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 35 years ago.
Status
Active
Active since incorporation
Company No
02453259
Private limited by guarantee without share capital
Age
35 years
Incorporated 18 December 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 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 Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England
Telephone
01225339067
Email
Unreported
Website
Unreported
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Secretary • Property Management Surveyor • British
Director • Estate Agent • British • Lives in UK • Born in Apr 1986
Director • Pilot • English • Lives in England • Born in Oct 1960
Director • Teacher • British • Lives in Gb-eng • Born in Jun 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
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
4 St James Square 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
31 Mar 2024
For period 31 Mar31 Mar 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
£28.2K
Decreased by £8.51K (-23%)
Total Liabilities
-£2.66K
Increased by £78 (+3%)
Net Assets
£25.54K
Decreased by £8.58K (-25%)
Debt Ratio (%)
9%
Increased by 2.4% (+34%)
Latest Activity
Mr Nigel James Ray Appointed
1 Month Ago on 14 Jul 2025
Registered Address Changed
5 Months Ago on 13 Mar 2025
Spg Property Ltd Appointed
7 Months Ago on 14 Jan 2025
John Clive Elliot-Newman Resigned
7 Months Ago on 14 Jan 2025
Registered Address Changed
7 Months Ago on 14 Jan 2025
Confirmation Submitted
9 Months Ago on 30 Nov 2024
Micro Accounts Submitted
9 Months Ago on 21 Nov 2024
Mr Robert Graham Brett Farmer Appointed
1 Year 3 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Dec 2023
Helen Nora Earle Resigned
2 Years Ago on 1 Sep 2023
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
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
Appointment of Spg Property Ltd as a secretary 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
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
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
Micro company accounts made up to 31 March 2023
Submitted on 3 Dec 2023
Termination of appointment of Diana Mary Ross as a director on 27 March 2023
Submitted on 3 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year