ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

17-18 Walcot Parade Management Company Limited

17-18 Walcot Parade Management Company Limited is an active company incorporated on 21 November 2000 with the registered office located in Corsham, Wiltshire. 17-18 Walcot Parade Management Company Limited was registered 25 years ago.
Status
Active
Active since 2 years 5 months ago
Company No
04111915
Private limited company
Age
25 years
Incorporated 21 November 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 October 2025 (2 months ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (10 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 27 Mar 2025 (8 months ago)
Previous address was 23 Leafield Way Neston Corsham SN13 9RS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
13
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Dec 1975
Director • British • Lives in UK • Born in Jan 1983
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
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
Chatham Park Estate Management Company Limited(The)
SPG Property Ltd is a mutual person.
Active
Silver Street House (Wiltshire) Limited
SPG Property Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£15
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£15
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
24 Days Ago on 13 Nov 2025
Clive Stanley Johnstone Resigned
24 Days Ago on 13 Nov 2025
Micro Accounts Submitted
7 Months Ago on 30 Apr 2025
Spg Property Ltd Appointed
8 Months Ago on 27 Mar 2025
Registered Address Changed
8 Months Ago on 27 Mar 2025
Bath Leasehold Management Ltd Resigned
8 Months Ago on 18 Mar 2025
Registered Address Changed
8 Months Ago on 18 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 8 Oct 2024
Mr Thomas Robert Lewis Appointed
1 Year 3 Months Ago on 21 Aug 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 7 May 2024
Get Credit Report
Discover 17-18 Walcot Parade 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 Clive Stanley Johnstone as a director on 13 November 2025
Submitted on 13 Nov 2025
Confirmation statement made on 8 October 2025 with updates
Submitted on 13 Nov 2025
Micro company accounts made up to 31 December 2024
Submitted on 30 Apr 2025
Registered office address changed from 23 Leafield Way Neston Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 27 March 2025
Submitted on 27 Mar 2025
Appointment of Spg Property Ltd as a secretary on 27 March 2025
Submitted on 27 Mar 2025
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 23 Leafield Way Neston Corsham SN13 9RS on 18 March 2025
Submitted on 18 Mar 2025
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 18 March 2025
Submitted on 18 Mar 2025
Second filing of Confirmation Statement dated 8 October 2024
Submitted on 11 Oct 2024
Confirmation statement made on 8 October 2024 with no updates
Submitted on 8 Oct 2024
Appointment of Mr Thomas Robert Lewis as a director on 21 August 2024
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year