Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
7 Cavendish Crescent Bath (Management) Limited
7 Cavendish Crescent Bath (Management) Limited is an active company incorporated on 2 October 1996 with the registered office located in Bath, Somerset. 7 Cavendish Crescent Bath (Management) Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03258206
Private limited company
Age
28 years
Incorporated
2 October 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 July 2025
(2 months ago)
Next confirmation dated
5 July 2026
Due by
19 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about 7 Cavendish Crescent Bath (Management) Limited
Contact
Address
7 Cavendish Crescent
Bath
BA1 2UG
Same address since
incorporation
Companies in BA1 2UG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
3
Controllers (PSC)
1
Timothy James Russell
Director • Secretary • Retired • British • Lives in England • Born in Feb 1944
Caroline Helyn Wood
Secretary • Director • British • Lives in England • Born in Jan 1993
Sheila Margaret Pecchia
Director • Secretary • Pa Co Director • British • Lives in UK • Born in Aug 1947
Mary Margaret Home
Director • Interior Designer • British • Lives in UK • Born in Nov 1927
Amy Claire West
Director • New Product Developer • British • Lives in England • Born in Nov 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Quest Music UK Limited
Sheila Margaret Pecchia is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£7.06K
Increased by £680 (+11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.06K
Increased by £680 (+11%)
Total Liabilities
-£605
Increased by £35 (+6%)
Net Assets
£6.46K
Increased by £645 (+11%)
Debt Ratio (%)
9%
Decreased by 0.36% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Amy Claire West Resigned
1 Month Ago on 16 Jul 2025
Sheila Margaret Pecchia Resigned
1 Month Ago on 16 Jul 2025
Miss Sally-Anne Allsop Appointed
1 Month Ago on 16 Jul 2025
Sheila Margaret Pecchia Resigned
1 Month Ago on 16 Jul 2025
Full Accounts Submitted
2 Months Ago on 25 Jun 2025
Timothy James Russell Resigned
10 Months Ago on 31 Oct 2024
Mrs Sheila Margaret Pecchia Appointed
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Timothy James Russell Resigned
1 Year 1 Month Ago on 15 Jul 2024
Get Alerts
Get Credit Report
Discover 7 Cavendish Crescent Bath (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 July 2025 with updates
Submitted on 16 Jul 2025
Termination of appointment of Sheila Margaret Pecchia as a secretary on 16 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Amy Claire West as a director on 16 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Sheila Margaret Pecchia as a director on 16 July 2025
Submitted on 16 Jul 2025
Appointment of Miss Sally-Anne Allsop as a director on 16 July 2025
Submitted on 16 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 25 Jun 2025
Termination of appointment of Timothy James Russell as a director on 31 October 2024
Submitted on 31 Oct 2024
Appointment of Mrs Sheila Margaret Pecchia as a secretary on 31 October 2024
Submitted on 31 Oct 2024
Appointment of Miss Caroline Helyn Wood as a secretary on 15 July 2024
Submitted on 15 Jul 2024
Termination of appointment of Timothy James Russell as a secretary on 15 July 2024
Submitted on 15 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs