14 NEW KING STREET (BATH) MANAGEMENT LIMITED

🌳Matureactive
01611893 · ltd · incorporated 1982-02-05
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 Jan 2025
Net worth
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
Asset-holding vehicle with a 72-year-old founder — textbook succession opportunity.

Opportunity 74/100 (strong), bankability 75/100. Strong seller-intent signal (63/100, director aged 72). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

Data confidence

Overall: medium (71/100)

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
29 officers (4 active, 29 linked, 21 with DOB)
84
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
3 connected companies via shared directors
54
Filing history
172 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
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
70
Strong succession / seller-readiness signals.
Risk profile
74
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£0Jan 2024Jan 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-01-312024-01-31
Average employees00

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

Recent activity

Last 30 days
1
filing
  • 1 confirmation-statement
Last 90 days
7
filings
  • 5 officers
  • 1 confirmation-statement
  • 1 address
Last 180 days
10
filings
  • 5 officers
  • 2 gazette
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (70 events)Click to expand
  1. 2026-02-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2026-02-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  3. 2026-02-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2026-02-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2026-02-07
    CADDELL, Joseph appointed
    director
  6. 2026-02-07
    CHAPPELL, Polly Elizabeth appointed
    director
  7. 2026-02-07
    DENT, William Robert Francis appointed
    director
  8. 2026-02-07
    HENDERSON, Jarrod resigned
    director
  9. 2026-02-05
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  10. 2026-02-05
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  11. 2026-02-01
    EHOMEMOVE LTD resigned
    corporate-secretary
  12. 2026-01-24
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  13. 2026-01-21
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  14. 2025-12-30
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  15. 2025-04-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2025-04-01
    BERTONCELLO, Natalie resigned
    director
  17. 2024-12-09
    📄
    change-person-director-company-with-change-date
    officers · CH01
  18. 2024-12-09
    📄
    change-person-director-company-with-change-date
    officers · CH01
  19. 2024-12-09
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2024-12-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  21. 2024-10-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  22. 2024-10-09
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  23. 2024-06-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2024-06-01
    GALIZIA, Berenice resigned
    director
  25. 2024-05-29
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  26. 2024-05-01
    EHOMEMOVE LTD appointed
    corporate-secretary
  27. 2024-01-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  28. 2023-10-30
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  29. 2023-06-19
    RYAN, Alison appointed
    director
  30. 2023-06-19
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  31. 2022-07-04
    PM PROPERTY SERVICES (WESSEX) LTD resigned
    corporate-secretary
  32. 2022-03-22
    MILLS, Richard James resigned
    secretary
  33. 2022-03-22
    PM PROPERTY SERVICES (WESSEX) LTD appointed
    corporate-secretary
  34. 2019-11-13
    MILLS, Richard James appointed
    secretary
  35. 2019-11-13
    ADAM CHURCH LTD resigned
    corporate-secretary
  36. 2019-08-02
    ADAM CHURCH LTD appointed
    corporate-secretary
  37. 2019-08-02
    MOORDOWN PROPERTY MANAGMENT LTD resigned
    corporate-secretary
  38. 2019-02-08
    PIKE, Henry Peter Ashford resigned
    director
  39. 2018-11-29
    BERTONCELLO, Natalie appointed
    director
  40. 2018-02-19
    PIKE, Henry Peter Ashford appointed
    director
  41. 2016-12-14
    HENDERSON, Jarrod appointed
    director
  42. 2016-11-23
    KEVITIYAGALA, Diluki Iresha, Dr resigned
    director
  43. 2015-03-30
    HUETING, Geoffrey Paul resigned
    secretary
  44. 2015-03-30
    MOORDOWN PROPERTY MANAGMENT LTD appointed
    corporate-secretary
  45. 2014-08-27
    MARSH, Jacqueline Ann resigned
    director
  46. 2014-01-21
    POUNDS, Rachel Dawn resigned
    director
  47. 2012-11-30
    GALIZIA, Edward John, Doctor resigned
    secretary
  48. 2012-11-30
    HUETING, Geoffrey Paul appointed
    secretary
  49. 2008-03-19
    KEVITIYAGALA, Diluki Iresha, Dr appointed
    director
  50. 2008-02-08
    CARTER, John Richard resigned
    director
Showing most recent 50 of 70 events

Owner dependency

55/100
Moderate — manageable with handover

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

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Founder age: Director aged approximately 72 — succession pressure is live.

