13 BRUNSWICK SQUARE (GLOUCESTER) LIMITED

💤Zombieactive
01645630 · ltd · incorporated 1982-06-22
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 Dec 2024
Net worth
£12.6k
book net assets
Opportunity
65/100
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: Non-trading company
Sector: Professional, scientific & technical
Investor take
Special-situation opportunity
Distressed holding with salvageable qualities — special-situations priority.

Opportunity 65/100 (strong), bankability 65/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: Resolve: Confirmation statement overdue. Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal. 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
13 officers (2 active, 13 linked, 8 with DOB)
82
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
Network not yet resolved
30
Filing history
123 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
65/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
60
Adequate — check latest filings for context.
Acquirability
55
Some acquirability indicators.
Risk profile
67
Some moderate concerns — review 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 £12,612
Net assets shrinking
Down £1,870 YoY

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£13k
↓ 13% YoY
Current Assets
£12k
↓ 14% YoY
Current Liabilities
£0£3k£6k£9k£12k£14kDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Total assets£12.6k£14.5k
Current assets£11.8k£13.6k
Net assets£12.6k£14.5k

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 gazette
Last 90 days
1
filing
  • 1 gazette
Last 180 days
2
filings
  • 1 gazette
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (39 events)Click to expand
  1. 2026-04-21
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  2. 2025-11-17
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  3. 2024-09-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  4. 2024-06-17
    SCHREUDER, Henri Otto resigned
    director
  5. 2024-06-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2024-01-31
    BOORMAN, Francis Calvert resigned
    director
  7. 2024-01-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2023-09-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2022-09-25
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2021-09-23
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  11. 2020-12-01
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  12. 2020-02-17
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2020-01-19
    BOORMAN, Francis Calvert appointed
    director
  14. 2019-10-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2019-02-04
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  16. 2019-02-01
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  17. 2018-02-07
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2018-01-23
    📄
    change-person-director-company-with-change-date
    officers · CH01
  19. 2018-01-23
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  20. 2018-01-23
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  21. 2018-01-01
    TRAVERS, Isabel Eileen appointed
    secretary
  22. 2018-01-01
    TRAVERS, Isabel Eileen appointed
    director
  23. 2018-01-01
    GAZZARD, Judith Margaret resigned
    secretary
  24. 2018-01-01
    GAZZARD, Judith Margaret resigned
    director
  25. 2018-01-01
    SCHREUDER, Henri Otto appointed
    director
  26. 2014-04-01
    WRIGHT, Charles Lindsay resigned
    director
  27. 2004-09-22
    GAZZARD, Judith Margaret appointed
    secretary
  28. 2004-09-22
    GAZZARD, Julian Edward resigned
    secretary
  29. 2004-09-22
    WRIGHT, Charles Lindsay appointed
    director
  30. 2002-08-01
    GAZZARD, Julian Edward appointed
    secretary
  31. 2002-01-01
    JONES, Christopher Mark resigned
    secretary
  32. 2002-01-01
    JONES, Christopher Mark resigned
    director
  33. 2001-01-08
    GAZZARD, Juliette Angela resigned
    director
  34. 2000-01-04
    GAZZARD, Judith Margaret appointed
    director
  35. 1993-12-03
    JONES, Christopher Mark appointed
    secretary
  36. 1993-12-03
    SWEET, Helen Jane resigned
    secretary
  37. 1993-12-03
    JONES, Christopher Mark appointed
    director
  38. 1993-12-03
    SWEET, Helen Jane resigned
    director
  39. 1982-06-22
    🏢
    Company incorporated
    As 13 BRUNSWICK SQUARE (GLOUCESTER) 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

55/100
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.
  • secondaryStable-but-static management: Company is 44 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high ·
Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2026-01-23

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Ms Isabel Eileen Travers
Individual · British · DOB 01/1977 · age 49
sig. influencesignificant influence01/02/2019

