ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Circus Mansions Bath Limited

Circus Mansions Bath Limited is an active company incorporated on 21 February 1991 with the registered office located in Bath, Somerset. Circus Mansions Bath Limited was registered 34 years ago.
Status
Active
Active since 6 years ago
Company No
02584272
Private limited by guarantee without share capital
Age
34 years
Incorporated 21 February 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (9 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (3 months remaining)
Last change occurred 8 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 (1 year remaining)
Address
9 Margarets Buildings
Bath
BA1 2LP
England
Address changed on 7 May 2025 (7 months ago)
Previous address was Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Notary Public • British • Lives in UK • Born in Mar 1952
Director • Retired • British • Lives in UK • Born in Mar 1951
Director • Interior Design • British • Lives in UK • Born in Sep 1986
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westfield House (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
12 Royal Crescent (Bath) Management Company Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Raldermay Limited
Bath Leasehold Management Ltd is a mutual person.
Active
6 Queens Parade Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Twenty-Eight Great Pulteney Street (Bath) Management Limited
Bath Leasehold Management Ltd is a mutual person.
Active
10 Henrietta Street (Bath) Management Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Attewell Court Limited
Bath Leasehold Management Ltd is a mutual person.
Active
11 George Street (Bath) Management Company Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Nicholas John Dixon Resigned
9 Days Ago on 27 Nov 2025
Micro Accounts Submitted
5 Months Ago on 3 Jul 2025
Bath Leasehold Management Ltd Appointed
7 Months Ago on 7 May 2025
Registered Address Changed
7 Months Ago on 7 May 2025
B-Hive Company Secretarial Services Limited Resigned
7 Months Ago on 1 May 2025
Registered Address Changed
8 Months Ago on 25 Mar 2025
Mr Nicholas John Dixon Details Changed
8 Months Ago on 25 Mar 2025
Mrs Wendy Elisa Josephine Kelly Details Changed
8 Months Ago on 25 Mar 2025
Miss Joanna Jakusz-Gostomski Details Changed
8 Months Ago on 25 Mar 2025
Confirmation Submitted
9 Months Ago on 5 Mar 2025
Get Credit Report
Discover Circus Mansions 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 Nicholas John Dixon as a director on 27 November 2025
Submitted on 27 Nov 2025
Micro company accounts made up to 31 March 2025
Submitted on 3 Jul 2025
Appointment of Bath Leasehold Management Ltd as a secretary on 7 May 2025
Submitted on 7 May 2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 7 May 2025
Submitted on 7 May 2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 May 2025
Submitted on 6 May 2025
Director's details changed for Miss Joanna Jakusz-Gostomski on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mrs Wendy Elisa Josephine Kelly on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Nicholas John Dixon on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 25 March 2025
Submitted on 25 Mar 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 5 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year