ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

109/111 Bath Road Limited

109/111 Bath Road Limited is an active company incorporated on 30 April 2021 with the registered office located in Cheltenham, Gloucestershire. 109/111 Bath Road Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13368151
Private limited company
Age
4 years
Incorporated 30 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (5 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Victoria House Churchill Road
Leckhampton
Cheltenham
GL53 7EG
England
Address changed on 13 Mar 2025 (7 months ago)
Previous address was 1-5 Kew Place Cheltenham GL53 7NQ England
Telephone
020 73498585
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1969
Cape Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MH Group Limited
Mark Anthony Holland is a mutual person.
Active
Cape Homes Limited
Mark Anthony Holland is a mutual person.
Active
Mark Holland (Cheltenham) Limited
Mark Anthony Holland is a mutual person.
Active
Westerleigh Limited
Mark Anthony Holland is a mutual person.
Active
5 R.P. Management Co. Ltd
Mark Anthony Holland is a mutual person.
Active
48 Swindon RD Ltd
Mark Anthony Holland is a mutual person.
Active
Cape Homes (Haywards Road) Limited
Mark Anthony Holland is a mutual person.
Active
Cape Homes (73/75 New St) Ltd
Mark Anthony Holland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4.38K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.67M
Decreased by £425.32K (-8%)
Total Liabilities
-£4.64M
Decreased by £572.95K (-11%)
Net Assets
£25.72K
Increased by £147.63K (-121%)
Debt Ratio (%)
99%
Decreased by 2.95% (-3%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 29 Sep 2025
Confirmation Submitted
5 Months Ago on 7 May 2025
Registered Address Changed
7 Months Ago on 13 Mar 2025
Registered Address Changed
8 Months Ago on 31 Jan 2025
Ash & Co Cs Llp Resigned
10 Months Ago on 16 Dec 2024
Ash & Co Cs Llp Details Changed
10 Months Ago on 16 Dec 2024
Ash & Co Cs Llp Appointed
10 Months Ago on 16 Dec 2024
Registered Address Changed
11 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 29 Apr 2024
Get Credit Report
Discover 109/111 Bath Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 29 April 2025 with no updates
Submitted on 7 May 2025
Registered office address changed from 1-5 Kew Place Cheltenham GL53 7NQ England to Victoria House Churchill Road Leckhampton Cheltenham GL53 7EG on 13 March 2025
Submitted on 13 Mar 2025
Termination of appointment of Ash & Co Cs Llp as a secretary on 16 December 2024
Submitted on 13 Mar 2025
Registered office address changed from Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ England to 1-5 Kew Place Cheltenham GL53 7NQ on 31 January 2025
Submitted on 31 Jan 2025
Appointment of Ash & Co Cs Llp as a secretary on 16 December 2024
Submitted on 16 Dec 2024
Secretary's details changed for Ash & Co Cs Llp on 16 December 2024
Submitted on 16 Dec 2024
Registered office address changed from Victoria House Churchill Road Leckhampton Cheltenham GL53 7EG England to Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ on 14 November 2024
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year