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
2 Camden Crescent Bath Management Company Limited
2 Camden Crescent Bath Management Company Limited is an active company incorporated on 21 November 2008 with the registered office located in Bath, Somerset. 2 Camden Crescent Bath Management Company Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
06755585
Private limited company
Age
16 years
Incorporated
21 November 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 December 2024
(8 months ago)
Next confirmation dated
20 December 2025
Due by
3 January 2026
(3 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about 2 Camden Crescent Bath Management Company Limited
Contact
Address
2 Camden Crescent
Garden Flat (1)
Bath
Somerset
BA1 5HY
England
Address changed on
1 Jun 2024
(1 year 3 months ago)
Previous address was
2 Camden Crescent Bath BA1 5HY England
Companies in BA1 5HY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Janice Legge
Director • PSC • University Research Centre Manager • British • Lives in England • Born in Jul 1952
Matthew George Dent
Director • Sales Director • British • Lives in UK • Born in Jun 1992
John Leonard Kynnersley
Director • Solicitor • British • Lives in England • Born in Jun 1948
Helen Margaret Davey
Director • Lawyer • British • Lives in Denmark • Born in May 1966
Rhiannon Aeres Cambrook-Woods
Director • Lawyer • Welsh • Lives in England • Born in Apr 1975
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
Montpellier Apartments (Cheltenham) Management Company Limited
John Leonard Kynnersley is a mutual person.
Active
Brunswick Gate (Bath) Management Company Limited
Rhiannon Aeres Cambrook-Woods is a mutual person.
Active
Vinrouge Property Limited
Rhiannon Aeres Cambrook-Woods is a mutual person.
Active
Cambrook Corporate Advisory Limited
Rhiannon Aeres Cambrook-Woods is a mutual person.
Active
Alright Chap Limited
Phadrig Edward Mallon Shipp is a mutual person.
Active
Paragon Crescent Ltd
Phadrig Edward Mallon Shipp is a mutual person.
Active
Lysander Law Limited
Rhiannon Aeres Cambrook-Woods is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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
£8.03K
Increased by £3.48K (+77%)
Total Liabilities
-£330
Increased by £217 (+192%)
Net Assets
£7.7K
Increased by £3.27K (+74%)
Debt Ratio (%)
4%
Increased by 1.63% (+65%)
See 10 Year Full Financials
Latest Activity
Mr Phadrig Edward Mallon Shipp Appointed
3 Months Ago on 30 May 2025
Matthew George Dent Resigned
3 Months Ago on 22 May 2025
Micro Accounts Submitted
6 Months Ago on 17 Feb 2025
Confirmation Submitted
8 Months Ago on 10 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 25 Jul 2024
Mrs Rhiannon Aeres Cambrook-Woods Appointed
1 Year 2 Months Ago on 22 Jun 2024
Ms Helen Margaret Davey Appointed
1 Year 2 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Jun 2024
Bernard William Waldron (PSC) Resigned
1 Year 4 Months Ago on 23 Apr 2024
Mr Matthew George Dent Appointed
6 Years Ago on 13 Nov 2018
Get Alerts
Get Credit Report
Discover 2 Camden Crescent Bath Management Company 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
Termination of appointment of Matthew George Dent as a director on 22 May 2025
Submitted on 30 May 2025
Appointment of Mr Phadrig Edward Mallon Shipp as a director on 30 May 2025
Submitted on 30 May 2025
Micro company accounts made up to 31 December 2024
Submitted on 17 Feb 2025
Appointment of Mr Matthew George Dent as a director on 13 November 2018
Submitted on 17 Jan 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 10 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 25 Jul 2024
Appointment of Ms Helen Margaret Davey as a director on 21 June 2024
Submitted on 28 Jun 2024
Appointment of Mrs Rhiannon Aeres Cambrook-Woods as a director on 22 June 2024
Submitted on 28 Jun 2024
Registered office address changed from 2 Camden Crescent Bath BA1 5HY England to 2 Camden Crescent Garden Flat (1) Bath Somerset BA1 5HY on 1 June 2024
Submitted on 1 Jun 2024
Notification of Janice Legge as a person with significant control on 23 April 2024
Submitted on 23 Apr 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