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
Stoneleigh Court Leaseholders Limited
Stoneleigh Court Leaseholders Limited is an active company incorporated on 17 May 2006 with the registered office located in Bath, Somerset. Stoneleigh Court Leaseholders Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
1 year 11 months ago
Company No
05819320
Private limited by guarantee without share capital
Age
19 years
Incorporated
17 May 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 April 2025
(6 months ago)
Next confirmation dated
2 April 2026
Due by
16 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Stoneleigh Court Leaseholders Limited
Contact
Update Details
Address
9 Margarets Buildings
Bath
BA1 2LP
England
Address changed on
19 Dec 2023
(1 year 10 months ago)
Previous address was
9 9 Margaret's Buildings Bath BA1 2LP England
Companies in BA1 2LP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Gillian Metherell
Director • Co Director • British • Lives in UK • Born in Sep 1954
Linda Margaret Funston
Director • Retired • British • Lives in UK • Born in Apr 1946
Doctor Michael Peter Sammes
Director • Retired • British • Lives in UK • Born in Oct 1939
James Charles Andell
Director • Tennis Coach • British • Lives in UK • Born in May 1972
David Robert Ockwell
Director • Retired • British • Lives in UK • Born in Apr 1947
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
Westfield House (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Hockley Court Management Co. Limited
Bath Leasehold Management Ltd is a mutual person.
Active
12 Royal Crescent (Bath) Management Company Limited
Bath Leasehold Management Ltd is a mutual person.
Active
17/18 Henrietta Street (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Chatham Park Estate Management Company Limited(The)
David Robert Ockwell is a mutual person.
Active
Silver Street House (Wiltshire) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Raldermay Limited
Bath Leasehold Management Ltd is a mutual person.
Active
6 Queens Parade Limited
Bath Leasehold Management Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 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
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 2 Apr 2025
Micro Accounts Submitted
8 Months Ago on 12 Feb 2025
Mrs Katharine Patricia Colquhoun Tassis Appointed
11 Months Ago on 29 Oct 2024
Gillian Metherell Resigned
12 Months Ago on 23 Oct 2024
David Robert Ockwell Resigned
1 Year 1 Month Ago on 18 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 19 Dec 2023
Bath Leasehold Management Ltd Appointed
1 Year 10 Months Ago on 6 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 6 Dec 2023
Paul Martin Perry Resigned
1 Year 11 Months Ago on 14 Nov 2023
Get Alerts
Get Credit Report
Discover Stoneleigh Court Leaseholders 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 2 April 2025 with no updates
Submitted on 2 Apr 2025
Micro company accounts made up to 30 June 2024
Submitted on 12 Feb 2025
Appointment of Mrs Katharine Patricia Colquhoun Tassis as a director on 29 October 2024
Submitted on 9 Jan 2025
Termination of appointment of Gillian Metherell as a director on 23 October 2024
Submitted on 24 Oct 2024
Termination of appointment of David Robert Ockwell as a director on 18 September 2024
Submitted on 18 Sep 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 30 Apr 2024
Registered office address changed from 9 9 Margaret's Buildings Bath BA1 2LP England to 9 Margarets Buildings Bath BA1 2LP on 19 December 2023
Submitted on 19 Dec 2023
Registered office address changed from 1 Belmont Bath BA1 5DZ to 9 9 Margaret's Buildings Bath BA1 2LP on 6 December 2023
Submitted on 6 Dec 2023
Appointment of Bath Leasehold Management Ltd as a secretary on 6 December 2023
Submitted on 6 Dec 2023
Accounts for a dormant company made up to 30 June 2023
Submitted on 15 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs