147 WELLSWAY MANAGEMENT COMPANY LIMITED

🌳Matureactive
02392915 · ltd · incorporated 1989-06-07
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
£3
book net assets
Opportunity
79/100
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 65-year-old founder — textbook succession opportunity.

Opportunity 79/100 (strong), bankability 75/100. Strong seller-intent signal (63/100, director aged 65). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

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
18 officers (4 active, 18 linked, 13 with DOB)
84
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
122 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
79/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
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 £3

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£3
↑ 100% YoY
Current Assets
Current Liabilities
-£755-£539-£323-£107£109£325Mar 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£3£-755
Cash£325
Debtors£3£-1.1k
Net assets£3£-755

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
0
filings
Counts from Companies House filing history.
Corporate timeline (50 events)Click to expand
  1. 2025-08-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-05-12
    HARRIS, Paul appointed
    director
  3. 2025-05-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2024-12-03
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2024-09-30
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  6. 2024-06-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2024-02-09
    RUSSELL, Izzie appointed
    director
  8. 2024-02-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2024-01-26
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2024-01-22
    ROSS, Angus appointed
    secretary
  11. 2024-01-22
    PM PROPERTY SERVICES (WESSEX) LTD resigned
    corporate-secretary
  12. 2024-01-22
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  13. 2024-01-22
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  14. 2024-01-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2024-01-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2024-01-12
    📄
    administrative-restoration-company
    restoration · RT01
  17. 2022-12-20
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  18. 2022-08-30
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  19. 2022-03-28
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  20. 2022-03-21
    MILLS, Richard James resigned
    secretary
  21. 2022-03-21
    PM PROPERTY SERVICES (WESSEX) LTD appointed
    corporate-secretary
  22. 2022-03-21
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  23. 2022-03-21
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  24. 2022-03-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  25. 2021-07-13
    WELCH, Louise Frances resigned
    director
  26. 2021-07-13
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  27. 2021-07-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2021-06-22
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  29. 2021-06-21
    MILLS, Richard James appointed
    secretary
  30. 2019-09-24
    O'DONOVAN, Gervase Antony Manfred resigned
    secretary
  31. 2018-02-09
    WELCH, Louise Frances appointed
    director
  32. 2018-01-09
    BUCKLEY, Alfreda resigned
    director
  33. 2013-11-14
    ELLIOTT, Laura Louise resigned
    director
  34. 2012-06-12
    BUCKLEY, Alfreda appointed
    director
  35. 2011-12-31
    BLACKWELL, Katharine, Dr resigned
    director
  36. 2007-10-03
    BLACKWELL, Katharine, Dr appointed
    director
  37. 2007-03-31
    ALVEY, Elizabeth Lucy resigned
    director
  38. 2006-09-01
    ELLIOTT, Laura Louise appointed
    director
  39. 2006-08-30
    HAMER, Sarah Jayne resigned
    director
  40. 2004-04-07
    HAMER, Sarah Jayne appointed
    director
  41. 2002-03-06
    MILLARD, Polly Catherine resigned
    director
  42. 1999-10-15
    BARNES, Sarah Emma resigned
    director
  43. 1999-10-15
    MILLARD, Polly Catherine appointed
    director
  44. 1999-08-14
    ALVEY, Elizabeth Lucy appointed
    director
  45. 1999-01-21
    O'DONOVAN, Gervase Antony Manfred appointed
    secretary
  46. 1999-01-21
    ONG, Chee Fatt resigned
    secretary
  47. 1998-08-14
    SALTER, Roger Edward resigned
    director
  48. 1992-12-16
    BARNES, Sarah Emma appointed
    director
  49. 1992-12-16
    COWLEY, Louise Samantha resigned
    director
  50. 1989-06-07
    🏢
    Company incorporated
    As 147 WELLSWAY MANAGEMENT COMPANY 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
  • +Founder age: Director aged approximately 65 — succession pressure is live.

Succession & seller-readiness

50/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 65. Approaching typical UK retirement age — succession thinking likely.

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
Incorporated1989-06-07
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

4 Queen Street
Bath
BA1 1HE
United Kingdom

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-06-21
Last: 2025-06-07

Officers (4 active · 14 resigned)

ROSS, Angus
secretary · appointed 2024-01-22
View their other companies + combined net worth →
Active
HARRIS, Paul
director · ~49y · appointed 2025-05-12
View their other companies + combined net worth →
Active
ONG, Chee Fatt
director · ~65y
View their other companies + combined net worth →
Active
RUSSELL, Izzie
director · ~32y · appointed 2024-02-09
View their other companies + combined net worth →
Active
MILLS, Richard James
secretary · appointed 2021-06-21 · resigned 2022-03-21
Resigned
O'DONOVAN, Gervase Antony Manfred
secretary · appointed 1999-01-21 · resigned 2019-09-24
Resigned
ONG, Chee Fatt
secretary · resigned 1999-01-21
Resigned
PM PROPERTY SERVICES (WESSEX) LTD
corporate-secretary · appointed 2022-03-21 · resigned 2024-01-22
Resigned
ALVEY, Elizabeth Lucy
director · ~50y · appointed 1999-08-14 · resigned 2007-03-31
Resigned
BARNES, Sarah Emma
director · ~59y · appointed 1992-12-16 · resigned 1999-10-15
Resigned
BLACKWELL, Katharine, Dr
director · ~46y · appointed 2007-10-03 · resigned 2011-12-31
Resigned
BUCKLEY, Alfreda
director · ~79y · appointed 2012-06-12 · resigned 2018-01-09
Resigned
COWLEY, Louise Samantha
director · ~59y · resigned 1992-12-16
Resigned
ELLIOTT, Laura Louise
director · ~46y · appointed 2006-09-01 · resigned 2013-11-14
Resigned
HAMER, Sarah Jayne
director · ~55y · appointed 2004-04-07 · resigned 2006-08-30
Resigned
MILLARD, Polly Catherine
director · ~62y · appointed 1999-10-15 · resigned 2002-03-06
Resigned
SALTER, Roger Edward
director · ~68y · resigned 1998-08-14
Resigned
WELCH, Louise Frances
director · ~37y · appointed 2018-02-09 · resigned 2021-07-13
Resigned

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

Recent filings (122 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-08-27
confirmation-statement-with-updates
confirmation-statement · CS01
2025-06-19
appoint-person-director-company-with-name-date
officers · AP01
2025-05-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-03
second-filing-of-confirmation-statement-with-made-up-date
confirmation-statement · RP04CS01
2024-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-07-31
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-06-19
appoint-person-director-company-with-name-date
officers · AP01
2024-02-09
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-01-26
appoint-person-secretary-company-with-name-date
officers · AP03
2024-01-22
termination-secretary-company-with-name-termination-date
officers · TM02
2024-01-22
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-01-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-01-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-12