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 7 years ago.
Status
Active
Active since incorporation
Company No
11191184
Private limited by guarantee without share capital
Age
7 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 2025 (9 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (28 days remaining)
Address
4 Queen Street
Bath
BA1 1HE
England
Address changed on 22 Oct 2025 (10 days 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 • Director Of Photography
PSC • Director • British • Lives in UK • Born in Mar 1958 • Retired
Director • Retired • British • Lives in UK • Born in Aug 1958
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
Bathlettings Ltd is a mutual person.
Active
14 New King Street (Bath) Management Limited
Bathlettings Ltd is a mutual person.
Active
Great Pulteney Management Company Limited
Bathlettings Ltd is a mutual person.
Active
61 Ravenswood Road Management Company Limited
Bathlettings Ltd is a mutual person.
Active
Bedford Court Bath Management Company Limited
Bathlettings Ltd is a mutual person.
Active
24 Green Park Bath (Management) Limited
Bathlettings Ltd is a mutual person.
Active
15 The Vineyards Bath (Management) Limited
Bathlettings Ltd is a mutual person.
Active
9 Sydney Place (Bath) Limited
Bathlettings Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 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
£8.73K
Decreased by £7.84K (-47%)
Total Liabilities
-£3.37K
Decreased by £11.02K (-77%)
Net Assets
£5.36K
Increased by £3.18K (+146%)
Debt Ratio (%)
39%
Decreased by 48.27% (-56%)
Latest Activity
Ehomemove Ltd Details Changed
10 Days Ago on 22 Oct 2025
Registered Address Changed
10 Days Ago on 22 Oct 2025
Mrs Caroline Purdon Details Changed
6 Months Ago on 23 Apr 2025
Mr Roger Chapman Details Changed
6 Months Ago on 23 Apr 2025
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Registered Address Changed
10 Months Ago on 9 Dec 2024
Mr Mark Lawrence Appointed
11 Months Ago on 1 Dec 2024
Mrs Caroline Purdon Details Changed
11 Months Ago on 1 Dec 2024
Mr Roger Chapman Details Changed
11 Months Ago on 1 Dec 2024
Hilary Claire Hough (PSC) Resigned
1 Year Ago on 15 Oct 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
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 Mr Roger Chapman on 23 April 2025
Submitted on 23 Apr 2025
Director's details changed for Mrs Caroline Purdon on 23 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 11 Mar 2025
Director's details changed for Mrs Caroline Purdon on 1 December 2024
Submitted on 9 Dec 2024
Appointment of Mr Mark Lawrence as a director on 1 December 2024
Submitted on 9 Dec 2024
Registered office address changed from C/O Nestmoove 2 Beaufort West Bath BA1 6QB England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 9 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Roger Chapman on 1 December 2024
Submitted on 9 Dec 2024
Cessation of Hilary Claire Hough as a person with significant control on 15 October 2024
Submitted on 26 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year