ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

41 Rivers Street (Bath) Management Company Limited

41 Rivers Street (Bath) Management Company Limited is a dormant company incorporated on 6 November 1989 with the registered office located in Richmond, Greater London. 41 Rivers Street (Bath) Management Company Limited was registered 36 years ago.
Status
Dormant
Dormant since 1 year ago
Company No
02440083
Private limited by guarantee without share capital
Age
36 years
Incorporated 6 November 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 September 2025 (1 month ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
6 Sheen Common Drive
Richmond
TW10 5BN
England
Address changed on 17 Oct 2025 (26 days ago)
Previous address was Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Medical Practitioner • Lives in England • Born in Oct 1962
Director • Unknown • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Jun 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Knightsbridge Court Management Company Limited
Philip Scott Marshall is a mutual person.
Active
1 Spring Grove Road Limited
Philip Scott Marshall is a mutual person.
Active
La Paz Property Limited
Philip Scott Marshall is a mutual person.
Active
Nameco (No. 1368) Limited
Philip Scott Marshall is a mutual person.
Active
Kelvin Court RTM Company Limited
Philip Scott Marshall is a mutual person.
Active
Nomina No 356 LLP
Philip Scott Marshall is a mutual person.
Active
Stanley Dock (All Suite) Regeneration LLP
Timothy Charles Anthony Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
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
£4
Increased by £4 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£4
Increased by £4 (%)
Debt Ratio (%)
0%
Latest Activity
Dormant Accounts Submitted
26 Days Ago on 17 Oct 2025
Registered Address Changed
26 Days Ago on 17 Oct 2025
Confirmation Submitted
1 Month Ago on 22 Sep 2025
Micro Accounts Submitted
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year Ago on 25 Oct 2024
Alison Jane Wood Resigned
1 Year 3 Months Ago on 30 Jul 2024
Timothy Charles Anthony Wood Resigned
1 Year 4 Months Ago on 1 Jul 2024
Timothy Charles Anthony Wood Resigned
1 Year 4 Months Ago on 1 Jul 2024
Confirmation Submitted
2 Years Ago on 10 Nov 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 2 Aug 2023
Get Credit Report
Discover 41 Rivers Street (Bath) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS England to 6 Sheen Common Drive Richmond TW10 5BN on 17 October 2025
Submitted on 17 Oct 2025
Accounts for a dormant company made up to 31 March 2025
Submitted on 17 Oct 2025
Confirmation statement made on 22 September 2025 with no updates
Submitted on 22 Sep 2025
Micro company accounts made up to 31 March 2024
Submitted on 29 Oct 2024
Confirmation statement made on 25 October 2024 with no updates
Submitted on 25 Oct 2024
Termination of appointment of Alison Jane Wood as a director on 30 July 2024
Submitted on 30 Jul 2024
Termination of appointment of Timothy Charles Anthony Wood as a director on 1 July 2024
Submitted on 2 Jul 2024
Termination of appointment of Timothy Charles Anthony Wood as a secretary on 1 July 2024
Submitted on 2 Jul 2024
Confirmation statement made on 1 November 2023 with no updates
Submitted on 10 Nov 2023
Micro company accounts made up to 31 March 2023
Submitted on 2 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year