15 THORPE HALL ROAD,E.17 RESIDENTS ASSOCIATION LIMITED

💤Zombieactive
00898660 · private-limited-guarant-nsc · incorporated 1967-02-21
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to May 2024
Net worth
£3.3k
book net assets
Opportunity
74/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Residents property management
Sector: Activities of households
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 74/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (58/100).

Data confidence

Overall: medium (76/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
20 officers (2 active, 20 linked, 13 with DOB)
83
Ownership & PSC
0 active PSC(s) of 1 total, 1 with control declared
90
Director network
Network not yet resolved
30
Filing history
115 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £3,304

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£3k
↑ 204% YoY
Current Assets
£4k
↓ 55% YoY
Current Liabilities
£0£2k£4k£6k£8k£10kMay 2023May 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-05-312023-05-31
Total assets£7.9k£4.9k
Current assets£4.5k£9.9k
Net assets£3.3k£1.1k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (47 events)Click to expand
  1. 2024-10-16
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2024-10-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  3. 2024-09-04
    📄
    notification-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC08
  4. 2024-05-20
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  5. 2023-09-13
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  6. 2022-10-17
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2022-04-21
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2020-07-08
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2019-08-07
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2018-08-06
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  11. 2017-07-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2017-07-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2017-02-28
    HAMILTON, Baront George resigned
    director
  14. 2016-09-07
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2016-08-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2016-01-31
    AJAYI, Olushola Idowu resigned
    director
  17. 2015-11-29
    📄
    annual-return-company-with-made-up-date-no-member-list
    annual-return · AR01
  18. 2013-05-10
    VINCENT, Peter John appointed
    secretary
  19. 2013-05-10
    VINCENT, Peter John appointed
    director
  20. 2013-05-10
    WHITMARSH, Damian resigned
    secretary
  21. 2013-05-10
    WHITMARSH, Damian resigned
    director
  22. 2008-12-01
    HAMILTON, Baront George appointed
    director
  23. 2007-07-20
    HOWARD, Paula Elaine resigned
    director
  24. 2003-09-01
    LACK, Tracey resigned
    director
  25. 2002-05-20
    WHITMARSH, Damian appointed
    secretary
  26. 2002-05-20
    WHITMARSH, Damian appointed
    director
  27. 2002-03-04
    ROUTLEDGE, Stephen George resigned
    secretary
  28. 2002-01-11
    ROUTLEDGE, Stephen George resigned
    director
  29. 2001-07-06
    ZAIDNER, Tania resigned
    director
  30. 1997-10-08
    ROUTLEDGE, Stephen George appointed
    secretary
  31. 1997-10-08
    HOWARD, Paula Elaine appointed
    director
  32. 1997-10-08
    LACK, Tracey appointed
    director
  33. 1997-10-08
    ROUTLEDGE, Stephen George appointed
    director
  34. 1997-05-30
    CONWAY, Annette Susan resigned
    secretary
  35. 1997-05-15
    CONWAY, Annette Susan resigned
    director
  36. 1996-04-19
    HENDERSON, Dorothy resigned
    director
  37. 1996-01-13
    CONWAY, Annette Susan appointed
    secretary
  38. 1996-01-13
    HENDERSON, Dorothy resigned
    secretary
  39. 1995-04-12
    HENDERSON, Dorothy appointed
    secretary
  40. 1995-04-12
    UDALL, Tony William resigned
    secretary
  41. 1995-04-12
    AJAYI, Olushola Idowu appointed
    director
  42. 1995-04-12
    UDALL, Tony William resigned
    director
  43. 1994-08-21
    SMITH, Thomas George resigned
    director
  44. 1992-08-01
    SMITH, Thomas George resigned
    secretary
  45. 1992-08-01
    UDALL, Tony William appointed
    secretary
  46. 1992-04-01
    REFFEL, Frank resigned
    director
  47. 1967-02-21
    🏢
    Company incorporated
    As 15 THORPE HALL ROAD,E.17 RESIDENTS ASSOCIATION LIMITED

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

68/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 13 years.
  • secondaryStable-but-static management: Company is 59 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Similar companies

