16 EDWARD STREET MANAGEMENT (BATH) LIMITED

🌳Matureactive
01351874 · ltd · incorporated 1978-02-07
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
book net assets
Opportunity
81/100
Exceptional
🔔
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
Asset-holding vehicle with a 93-year-old founder — textbook succession opportunity.

Opportunity 81/100 (exceptional), bankability 75/100. Strong seller-intent signal (63/100, director aged 93). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

Data confidence

Overall: medium (69/100)

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
16 officers (5 active, 16 linked, 13 with DOB)
86
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
110 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
81/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Mar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-252024-03-25
Average employees500500

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

🔒Filing-note intelligence

1 signal detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (38 events)Click to expand
  1. 2025-12-15
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2024-11-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-01-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2024-01-03
    BLACK, Marianne Louise Juliarne appointed
    director
  5. 2023-12-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2023-12-08
    WEBB, Iain Reginald, Professor resigned
    director
  7. 2023-12-01
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  8. 2023-02-24
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  9. 2022-08-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2022-08-10
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  11. 2022-08-01
    PM PROPERTY SERVICES (WESSEX) LTD resigned
    corporate-secretary
  12. 2022-04-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2022-03-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2021-04-01
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2019-10-31
    WEBB, Iain Reginald, Professor resigned
    secretary
  16. 2019-10-31
    PM PROPERTY SERVICES (WESSEX) LTD appointed
    corporate-secretary
  17. 2019-10-31
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  18. 2019-10-31
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2019-10-31
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  20. 2019-09-17
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  21. 2018-12-07
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  22. 2018-07-16
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  23. 2018-07-15
    STOATE, Richard Duncan appointed
    director
  24. 2018-07-15
    MCDONALD, Michael Christian resigned
    director
  25. 2015-09-28
    SEAL, Susan Elizabeth, Professor appointed
    director
  26. 2015-09-28
    SEAL, Cynthia Ida Austin resigned
    director
  27. 2007-07-29
    WEST, Harvey Robert appointed
    director
  28. 2007-07-29
    SEAL, Cynthia Ida Austin resigned
    secretary
  29. 2007-07-29
    WEBB, Iain Reginald, Professor appointed
    secretary
  30. 2007-07-29
    WEBB, Iain Reginald, Professor appointed
    director
  31. 2007-04-20
    ADAMS, Susannah resigned
    director
  32. 2002-11-30
    CATT, Michael John resigned
    director
  33. 2001-01-30
    CATT, Michael John appointed
    director
  34. 1999-03-03
    BARRON, Rosemary Herbert resigned
    director
  35. 1997-11-16
    MCDONALD, Michael Christian appointed
    director
  36. 1997-07-22
    ALLEN, Geoffrey Maurice resigned
    director
  37. 1996-06-07
    SPURLING, Mae Lily resigned
    director
  38. 1978-02-07
    🏢
    Company incorporated
    As 16 EDWARD STREET MANAGEMENT (BATH) LIMITED

Owner dependency

65/100
High — earn-out structure required

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

FACTORS
  • -5 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 19 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 93 — succession pressure is live.

Succession & seller-readiness

73/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 93 years old. Natural succession window is now.
  • secondary12+ year tenure: Director in role 19 years.
  • 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 · BA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
10 BROCK STREET BATH (MANAGEMENT) LIMITED
02222361 · est 1988 · no financials extracted
38y
10 CAMDEN CRESCENT (BATH) LIMITED
01551930 · est 1981 · no financials extracted
45y
10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED
01440791 · est 1979 · no financials extracted
46y
10 OAKLAND ROAD MANAGEMENT LIMITED
01147743 · est 1973 · no financials extracted
52y
10 WIDCOMBE CRESCENT (BATH) LIMITED
01822662 · est 1984 · no financials extracted
41y
102 LADY MARGARET ROAD MANAGEMENT COMPANY LIMITED
10084854 · est 2016 · no financials extracted
10y
104 LOWER OLDFIELD PARK BATH LIMITED
02330632 · est 1988 · no financials extracted
37y
11 ARGYLE STREET MANAGEMENT COMPANY LIMITED
09961290 · est 2016 · no financials extracted
10y
11 CAMDEN CRESCENT MANAGEMENT LIMITED
02454704 · est 1989 · no financials extracted
36y
11 CAVENDISH CRESCENT (BATH) LIMITED
01444108 · est 1979 · no financials extracted
46y
11 CAVENDISH PLACE BATH LIMITED
02831751 · est 1993 · no financials extracted
32y
11 CROSS STREET (TROWBRIDGE) MANAGEMENT COMPANY LIMITED
11269930 · est 2018 · no financials extracted
8y
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
Typeltd
Incorporated1978-02-07
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

16 Edward Street, Bath
16 Edward Street
Bath
Banes
BA2 4DU
United Kingdom

Filing status

Accounts
Next due: 2026-12-25
Last made up to: 2025-03-25
Confirmation statement
Next due: 2026-10-06
Last: 2025-09-22

Officers (5 active · 11 resigned)

ALLEN, Ann
director · ~93y
View their other companies + combined net worth →
Active
BLACK, Marianne Louise Juliarne
director · ~51y · appointed 2024-01-03
View their other companies + combined net worth →
Active
SEAL, Susan Elizabeth, Professor
director · ~63y · appointed 2015-09-28
View their other companies + combined net worth →
Active
STOATE, Richard Duncan
director · ~63y · appointed 2018-07-15
View their other companies + combined net worth →
Active
WEST, Harvey Robert
director · ~56y · appointed 2007-07-29
View their other companies + combined net worth →
Active
SEAL, Cynthia Ida Austin
secretary · resigned 2007-07-29
Resigned
WEBB, Iain Reginald, Professor
secretary · appointed 2007-07-29 · resigned 2019-10-31
Resigned
PM PROPERTY SERVICES (WESSEX) LTD
corporate-secretary · appointed 2019-10-31 · resigned 2022-08-01
Resigned
ADAMS, Susannah
director · ~69y · resigned 2007-04-20
Resigned
ALLEN, Geoffrey Maurice
director · ~98y · resigned 1997-07-22
Resigned
BARRON, Rosemary Herbert
director · ~125y · resigned 1999-03-03
Resigned
CATT, Michael John
director · ~55y · appointed 2001-01-30 · resigned 2002-11-30
Resigned
MCDONALD, Michael Christian
director · ~72y · appointed 1997-11-16 · resigned 2018-07-15
Resigned
SEAL, Cynthia Ida Austin
director · ~96y · resigned 2015-09-28
Resigned
SPURLING, Mae Lily
director · ~117y · resigned 1996-06-07
Resigned
WEBB, Iain Reginald, Professor
director · ~68y · appointed 2007-07-29 · resigned 2023-12-08
Resigned

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

Recent filings (110 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-09-22
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-11-26
confirmation-statement-with-updates
confirmation-statement · CS01
2024-10-16
appoint-person-director-company-with-name-date
officers · AP01
2024-01-12
termination-director-company-with-name-termination-date
officers · TM01
2023-12-19
accounts-with-accounts-type-dormant
accounts · AA
2023-12-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-03
accounts-with-accounts-type-dormant
accounts · AA
2023-02-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-10-19
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-08-10
termination-secretary-company-with-name-termination-date
officers · TM02
2022-08-10
accounts-with-accounts-type-dormant
accounts · AA
2022-04-05
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-03-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-10-19