ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bath Road Properties Limited

Bath Road Properties Limited is an active company incorporated on 7 June 2016 with the registered office located in London, Greater London. Bath Road Properties Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10219100
Private limited company
Age
9 years
Incorporated 7 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 May 2025 (4 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
32 Castlewood Road
London
N16 6DW
England
Address changed on 22 Jul 2025 (3 months ago)
Previous address was 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
Telephone
020 37706308
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Sep 1973
Director • British • Lives in England • Born in Apr 1994
Director • Irish • Lives in UK • Born in Sep 1959
Director • British • Lives in United Arab Emirates • Born in Feb 1948
Director • British • Lives in England • Born in Sep 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GDL (Creekside) Limited
Stephen Stuart Solomon Conway, Gary Alexander Conway, and 3 more are mutual people.
Active
GHL (Nine Elms) Limited
Gary Alexander Conway, Stephen Stuart Solomon Conway, and 3 more are mutual people.
Active
GHL (Nine Elms) Developments Limited
Gary Alexander Conway, Stephen Stuart Solomon Conway, and 3 more are mutual people.
Active
GHL (Durham) Limited
Gary Alexander Conway, Gary Alexander Conway, and 3 more are mutual people.
Active
Galliard Construction Limited
Eli Joseph Lopes-Dias, Gary Alexander Conway, and 2 more are mutual people.
Active
Galliard Holdings Limited
Gary Alexander Conway, Stephen Stuart Solomon Conway, and 2 more are mutual people.
Active
Haylink Limited
Eli Joseph Lopes-Dias, Gary Alexander Conway, and 2 more are mutual people.
Active
Reefmark Limited
Eli Joseph Lopes-Dias, Gary Alexander Conway, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£90K
Decreased by £66.34K (-42%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.46M
Decreased by £1.13M (-13%)
Total Liabilities
-£9.29M
Decreased by £80.17K (-1%)
Net Assets
-£1.84M
Decreased by £1.05M (+132%)
Debt Ratio (%)
125%
Increased by 15.42% (+14%)
Latest Activity
Charge Satisfied
3 Months Ago on 23 Jul 2025
Charge Satisfied
3 Months Ago on 23 Jul 2025
Bath Road Properties Sub Ltd (PSC) Appointed
3 Months Ago on 22 Jul 2025
New Charge Registered
3 Months Ago on 22 Jul 2025
New Charge Registered
3 Months Ago on 22 Jul 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
Ms Riki Zieg Appointed
3 Months Ago on 22 Jul 2025
Rory Anthony O'connor Resigned
3 Months Ago on 22 Jul 2025
Eli Joseph Lopes-Dias Resigned
3 Months Ago on 22 Jul 2025
Gary Alexander Conway Resigned
3 Months Ago on 22 Jul 2025
Get Credit Report
Discover Bath Road Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Bath Road Properties Sub Ltd as a person with significant control on 22 July 2025
Submitted on 30 Jul 2025
Registration of charge 102191000004, created on 22 July 2025
Submitted on 28 Jul 2025
Registration of charge 102191000003, created on 22 July 2025
Submitted on 28 Jul 2025
Satisfaction of charge 102191000002 in full
Submitted on 23 Jul 2025
Satisfaction of charge 102191000001 in full
Submitted on 23 Jul 2025
Cessation of Galliard Holdings Limited as a person with significant control on 22 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Rory Anthony O'connor as a director on 22 July 2025
Submitted on 22 Jul 2025
Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to 32 Castlewood Road London N16 6DW on 22 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Gary Alexander Conway as a director on 22 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Eli Joseph Lopes-Dias as a director on 22 July 2025
Submitted on 22 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year