ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bathwick St Mary's Limited

Bathwick St Mary's Limited is a dormant company incorporated on 27 May 2004 with the registered office located in Corsham, Wiltshire. Bathwick St Mary's Limited was registered 21 years ago.
Status
Dormant
Dormant since 1 year 7 months ago
Company No
05139533
Private limited by guarantee without share capital
Age
21 years
Incorporated 27 May 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 10 Apr 2025 (6 months ago)
Previous address was C/O Nestmoove 4 Queen Street Bath BA1 1HE England
Telephone
01225465654
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Teacher • British • Lives in UK • Born in Oct 1968
Director • Retired • British • Lives in UK • Born in Jul 1930
Director • Managing Director • British • Lives in UK • Born in Mar 1965
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. Nicholas House Management (Bath) Limited
Christine Margaret Lerwill and SPG Property Ltd are mutual people.
Active
16 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
1 Cavendish Crescent Bath (Management) Company Limited
Ehomemove Ltd and SPG Property Ltd are mutual people.
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 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
£0
Decreased by £34 (-100%)
Total Liabilities
£0
Decreased by £1.17K (-100%)
Net Assets
£0
Increased by £1.13K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Dormant Accounts Submitted
6 Months Ago on 10 Apr 2025
Registered Address Changed
6 Months Ago on 10 Apr 2025
Spg Property Ltd Appointed
6 Months Ago on 9 Apr 2025
Ehomemove Ltd Resigned
6 Months Ago on 8 Apr 2025
Registered Address Changed
10 Months Ago on 9 Dec 2024
Ehomemove Ltd Details Changed
10 Months Ago on 1 Dec 2024
Robert William Raimes Resigned
10 Months Ago on 1 Dec 2024
Ms Christine Margaret Lerwill Details Changed
10 Months Ago on 1 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
Get Credit Report
Discover Bathwick St Mary's Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 June 2025 with no updates
Submitted on 18 Jun 2025
Registered office address changed from C/O Nestmoove 4 Queen Street Bath BA1 1HE England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 10 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Ehomemove Ltd as a secretary on 8 April 2025
Submitted on 10 Apr 2025
Appointment of Spg Property Ltd as a secretary on 9 April 2025
Submitted on 10 Apr 2025
Accounts for a dormant company made up to 31 May 2024
Submitted on 10 Apr 2025
Registered office address changed from 2 Beaufort West London Road Bath BA1 6QB United Kingdom to C/O Nestmoove 4 Queen Street Bath BA1 1HE on 9 December 2024
Submitted on 9 Dec 2024
Director's details changed for Ms Christine Margaret Lerwill on 1 December 2024
Submitted on 9 Dec 2024
Termination of appointment of Robert William Raimes as a director on 1 December 2024
Submitted on 9 Dec 2024
Secretary's details changed for Ehomemove Ltd on 1 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 17 June 2024 with no updates
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year