Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bath House Freehold Limited
Bath House Freehold Limited is an active company incorporated on 8 April 2022 with the registered office located in Welling, Greater London. Bath House Freehold Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
9 months ago
Company No
14034842
Private limited company
Age
3 years
Incorporated
8 April 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 April 2025
(6 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Bath House Freehold Limited
Contact
Update Details
Address
C/O Heminstone Estates & Block Mgt Ltd
First Floor 146 Welling High Street
Welling
Kent
DA16 1TJ
England
Address changed on
30 Jan 2025
(9 months ago)
Previous address was
Vantage House Suite 4, 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh Rayleigh Essex SS6 7UP United Kingdom
Companies in DA16 1TJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
44
Controllers (PSC)
1
Heminstone Estates & Block Management Limited
Secretary • Secretary
Richard Anthony Jeffrey Hooper
Director • British • Lives in UK • Born in Dec 1946
Caroline Louise Wulff-Cochrane
Director • British • Lives in UK • Born in Aug 1971
Vishal Khakhar
Director • British • Lives in UK • Born in Feb 1970
Simone Yvette Hollyer
Director • British • Lives in UK • Born in Nov 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
18 Hadlow Road (Sidcup) Maintenance Limited
Heminstone Estates & Block Management Limited is a mutual person.
Active
Kinnell Court (Sidcup) Management Limited
Heminstone Estates & Block Management Limited is a mutual person.
Active
Valenciennes Villas Management Services Limited
Heminstone Estates & Block Management Limited is a mutual person.
Active
Booths Court Limited
TPM Secretarial Services Limited is a mutual person.
Active
140 Queenstown Road Limited
Heminstone Estates & Block Management Limited is a mutual person.
Active
6 St John's Park Limited
Heminstone Estates & Block Management Limited is a mutual person.
Active
Met Apartments (Lee) Freehold Limited
Heminstone Estates & Block Management Limited is a mutual person.
Active
Century Gardens Management Company Limited
Heminstone Estates & Block Management Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 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
£267.93K
Increased by £267.89K (+669718%)
Total Liabilities
-£750
Increased by £750 (%)
Net Assets
£267.18K
Increased by £267.14K (+667843%)
Debt Ratio (%)
0%
Increased by 0.28% (%)
See 10 Year Full Financials
Latest Activity
Jessica Alethea Shirley Braithwaite Resigned
6 Months Ago on 8 May 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Amended Micro Accounts Submitted
6 Months Ago on 29 Apr 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Confirmation Submitted
9 Months Ago on 7 Feb 2025
Notification of PSC Statement
9 Months Ago on 7 Feb 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Dormant Accounts Submitted
9 Months Ago on 31 Jan 2025
Heminstone Estates & Block Management Limited Appointed
9 Months Ago on 17 Jan 2025
Tpm Secretarial Services Limited Resigned
9 Months Ago on 17 Jan 2025
Get Alerts
Get Credit Report
Discover Bath House Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jessica Alethea Shirley Braithwaite as a director on 8 May 2025
Submitted on 8 May 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 30 Apr 2025
Amended micro company accounts made up to 30 April 2024
Submitted on 29 Apr 2025
Confirmation statement made on 16 April 2025 with updates
Submitted on 16 Apr 2025
Notification of a person with significant control statement
Submitted on 7 Feb 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 7 Feb 2025
Confirmation statement made on 5 February 2025 with updates
Submitted on 5 Feb 2025
Withdrawal of a person with significant control statement on 5 February 2025
Submitted on 5 Feb 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 31 Jan 2025
Termination of appointment of Tpm Secretarial Services Limited as a secretary on 17 January 2025
Submitted on 30 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs