Richard Britton on 20 October 2025
Submitted on 20 Oct 2025
Appointment of Bathlettings Ltd. as a secretary on 20 October 2025
Submitted on 20 Oct 2025
Termination of appointment of Ehomemove Ltd as a secretary on 20 October 2025
Submitted on 20 Oct 2025
Registered office address changed from C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 9 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Toby Richard Britton on 1 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Alfred James Fitzgerald on 1 December 2024
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year