150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED

🌳Matureactive
02008463 · private-limited-guarant-nsc · incorporated 1986-04-09
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
£0
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: strategic trade sale (63/100).

Data confidence

Overall: medium (70/100)

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
18 officers (3 active, 18 linked, 9 with DOB)
80
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
1 connected companies via shared directors
48
Filing history
128 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
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.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£0
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 · accounting standard unknown
Metric2025-03-312024-03-31
Total assets£0£0
Net assets£0£0

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 accounts
Counts from Companies House filing history.
Corporate timeline (50 events)Click to expand
  1. 2025-12-19
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2025-03-02
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  3. 2025-03-02
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  4. 2025-03-02
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2025-03-01
    SPG PROPERTY LTD appointed
    corporate-secretary
  6. 2025-03-01
    BATH LEASEHOLD MANAGEMENT LTD resigned
    corporate-secretary
  7. 2024-10-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2023-12-18
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2023-11-21
    BATH LEASEHOLD MANAGEMENT LTD appointed
    corporate-secretary
  10. 2023-11-21
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  11. 2023-11-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2023-01-17
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2022-06-28
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2022-06-28
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  15. 2022-06-14
    PM PROPERTY SERVICES (WESSEX) LTD resigned
    corporate-secretary
  16. 2022-03-29
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  17. 2022-03-21
    MILLS, Richard resigned
    secretary
  18. 2022-03-21
    PM PROPERTY SERVICES (WESSEX) LTD appointed
    corporate-secretary
  19. 2022-03-21
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  20. 2022-03-21
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2022-03-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2021-05-25
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2020-05-27
    MILLS, Richard appointed
    secretary
  24. 2020-05-27
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  25. 2020-05-27
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  26. 2018-11-11
    GOOCH, Michael appointed
    director
  27. 2017-12-10
    PRICE, Andrew Stephen Norman resigned
    director
  28. 2017-06-28
    CORBETT, Luke Joseph appointed
    director
  29. 2017-06-28
    CORBETT, Luke Joseph resigned
    secretary
  30. 2016-12-20
    CORBETT, Luke Joseph appointed
    secretary
  31. 2010-12-15
    TEAGUE, Philip resigned
    secretary
  32. 2008-01-20
    PRICE, Andrew Stephen Norman appointed
    director
  33. 2006-07-27
    TEAGUE, Philip appointed
    secretary
  34. 2005-11-01
    HARRISON, George Michael resigned
    secretary
  35. 2005-06-01
    NICHOLLS, Michelle resigned
    director
  36. 2004-06-18
    HARRISON, George Michael appointed
    secretary
  37. 2003-10-01
    BECK, Jacky resigned
    secretary
  38. 2003-10-01
    FEW, Caroline Mary resigned
    director
  39. 2003-10-01
    NICHOLLS, Michelle appointed
    director
  40. 2001-10-05
    AYLETT, Francesca Louise resigned
    director
  41. 2001-08-21
    FEW, Caroline Mary appointed
    director
  42. 2000-03-24
    CARWARDINE, Emma Jane resigned
    director
  43. 1998-10-01
    CAST, Sarah Joy resigned
    director
  44. 1998-09-10
    BECK, Jacky appointed
    secretary
  45. 1998-09-10
    HOOPER, Diane resigned
    secretary
  46. 1998-09-10
    CARWARDINE, Emma Jane appointed
    director
  47. 1997-04-22
    AYLETT, Francesca Louise appointed
    director
  48. 1995-07-29
    CAST, Sarah Joy appointed
    director
  49. 1995-07-28
    VERNON, Louise resigned
    director
  50. 1986-04-09
    🏢
    Company incorporated
    As 150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED

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.)
🔒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 · SN postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED
02916482 · est 1994 · no financials extracted
32y
1 CROSS STREET MANAGEMENT COMPANY LIMITED
16190515 · est 2025 · no financials extracted
1y
10 BURLINGTON STREET BATH MANAGEMENT LIMITED
02271427 · est 1988 · no financials extracted
37y
102320 LIMITED
12973380 · est 2020 · no financials extracted
5y
104 EATON PLACE (MANAGEMENT) LIMITED
02077055 · est 1986 · no financials extracted
39y
107 HONOR OAK PARK MANAGEMENT LTD
16307830 · est 2025 · no financials extracted
1y
110-136 HUGHENDEN ROAD RTM COMPANY LIMITED
10059966 · est 2016 · no financials extracted
10y
117 HIGH ST, TWERTON MANAGEMENT COMPANY LTD
14141113 · est 2022 · no financials extracted
3y
12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED
06662780 · est 2008 · no financials extracted
17y
121 THE PIPPIN MANAGEMENT LIMITED
10592835 · est 2017 · no financials extracted
9y
12DW PROPERTY GROUP LTD
16068480 · est 2024 · no financials extracted
1y
14 GRANVILLE GARDENS LIMITED
12197424 · est 2019 · no financials extracted
6y
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
Typeprivate-limited-guarant-nsc
Incorporated1986-04-09
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-11-10
Last: 2025-10-27

Officers (3 active · 15 resigned)

SPG PROPERTY LTD
corporate-secretary · appointed 2025-03-01
View their other companies + combined net worth →
Active
CORBETT, Luke Joseph
director · ~43y · appointed 2017-06-28
View their other companies + combined net worth →
Active
GOOCH, Michael
director · ~53y · appointed 2018-11-11
View their other companies + combined net worth →
Active
BECK, Jacky
secretary · appointed 1998-09-10 · resigned 2003-10-01
Resigned
CORBETT, Luke Joseph
secretary · appointed 2016-12-20 · resigned 2017-06-28
Resigned
HARRISON, George Michael
secretary · appointed 2004-06-18 · resigned 2005-11-01
Resigned
HOOPER, Diane
secretary · resigned 1998-09-10
Resigned
MILLS, Richard
secretary · appointed 2020-05-27 · resigned 2022-03-21
Resigned
TEAGUE, Philip
secretary · appointed 2006-07-27 · resigned 2010-12-15
Resigned
BATH LEASEHOLD MANAGEMENT LTD
corporate-secretary · appointed 2023-11-21 · resigned 2025-03-01
Resigned
PM PROPERTY SERVICES (WESSEX) LTD
corporate-secretary · appointed 2022-03-21 · resigned 2022-06-14
Resigned
AYLETT, Francesca Louise
director · ~54y · appointed 1997-04-22 · resigned 2001-10-05
Resigned
CARWARDINE, Emma Jane
director · ~55y · appointed 1998-09-10 · resigned 2000-03-24
Resigned
CAST, Sarah Joy
director · ~59y · appointed 1995-07-29 · resigned 1998-10-01
Resigned
FEW, Caroline Mary
director · ~53y · appointed 2001-08-21 · resigned 2003-10-01
Resigned
NICHOLLS, Michelle
director · ~55y · appointed 2003-10-01 · resigned 2005-06-01
Resigned
PRICE, Andrew Stephen Norman
director · ~48y · appointed 2008-01-20 · resigned 2017-12-10
Resigned
VERNON, Louise
director · ~60y · resigned 1995-07-28
Resigned

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

Recent filings (128 total)

accounts-with-accounts-type-micro-entity
accounts · AA
2025-12-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-27
appoint-corporate-secretary-company-with-name-date
officers · AP04
2025-03-02
termination-secretary-company-with-name-termination-date
officers · TM02
2025-03-02
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-03-02
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-11-24
accounts-with-accounts-type-micro-entity
accounts · AA
2024-10-29
accounts-with-accounts-type-micro-entity
accounts · AA
2023-12-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-21
appoint-corporate-secretary-company-with-name-date
officers · AP04
2023-11-21
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-11-21
accounts-with-accounts-type-dormant
accounts · AA
2023-01-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-04
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-06-28
termination-secretary-company-with-name-termination-date
officers · TM02
2022-06-28