ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Square Management Company (Bath) Limited

The Square Management Company (Bath) Limited is an active company incorporated on 14 August 1989 with the registered office located in Exeter, Devon. The Square Management Company (Bath) Limited was registered 36 years ago.
Status
Active
Active since 30 years ago
Company No
02413092
Private limited company
Age
36 years
Incorporated 14 August 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 July 2025 (3 months ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Vickery Holman Balliol House
Southernhay Gardens
Exeter
EX1 1NP
England
Address changed on 22 Jul 2025 (3 months ago)
Previous address was Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
5
Controllers (PSC)
2
Director • Director
Director • British • Lives in England • Born in Mar 1970
Director • Chartered Surveyor • British • Lives in UK • Born in Dec 1961
Director • Accountant • British • Lives in England • Born in Sep 1965
Director • British • Lives in England • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PHMC 1 Limited
Nicholas Ian Hole, Jonathan Michael Symons, and 3 more are mutual people.
Active
PHMC 2 Limited
Nicholas Ian Hole, Jonathan Michael Symons, and 3 more are mutual people.
Active
LPMC Limited
Paul James Goodes, Nicholas Ian Hole, and 3 more are mutual people.
Active
Eagle One Limited
Nicholas Ian Hole, Jonathan Michael Symons, and 2 more are mutual people.
Active
Eagle One Estates Limited
Nicholas Ian Hole, Jonathan Michael Symons, and 2 more are mutual people.
Active
Eagle One Homes Limited
Nicholas Ian Hole, Jonathan Michael Symons, and 2 more are mutual people.
Active
Eagle One Securities Limited
Nicholas Ian Hole, Jonathan Michael Symons, and 2 more are mutual people.
Active
Eagle One Country Shopping Limited
Nicholas Ian Hole, Jonathan Michael Symons, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12.75K
Increased by £12.73K (+79569%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£20.5K
Decreased by £9.8K (-32%)
Total Liabilities
-£20.49K
Decreased by £9.8K (-32%)
Net Assets
£16
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.03% (-0%)
Latest Activity
Ross Somers-Ireland Resigned
20 Days Ago on 8 Oct 2025
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Paul Raymond Withers Resigned
2 Months Ago on 31 Jul 2025
Eagle One Estates (PSC) Resigned
3 Months Ago on 30 Jul 2025
Mr Ross Somers-Ireland Appointed
3 Months Ago on 22 Jul 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
Vickery Holman Limited Details Changed
11 Months Ago on 29 Nov 2024
Jonathan Michael Symons Resigned
1 Year Ago on 16 Oct 2024
Paul James Goodes Resigned
1 Year Ago on 16 Oct 2024
Get Credit Report
Discover The Square Management Company (Bath) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ross Somers-Ireland as a secretary on 8 October 2025
Submitted on 8 Oct 2025
Cessation of Eagle One Estates as a person with significant control on 30 July 2025
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 23 July 2025 with updates
Submitted on 13 Aug 2025
Termination of appointment of Paul Raymond Withers as a director on 31 July 2025
Submitted on 13 Aug 2025
Appointment of Mr Ross Somers-Ireland as a secretary on 22 July 2025
Submitted on 22 Jul 2025
Registered office address changed from Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN to Vickery Holman Balliol House Southernhay Gardens Exeter EX1 1NP on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Vickery Holman Limited on 29 November 2024
Submitted on 5 Dec 2024
Termination of appointment of Nicholas Ian Hole as a director on 16 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Paul James Goodes as a director on 16 October 2024
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year