ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Georgian House (Bath) Management Company Limited

Georgian House (Bath) Management Company Limited is an active company incorporated on 18 May 1999 with the registered office located in Bath, Somerset. Georgian House (Bath) Management Company Limited was registered 26 years ago.
Status
Active
Active since 24 years ago
Company No
03772572
Private limited company
Age
26 years
Incorporated 18 May 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (5 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (4 months remaining)
Address
Flat 6, Georgian House
Duke Street
Bath
BA2 4AQ
England
Address changed on 21 Jul 2025 (3 months ago)
Previous address was C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE England
Telephone
01173177000
Email
Unreported
People
Officers
4
Shareholders
16
Controllers (PSC)
-
Director • Engineer • British • Lives in UK • Born in Sep 1975
Director • Project Manager • British • Lives in UK • Born in Mar 1968
Director • Licensed Premises Owner • British • Lives in UK • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ford Electronics Limited
Steven Morris is a mutual person.
Active
Banwell House Pub Company Limited
Tobias David Brett is a mutual person.
Active
Tobias And The Angel Limited
Tobias David Brett is a mutual person.
Active
Ingram Networks Ltd
Steven Morris is a mutual person.
Active
Bath Chocolate Company Limited
Steven Morris is a mutual person.
Active
Banwell House Property Limited
Tobias David Brett is a mutual person.
Active
Brewery INN Holdings Ltd
Tobias David Brett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£62.18K
Increased by £5.45K (+10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£69.87K
Increased by £4.76K (+7%)
Total Liabilities
-£5.51K
Increased by £2.65K (+93%)
Net Assets
£64.36K
Increased by £2.11K (+3%)
Debt Ratio (%)
8%
Increased by 3.49% (+79%)
Latest Activity
Registered Address Changed
3 Months Ago on 21 Jul 2025
Nicola Collier Resigned
3 Months Ago on 21 Jul 2025
Confirmation Submitted
5 Months Ago on 15 May 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Accounting Period Shortened
7 Months Ago on 26 Mar 2025
Registered Address Changed
11 Months Ago on 9 Dec 2024
Mr Steven Morris Details Changed
11 Months Ago on 1 Dec 2024
Mr Tobias David Brett Details Changed
11 Months Ago on 1 Dec 2024
Mr Jacob Ashworth Details Changed
11 Months Ago on 1 Dec 2024
Miss Nicola Collier Details Changed
11 Months Ago on 1 Dec 2024
Get Credit Report
Discover Georgian House (Bath) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nicola Collier as a secretary on 21 July 2025
Submitted on 21 Jul 2025
Registered office address changed from C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE England to Flat 6, Georgian House Duke Street Bath BA2 4AQ on 21 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 15 May 2025 with no updates
Submitted on 15 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Previous accounting period shortened from 30 June 2024 to 29 June 2024
Submitted on 26 Mar 2025
Director's details changed for Mr Steven Morris on 1 December 2024
Submitted on 11 Dec 2024
Registered office address changed from C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 9 December 2024
Submitted on 9 Dec 2024
Secretary's details changed for Miss Nicola Collier on 1 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Jacob Ashworth on 1 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Tobias David Brett on 1 December 2024
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year