Active · Holding company · CO postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 - 4 MORELAND COURT RTM COMPANY LIMITED
15013924 · est 2023 · no financials extracted
2y
1 MONTAGUE ROAD FELIXSTOWE MANAGEMENT LIMITED
04538742 · est 2002 · no financials extracted
23y
1-8 HENRIETTA CLOSE FREEHOLD LIMITED
12165233 · est 2019 · no financials extracted
6y
115 & 115A PROPERTY MANAGEMENT RTM COMPANY LTD
14105237 · est 2022 · no financials extracted
3y
118 THE AVENUE WIVENHOE MANAGEMENT COMPANY LIMITED
05902992 · est 2006 · no financials extracted
19y
12 OLD ROAD MANAGEMENT LIMITED
08965162 · est 2014 · no financials extracted
12y
124 LAVENDER PROPERTY MANAGEMENT LTD
12736550 · est 2020 · no financials extracted
5y
14-17 WESTWOOD DRIVE RTM COMPANY LTD
15140757 · est 2023 · no financials extracted
2y
140 HIGH STREET (GREYTOWN) MANAGEMENT LIMITED
11463806 · est 2018 · no financials extracted
7y
15 HAZELMERE ROAD NW6 6PY LIMITED
06838742 · est 2009 · no financials extracted
17y
15 MOUNT STREET (SHREWSBURY) MANAGEMENT COMPANY LIMITED
03102236 · est 1995 · no financials extracted
30y
15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED
03618860 · est 1998 · no financials extracted
27y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeprivate-limited-guarant-nsc
Incorporated1967-02-21
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

Maulak Chambers
17 The Centre
Halstead
Essex
CO9 2AJ
England

Filing status

Accounts
Next due: 2026-05-31
Last made up to: 2024-05-31
Confirmation statement
Next due: 2026-12-12
Last: 2025-11-28

Officers (2 active · 18 resigned)

VINCENT, Peter John
secretary · appointed 2013-05-10
View their other companies + combined net worth →
Active
VINCENT, Peter John
director · ~53y · appointed 2013-05-10
View their other companies + combined net worth →
Active
CONWAY, Annette Susan
secretary · appointed 1996-01-13 · resigned 1997-05-30
Resigned
HENDERSON, Dorothy
secretary · appointed 1995-04-12 · resigned 1996-01-13
Resigned
ROUTLEDGE, Stephen George
secretary · appointed 1997-10-08 · resigned 2002-03-04
Resigned
SMITH, Thomas George
secretary · resigned 1992-08-01
Resigned
UDALL, Tony William
secretary · appointed 1992-08-01 · resigned 1995-04-12
Resigned
WHITMARSH, Damian
secretary · appointed 2002-05-20 · resigned 2013-05-10
Resigned
AJAYI, Olushola Idowu
director · ~61y · appointed 1995-04-12 · resigned 2016-01-31
Resigned
CONWAY, Annette Susan
director · ~67y · resigned 1997-05-15
Resigned
HAMILTON, Baront George
director · ~79y · appointed 2008-12-01 · resigned 2017-02-28
Resigned
HENDERSON, Dorothy
director · ~98y · resigned 1996-04-19
Resigned
HOWARD, Paula Elaine
director · ~59y · appointed 1997-10-08 · resigned 2007-07-20
Resigned
LACK, Tracey
director · ~58y · appointed 1997-10-08 · resigned 2003-09-01
Resigned
REFFEL, Frank
director · ~117y · resigned 1992-04-01
Resigned
ROUTLEDGE, Stephen George
director · ~71y · appointed 1997-10-08 · resigned 2002-01-11
Resigned
SMITH, Thomas George
director · ~80y · resigned 1994-08-21
Resigned
UDALL, Tony William
director · ~63y · resigned 1995-04-12
Resigned
WHITMARSH, Damian
director · ~53y · appointed 2002-05-20 · resigned 2013-05-10
Resigned
ZAIDNER, Tania
director · ~61y · resigned 2001-07-06
Resigned

Click a director name to see their full track record across all companies.

Recent filings (115 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-11
accounts-with-accounts-type-micro-entity
accounts · AA
2024-10-16
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-10-10
notification-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC08
2024-09-04
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-05-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-12-11
accounts-with-accounts-type-micro-entity
accounts · AA
2023-09-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-12-09
accounts-with-accounts-type-micro-entity
accounts · AA
2022-10-17
accounts-with-accounts-type-micro-entity
accounts · AA
2022-04-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-01-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-11-30
accounts-with-accounts-type-micro-entity
accounts · AA
2020-07-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-11-29