ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Elms Weston Bath Management Company Limited

The Elms Weston Bath Management Company Limited is an active company incorporated on 18 December 1989 with the registered office located in Corsham, Wiltshire. The Elms Weston Bath Management Company Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02453259
Private limited by guarantee without share capital
Age
36 years
Incorporated 18 December 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 October 2025 (2 months ago)
Next confirmation dated 27 October 2026
Due by 10 November 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 13 Mar 2025 (9 months ago)
Previous address was Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England
Telephone
01225339067
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Teacher • British • Lives in Gb-eng • Born in Jun 1953
Director • Retired • British • Lives in England • Born in Jul 1946
Director • Retired Hotelier • British • Lives in UK • Born in Jan 1942
Director • Retired • British • Lives in England • Born in Aug 1959
Director • Property Management • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
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
Silver Street House (Wiltshire) Limited
SPG Property Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 0 month
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10K
Decreased by £18.2K (-65%)
Total Liabilities
-£10K
Increased by £7.34K (+276%)
Net Assets
£0
Decreased by £25.54K (-100%)
Debt Ratio (%)
100%
Increased by 90.57% (+961%)
Latest Activity
Micro Accounts Submitted
16 Days Ago on 19 Dec 2025
Confirmation Submitted
2 Months Ago on 27 Oct 2025
Mr Nigel James Ray Appointed
5 Months Ago on 14 Jul 2025
Registered Address Changed
9 Months Ago on 13 Mar 2025
Spg Property Ltd Appointed
11 Months Ago on 14 Jan 2025
John Clive Elliot-Newman Resigned
11 Months Ago on 14 Jan 2025
Registered Address Changed
11 Months Ago on 14 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 30 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 21 Nov 2024
Mr Robert Graham Brett Farmer Appointed
1 Year 7 Months Ago on 15 May 2024
Get Credit Report
Discover The Elms Weston Bath Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Confirmation statement made on 27 October 2025 with no updates
Submitted on 27 Oct 2025
Appointment of Mr Nigel James Ray as a director on 14 July 2025
Submitted on 14 Jul 2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 13 March 2025
Submitted on 13 Mar 2025
Registered office address changed from Monet, 10 the Elms Weston Park West Bath BA1 4AR to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 14 January 2025
Submitted on 14 Jan 2025
Termination of appointment of John Clive Elliot-Newman as a secretary on 14 January 2025
Submitted on 14 Jan 2025
Appointment of Spg Property Ltd as a secretary on 14 January 2025
Submitted on 14 Jan 2025
Confirmation statement made on 27 November 2024 with no updates
Submitted on 30 Nov 2024
Micro company accounts made up to 31 March 2024
Submitted on 21 Nov 2024
Appointment of Mr Robert Graham Brett Farmer as a director on 15 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year