ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Montague House (Bath) Management Limited

Montague House (Bath) Management Limited is an active company incorporated on 18 September 1991 with the registered office located in Corsham, Wiltshire. Montague House (Bath) Management Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02646768
Private limited by guarantee without share capital
Age
34 years
Incorporated 18 September 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 September 2025 (1 month ago)
Next confirmation dated 18 September 2026
Due by 2 October 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 21 Jan 2025 (9 months ago)
Previous address was Montague House Lambridge Street Bath BA1 6RX England
Telephone
01225469282
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in Uganda • Born in Jan 1956
Director • Self Employed • American • Lives in England • Born in Sep 1958
Director • British • Lives in UK • Born in Dec 1956
Director • British • Lives in England • Born in Mar 1963
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
Brunelcare
Carol Slater is a mutual person.
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
17/18 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 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
£3.58K
Decreased by £387 (-10%)
Total Liabilities
-£1.13K
Increased by £1.01K (+807%)
Net Assets
£2.44K
Decreased by £1.4K (-36%)
Debt Ratio (%)
32%
Increased by 28.56% (+905%)
Latest Activity
Daniela Bull Resigned
26 Days Ago on 15 Oct 2025
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Steve Zygmund Resigned
3 Months Ago on 29 Jul 2025
Mrs Daniela Bull Details Changed
8 Months Ago on 17 Feb 2025
Spg Property Ltd Appointed
9 Months Ago on 23 Jan 2025
Lesley Magnay Resigned
9 Months Ago on 23 Jan 2025
Registered Address Changed
9 Months Ago on 21 Jan 2025
Micro Accounts Submitted
11 Months Ago on 27 Nov 2024
Mr James Gerard Slater Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Oct 2024
Get Credit Report
Discover Montague House (Bath) Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Daniela Bull as a director on 15 October 2025
Submitted on 15 Oct 2025
Confirmation statement made on 18 September 2025 with no updates
Submitted on 18 Sep 2025
Termination of appointment of Steve Zygmund as a director on 29 July 2025
Submitted on 31 Jul 2025
Director's details changed for Mrs Daniela Bull on 17 February 2025
Submitted on 18 Feb 2025
Termination of appointment of Lesley Magnay as a secretary on 23 January 2025
Submitted on 23 Jan 2025
Appointment of Spg Property Ltd as a secretary on 23 January 2025
Submitted on 23 Jan 2025
Registered office address changed from Montague House Lambridge Street Bath BA1 6RX England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 21 January 2025
Submitted on 21 Jan 2025
Micro company accounts made up to 30 September 2024
Submitted on 27 Nov 2024
Registered office address changed from Saffron Cottage Saffron Cottage Finchingfield CM7 4JY United Kingdom to Montague House Lambridge Street Bath BA1 6RX on 1 October 2024
Submitted on 1 Oct 2024
Director's details changed for Mr James Gerard Slater on 1 October 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year