Succession & seller-readiness

60/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 72 years old. Natural succession window is now.

Red flags

1 med · 1 low
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: EHOMEMOVE LTD resigned 2026-02-01; HENDERSON, Jarrod resigned 2026-02-07

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

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
Incorporated1982-02-05
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

Flat 1, 14 New King Street
Bath
BA1 2BL
England

Filing status

Accounts
Next due: 2026-10-31
Last made up to: 2025-01-31
Confirmation statement
Next due: 2027-05-15
Last: 2026-05-01

Officers (4 active · 25 resigned)

CADDELL, Joseph
director · ~65y · appointed 2026-02-07
View their other companies + combined net worth →
Active
CHAPPELL, Polly Elizabeth
director · ~28y · appointed 2026-02-07
View their other companies + combined net worth →
Active
DENT, William Robert Francis
director · ~67y · appointed 2026-02-07
View their other companies + combined net worth →
Active
RYAN, Alison
director · ~72y · appointed 2023-06-19
View their other companies + combined net worth →
Active
ELLIOT NEWMAN, John Clive
secretary · resigned 2001-03-14
Resigned
GALIZIA, Edward John, Doctor
secretary · appointed 2001-03-14 · resigned 2012-11-30
Resigned
HUETING, Geoffrey Paul
secretary · appointed 2012-11-30 · resigned 2015-03-30
Resigned
MILLS, Richard James
secretary · appointed 2019-11-13 · resigned 2022-03-22
Resigned
ADAM CHURCH LTD
corporate-secretary · appointed 2019-08-02 · resigned 2019-11-13
Resigned
EHOMEMOVE LTD
corporate-secretary · appointed 2024-05-01 · resigned 2026-02-01
Resigned
MOORDOWN PROPERTY MANAGMENT LTD
corporate-secretary · appointed 2015-03-30 · resigned 2019-08-02
Resigned
PM PROPERTY SERVICES (WESSEX) LTD
corporate-secretary · appointed 2022-03-22 · resigned 2022-07-04
Resigned
BERTONCELLO, Natalie
director · ~45y · appointed 2018-11-29 · resigned 2025-04-01
Resigned
BOLTON, Veronica Susan
director · ~78y · resigned 1991-07-04
Resigned
CARTER, John Richard
director · ~81y · appointed 2001-03-14 · resigned 2008-02-08
Resigned
CARTER, Susan Ann
director · ~71y · resigned 2001-03-15
Resigned
DOUGAN, Christopher Mark Dixon
director · ~60y · appointed 2003-10-15 · resigned 2003-10-15
Resigned
DOUGAN, Jennifer Mary
director · ~85y · resigned 2001-01-26
Resigned
GALIZIA, Berenice
director · ~87y · appointed 1997-11-27 · resigned 2024-06-01
Resigned
HENDERSON, Jarrod
director · ~48y · appointed 2016-12-14 · resigned 2026-02-07
Resigned

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

Recent filings (172 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2026-05-01
termination-director-company-with-name-termination-date
officers · TM01
2026-02-11
appoint-person-director-company-with-name-date
officers · AP01
2026-02-11
appoint-person-director-company-with-name-date
officers · AP01
2026-02-11
appoint-person-director-company-with-name-date
officers · AP01
2026-02-11
termination-secretary-company-with-name-termination-date
officers · TM02
2026-02-05
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-02-05
gazette-filings-brought-up-to-date
gazette · DISS40
2026-01-24
accounts-with-accounts-type-micro-entity
accounts · AA
2026-01-21
gazette-notice-compulsory
gazette · GAZ1
2025-12-30
confirmation-statement-with-updates
confirmation-statement · CS01
2025-07-16
termination-director-company-with-name-termination-date
officers · TM01
2025-04-14
change-person-director-company-with-change-date
officers · CH01
2024-12-09
change-person-director-company-with-change-date
officers · CH01
2024-12-09
change-person-director-company-with-change-date
officers · CH01
2024-12-09