PHILIPPA HOUSE (BATH) LIMITED

🌳Matureactive
01597925 · ltd · incorporated 1981-11-16
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
£1.3k
book net assets
Opportunity
73/100
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 73/100 (strong), bankability 75/100. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (58/100).

Data confidence

Overall: medium (68/100)

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
24 officers (2 active, 24 linked, 16 with DOB)
83
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
144 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
73/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
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 £1,292

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£1k
↑ 723% YoY
Current Assets
£2k
↑ 245% YoY
Current Liabilities
£0£402£805£1k£2k£2kMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-312024-03-31
Total assets£157
Current assets£2.0k£583
Net assets£1.3k£157

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
1
filing
  • 1 officers
Last 180 days
2
filings
  • 1 officers
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (58 events)Click to expand
  1. 2026-03-22
    📄
    change-person-director-company-with-change-date
    officers · CH01
  2. 2025-12-12
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  3. 2024-12-19
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  4. 2023-12-14
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  5. 2023-11-01
    KENNARD, Rachel Dora appointed
    director
  6. 2023-11-01
    OLDFIELD, Robin Lewis resigned
    director
  7. 2023-11-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2023-11-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2022-05-23
    PM PROPERTY SERVICES (WESSEX) LTD resigned
    corporate-secretary
  10. 2022-05-23
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  11. 2022-05-23
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2022-05-23
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  13. 2022-05-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2022-03-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2022-03-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2021-03-31
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  17. 2020-03-07
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  18. 2020-03-04
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  19. 2020-03-03
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  20. 2019-01-16
    📄
    change-person-director-company-with-change-date
    officers · CH01
  21. 2018-08-18
    O'DONOVAN, Gervase Antony Manfred resigned
    secretary
  22. 2018-08-18
    PM PROPERTY SERVICES (WESSEX) LTD appointed
    corporate-secretary
  23. 2017-11-22
    CARVER, Jeremy Keith appointed
    director
  24. 2015-09-28
    MARTIN-BASCON, Juana resigned
    secretary
  25. 2015-09-28
    MARTIN-BASCON, Juana resigned
    director
  26. 2013-08-10
    KNOTT, Barry Mirza resigned
    director
  27. 2009-10-31
    MITCHELL, John resigned
    director
  28. 2006-11-17
    KNOTT, Barry Mirza appointed
    director
  29. 2006-11-01
    HAYWARD, Anthony Lee resigned
    director
  30. 2006-11-01
    MITCHELL, John appointed
    director
  31. 2006-06-22
    HAZELL, Neil Stuart resigned
    director
  32. 2005-02-24
    MARTIN-BASCON, Juana appointed
    secretary
  33. 2005-02-24
    OLDFIELD, Robin Lewis resigned
    secretary
  34. 2004-06-25
    CALLAGHAN, Liam Alastair Brian resigned
    director
  35. 2004-01-01
    MARTIN-BASCON, Juana appointed
    director
  36. 2001-09-10
    HAZELL, Neil Stuart appointed
    director
  37. 2000-08-01
    CALLAGHAN, Liam Alastair Brian appointed
    director
  38. 2000-08-01
    THOMAS, Vivette Patricia resigned
    director
  39. 2000-07-12
    THOMAS, Vivette Patricia appointed
    director
  40. 1999-03-12
    MCPHERSON, Neil Charles resigned
    director
  41. 1997-12-12
    HAYWARD, Anthony Lee appointed
    director
  42. 1997-12-12
    HODGES, Richard resigned
    director
  43. 1996-10-07
    O'DONOVAN, Gervase Antony Manfred appointed
    secretary
  44. 1996-10-07
    PERKINS, Leon Stuart David resigned
    director
  45. 1996-09-02
    OLDFIELD, Robin Lewis appointed
    secretary
  46. 1996-09-02
    PERKINS, Leon Stuart David resigned
    secretary
  47. 1994-11-01
    HODGES, Richard appointed
    director
  48. 1994-08-24
    PERKINS, Leon Stuart David appointed
    secretary
  49. 1994-08-23
    KIDD, Simon John appointed
    secretary
  50. 1994-08-23
    KIDD, Simon John resigned
    secretary
Showing most recent 50 of 58 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

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

6 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
Incorporated1981-11-16
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

Graham Long & Company Ltd, Unit A,
Lewin House, The Street
Radstock
Banes
BA3 3FJ

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-07-25
Last: 2025-07-11

Officers (2 active · 22 resigned)

CARVER, Jeremy Keith
director · ~41y · appointed 2017-11-22
View their other companies + combined net worth →
Active
KENNARD, Rachel Dora
director · ~34y · appointed 2023-11-01
View their other companies + combined net worth →
Active
KELLY, Patricia Anne
secretary · resigned 1994-08-22
Resigned
KIDD, Simon John
secretary · appointed 1994-08-23 · resigned 1994-08-23
Resigned
MARTIN-BASCON, Juana
secretary · appointed 2005-02-24 · resigned 2015-09-28
Resigned
O'DONOVAN, Gervase Antony Manfred
secretary · appointed 1996-10-07 · resigned 2018-08-18
Resigned
OLDFIELD, Robin Lewis
secretary · appointed 1996-09-02 · resigned 2005-02-24
Resigned
PERKINS, Leon Stuart David
secretary · appointed 1994-08-24 · resigned 1996-09-02
Resigned
PM PROPERTY SERVICES (WESSEX) LTD
corporate-secretary · appointed 2018-08-18 · resigned 2022-05-23
Resigned
CALLAGHAN, Liam Alastair Brian
director · ~44y · appointed 2000-08-01 · resigned 2004-06-25
Resigned
HAYWARD, Anthony Lee
director · ~58y · appointed 1997-12-12 · resigned 2006-11-01
Resigned
HAZELL, Neil Stuart
director · ~55y · appointed 2001-09-10 · resigned 2006-06-22
Resigned
HODGES, Richard
director · ~58y · appointed 1994-11-01 · resigned 1997-12-12
Resigned
KELLY, Martin Sean
director · ~61y · resigned 1994-08-22
Resigned
KELLY, Patricia Anne
director · ~60y · resigned 1992-08-29
Resigned
KIDD, Simon John
director · ~57y · appointed 1994-08-23 · resigned 1994-08-23
Resigned
KNOTT, Barry Mirza
director · ~63y · appointed 2006-11-17 · resigned 2013-08-10
Resigned
MARTIN-BASCON, Juana
director · ~79y · appointed 2004-01-01 · resigned 2015-09-28
Resigned
MCPHERSON, Neil Charles
director · ~74y · resigned 1999-03-12
Resigned
MITCHELL, John
director · ~42y · appointed 2006-11-01 · resigned 2009-10-31
Resigned

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

Recent filings (144 total)

change-person-director-company-with-change-date
officers · CH01
2026-03-22
accounts-with-accounts-type-micro-entity
accounts · AA
2025-12-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-07-14
accounts-with-accounts-type-micro-entity
accounts · AA
2024-12-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-07-15
accounts-with-accounts-type-micro-entity
accounts · AA
2023-12-14
termination-director-company-with-name-termination-date
officers · TM01
2023-11-01
appoint-person-director-company-with-name-date
officers · AP01
2023-11-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-07-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-07-18
accounts-with-accounts-type-dormant
accounts · AA
2022-05-23
accounts-with-accounts-type-dormant
accounts · AA
2022-05-23
termination-secretary-company-with-name-termination-date
officers · TM02
2022-05-23
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-05-16
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-03-21