ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

20 Henrietta Street Management Company Limited

20 Henrietta Street Management Company Limited is an active company incorporated on 6 February 2018 with the registered office located in Bath, Somerset. 20 Henrietta Street Management Company Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11191184
Private limited by guarantee without share capital
Age
8 years
Incorporated 6 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2026 (6 days ago)
Next confirmation dated 1 February 2027
Due by 15 February 2027 (1 year remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (9 months remaining)
Contact
Address
4 Queen Street
Bath
BA1 1HE
England
Address changed on 22 Oct 2025 (3 months ago)
Previous address was C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Feb 1963
PSC • Director • British • Lives in UK • Born in Mar 1958
Director • British • Lives in UK • Born in Aug 1958
Secretary
Mrs Alexandra Mary Chapman
PSC • British • Lives in UK • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Park Street Mews Limited
Ehomemove Ltd is a mutual person.
Active
Great Pulteney Management Company Limited
Ehomemove Ltd is a mutual person.
Active
Bedford Court Bath Management Company Limited
Ehomemove Ltd is a mutual person.
Active
24 Green Park Bath (Management) Limited
Ehomemove Ltd is a mutual person.
Active
9 Sydney Place (Bath) Limited
Ehomemove Ltd is a mutual person.
Active
41 Bathwick Street Bath Limited
Ehomemove Ltd is a mutual person.
Active
Victoria Mansions (Bath) Limited
Ehomemove Ltd is a mutual person.
Active
The Georgian Lodge Management Company Limited
Ehomemove Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
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
Decreased by £8.73K (-100%)
Total Liabilities
£0
Decreased by £3.37K (-100%)
Net Assets
£0
Decreased by £5.36K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
2 Days Ago on 5 Feb 2026
Confirmation Submitted
3 Days Ago on 4 Feb 2026
Full Accounts Submitted
1 Month Ago on 12 Dec 2025
Ehomemove Ltd Details Changed
3 Months Ago on 22 Oct 2025
Registered Address Changed
3 Months Ago on 22 Oct 2025
Mrs Caroline Purdon Details Changed
9 Months Ago on 23 Apr 2025
Mr Roger Chapman Details Changed
9 Months Ago on 23 Apr 2025
Confirmation Submitted
11 Months Ago on 11 Mar 2025
Mr Mark Lawrence Appointed
1 Year 2 Months Ago on 1 Dec 2024
Mrs Caroline Purdon Details Changed
1 Year 2 Months Ago on 1 Dec 2024
Get Credit Report
Discover 20 Henrietta Street Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 February 2026 with no updates
Submitted on 5 Feb 2026
Confirmation statement made on 18 December 2025 with no updates
Submitted on 4 Feb 2026
Total exemption full accounts made up to 28 February 2025
Submitted on 12 Dec 2025
Secretary's details changed for Ehomemove Ltd on 22 October 2025
Submitted on 23 Oct 2025
Registered office address changed from C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE United Kingdom to 4 Queen Street Bath BA1 1HE on 22 October 2025
Submitted on 22 Oct 2025
Director's details changed for Mrs Caroline Purdon on 23 April 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Roger Chapman on 23 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 11 Mar 2025
Appointment of Mr Mark Lawrence as a director on 1 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mrs Caroline Purdon on 1 December 2024
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year