ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Longacre (Bath) Management Limited

Longacre (Bath) Management Limited is an active company incorporated on 29 January 2014 with the registered office located in Corsham, Wiltshire. Longacre (Bath) Management Limited was registered 11 years ago.
Status
Active
Active since 4 years ago
Company No
08866317
Private limited by guarantee without share capital
Age
11 years
Incorporated 29 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (9 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (2 months remaining)
Last change occurred 3 years 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 (11 months remaining)
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 5 May 2025 (6 months ago)
Previous address was Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Retired Dental Surgeon • British • Lives in England • Born in Feb 1949
Director • Retired • British • Lives in England • Born in Aug 1965
Director • Musician • British • Lives in England • Born in Dec 1972
Director • Retired • British • Lives in England • Born in May 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
16 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
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
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
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
1 Month Ago on 22 Sep 2025
Maria Jane Matthews Resigned
2 Months Ago on 11 Aug 2025
Registered Address Changed
6 Months Ago on 5 May 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Mrs Angela Wheaton Appointed
1 Year 3 Months Ago on 21 Jul 2024
Spg Property Ltd Appointed
1 Year 4 Months Ago on 21 Jun 2024
Mr Matthew Clements Appointed
1 Year 4 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 18 Jun 2024
Bath Leasehold Management Ltd Resigned
1 Year 7 Months Ago on 20 Mar 2024
Get Credit Report
Discover Longacre (Bath) Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Termination of appointment of Maria Jane Matthews as a director on 11 August 2025
Submitted on 11 Aug 2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 5 May 2025
Submitted on 5 May 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 15 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Appointment of Mrs Angela Wheaton as a director on 21 July 2024
Submitted on 2 Aug 2024
Appointment of Spg Property Ltd as a secretary on 21 June 2024
Submitted on 27 Jun 2024
Appointment of Mr Matthew Clements as a director on 18 June 2024
Submitted on 18 Jun 2024
Registered office address changed from 2 Long Acre Bath BA1 5NL England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 18 June 2024
Submitted on 18 Jun 2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 2 Long Acre Bath BA1 5NL on 20 March 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year