ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hope House (Bath) Limited

Hope House (Bath) Limited is a dormant company incorporated on 15 May 2015 with the registered office located in London, Greater London. Hope House (Bath) Limited was registered 10 years ago.
Status
Dormant
Dormant since incorporation
Company No
09593235
Private limited company
Age
10 years
Incorporated 15 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (6 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (6 months remaining)
Last change occurred 5 months 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 (3 months remaining)
Address
29 York Street
London
W1H 1EZ
England
Address changed on 17 May 2024 (1 year 5 months ago)
Previous address was 1 the Broadway London N8 8DU England
Telephone
01978353223
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in United Arab Emirates • Born in Feb 1948
Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in UK • Born in Jan 1977
Director • British • Lives in England • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
142-152 Long Lane Limited
Stephen Stuart Solomon Conway, Melanie Jayne Omirou, and 1 more are mutual people.
Active
New Road (Crouch End) Limited
Romy Elizabeth Summerskill, Stephen Stuart Solomon Conway, and 1 more are mutual people.
Active
The Pavilion (Se1) Limited
Melanie Jayne Omirou and Romy Elizabeth Summerskill are mutual people.
Active
RST Newquay Developments Limited
Melanie Jayne Omirou and Romy Elizabeth Summerskill are mutual people.
Active
Long Lane Studios Developments Limited
Melanie Jayne Omirou and Romy Elizabeth Summerskill are mutual people.
Active
RST Cardiff Developments Limited
Melanie Jayne Omirou and Romy Elizabeth Summerskill are mutual people.
Active
RST Hampshire Developments Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
RST Muswell Hill Limited
Melanie Jayne Omirou and Romy Elizabeth Summerskill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
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
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 29 May 2025
Mr Gary Alexander Conway Appointed
7 Months Ago on 31 Mar 2025
Stephen Stuart Solomon Conway Resigned
7 Months Ago on 31 Mar 2025
Dormant Accounts Submitted
9 Months Ago on 5 Feb 2025
Rst Bristol Developments Limited (PSC) Resigned
11 Months Ago on 9 Dec 2024
Apg Projects Limited (PSC) Appointed
11 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 May 2024
Registered Address Changed
1 Year 5 Months Ago on 17 May 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 27 Feb 2024
New Charge Registered
2 Years 4 Months Ago on 6 Jul 2023
Get Credit Report
Discover Hope House (Bath) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 May 2025 with updates
Submitted on 29 May 2025
Appointment of Mr Gary Alexander Conway as a director on 31 March 2025
Submitted on 30 Apr 2025
Termination of appointment of Stephen Stuart Solomon Conway as a director on 31 March 2025
Submitted on 30 Apr 2025
Cessation of Rst Bristol Developments Limited as a person with significant control on 9 December 2024
Submitted on 7 Feb 2025
Notification of Apg Projects Limited as a person with significant control on 9 December 2024
Submitted on 7 Feb 2025
Accounts for a dormant company made up to 31 May 2024
Submitted on 5 Feb 2025
Confirmation statement made on 15 May 2024 with no updates
Submitted on 30 May 2024
Registered office address changed from 1 the Broadway London N8 8DU England to 29 York Street London W1H 1EZ on 17 May 2024
Submitted on 17 May 2024
Accounts for a dormant company made up to 31 May 2023
Submitted on 27 Feb 2024
Registration of charge 095932350008, created on 6 July 2023
Submitted on 13 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year