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Holding company · GL postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1-3 GLOUCESTER ROAD (COLEFORD) MANAGEMENT COMPANY LIMITED
11436350 · est 2018 · no financials extracted
7y
1-4 SPRINGFIELD MEWS MANAGEMENT COMPANY LTD
15820977 · est 2024 · no financials extracted
1y
10 PITTVILLE CRESCENT MANAGEMENT COMPANY LIMITED
02748842 · est 1992 · no financials extracted
33y
11 KINGSHOLM ROAD MANAGEMENT LIMITED
01708568 · est 1983 · no financials extracted
43y
119 ST GEORGES ROAD MANAGEMENT COMPANY LIMITED
05997555 · est 2006 · no financials extracted
19y
12 HEWLETT ROAD LIMITED
03163260 · est 1996 · no financials extracted
30y
12 HIGH STREET WUE MANAGEMENT COMPANY LTD
13776953 · est 2021 · no financials extracted
4y
12 MONTPELLIER VILLAS MANAGEMENT LIMITED
05037506 · est 2004 · no financials extracted
22y
12 ST CATHERINE STREET (GLOUCESTER) LIMITED
04579389 · est 2002 · no financials extracted
23y
120 WINCHCOMBE STREET MANAGEMENT LIMITED
11562991 · est 2018 · no financials extracted
7y
13 GROSVENOR PLACE SOUTH CHELTENHAM LIMITED
01749741 · est 1983 · no financials extracted
42y
13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED
02866066 · est 1993 · no financials extracted
32y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated1982-06-22
Jurisdictionengland-wales
Primary SIC74990 — Non-trading company

Registered office

Flat 4 13 Brunswick Square
Gloucester
GL1 1UG
England

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-01-23OVERDUE
Last: 2025-01-09

Officers (2 active · 11 resigned)

TRAVERS, Isabel Eileen
secretary · appointed 2018-01-01
View their other companies + combined net worth →
Active
TRAVERS, Isabel Eileen
director · ~49y · appointed 2018-01-01
View their other companies + combined net worth →
Active
GAZZARD, Judith Margaret
secretary · appointed 2004-09-22 · resigned 2018-01-01
Resigned
GAZZARD, Julian Edward
secretary · appointed 2002-08-01 · resigned 2004-09-22
Resigned
JONES, Christopher Mark
secretary · appointed 1993-12-03 · resigned 2002-01-01
Resigned
SWEET, Helen Jane
secretary · resigned 1993-12-03
Resigned
BOORMAN, Francis Calvert
director · ~40y · appointed 2020-01-19 · resigned 2024-01-31
Resigned
GAZZARD, Judith Margaret
director · ~82y · appointed 2000-01-04 · resigned 2018-01-01
Resigned
GAZZARD, Juliette Angela
director · ~63y · resigned 2001-01-08
Resigned
JONES, Christopher Mark
director · ~63y · appointed 1993-12-03 · resigned 2002-01-01
Resigned
SCHREUDER, Henri Otto
director · ~77y · appointed 2018-01-01 · resigned 2024-06-17
Resigned
SWEET, Helen Jane
director · ~68y · resigned 1993-12-03
Resigned
WRIGHT, Charles Lindsay
director · ~72y · appointed 2004-09-22 · resigned 2014-04-01
Resigned

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

Recent filings (123 total)

gazette-notice-compulsory
gazette · GAZ1
2026-04-21
accounts-with-accounts-type-micro-entity
accounts · AA
2025-11-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-27
accounts-with-accounts-type-micro-entity
accounts · AA
2024-09-29
termination-director-company-with-name-termination-date
officers · TM01
2024-06-17
confirmation-statement-with-updates
confirmation-statement · CS01
2024-01-31
termination-director-company-with-name-termination-date
officers · TM01
2024-01-31
accounts-with-accounts-type-micro-entity
accounts · AA
2023-09-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-09
accounts-with-accounts-type-micro-entity
accounts · AA
2022-09-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-01-20
accounts-with-accounts-type-micro-entity
accounts · AA
2021-09-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-03-06
accounts-with-accounts-type-micro-entity
accounts · AA
2020-12-01
appoint-person-director-company-with-name-date
officers · AP01
2020-02-17