ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4 St James Square Bath Management Limited

4 St James Square Bath Management Limited is an active company incorporated on 23 December 1988 with the registered office located in Corsham, Wiltshire. 4 St James Square Bath Management Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02330971
Private limited company
Age
36 years
Incorporated 23 December 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (9 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 13 Mar 2025 (5 months ago)
Previous address was C/O J C Elliot-Newman Monet, 10 the Elms Weston Park West Bath BA1 4AR
Telephone
01225331663
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Secretary • Secretary
Director • Secretary • British • Lives in England • Born in Nov 1949
Director • British • Lives in UK • Born in Jun 1962
Director • Doctor • British • Lives in England • Born in Nov 1982
Director • Professor • American • Lives in United States • Born in Jan 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Elms Weston Bath Management Company Limited
SPG Property Ltd and John Clive Elliot Newman are mutual people.
Active
16 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
10 Burlington Street Bath Management Limited
SPG Property Ltd and John Clive Elliot Newman are mutual people.
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 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
£3.96K
Increased by £1.48K (+60%)
Total Liabilities
-£495
Same as previous period
Net Assets
£3.47K
Increased by £1.48K (+74%)
Debt Ratio (%)
12%
Decreased by 7.43% (-37%)
Latest Activity
Spg Property Ltd Appointed
5 Months Ago on 13 Mar 2025
Registered Address Changed
5 Months Ago on 13 Mar 2025
John Clive Elliot Newman Resigned
5 Months Ago on 13 Mar 2025
Confirmation Submitted
9 Months Ago on 8 Dec 2024
Mr Matthew James Jeremy Wordsworth Details Changed
10 Months Ago on 2 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 15 Jul 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 22 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Dec 2023
John Raymond Rose Resigned
2 Years 7 Months Ago on 24 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 3 Dec 2022
Get Credit Report
Discover 4 St James Square Bath Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Spg Property Ltd as a secretary on 13 March 2025
Submitted on 13 Mar 2025
Termination of appointment of John Clive Elliot Newman as a secretary on 13 March 2025
Submitted on 13 Mar 2025
Registered office address changed from C/O J C Elliot-Newman Monet, 10 the Elms Weston Park West Bath BA1 4AR to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 13 March 2025
Submitted on 13 Mar 2025
Confirmation statement made on 3 December 2024 with no updates
Submitted on 8 Dec 2024
Director's details changed for Mr Matthew James Jeremy Wordsworth on 2 November 2024
Submitted on 4 Dec 2024
Micro company accounts made up to 30 June 2024
Submitted on 15 Jul 2024
Micro company accounts made up to 30 June 2023
Submitted on 22 Jan 2024
Termination of appointment of John Raymond Rose as a director on 24 January 2023
Submitted on 3 Dec 2023
Confirmation statement made on 3 December 2023 with updates
Submitted on 3 Dec 2023
Confirmation statement made on 3 December 2022 with no updates
Submitted on 3 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year