12 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED

💤Zombieactive
02450029 · private-limited-guarant-nsc · incorporated 1989-12-06
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 Aug 2025
Net worth
£0
book net assets
Opportunity
71/100
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 71/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (58/100).

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
17 officers (2 active, 17 linked, 11 with DOB)
83
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
1 connected companies via shared directors
48
Filing history
114 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
71/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
77
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£0Aug 2024Aug 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-08-312024-08-31
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
4
filings
  • 2 officers
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (47 events)Click to expand
  1. 2026-01-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2026-01-06
    COURTNEY, Robert William resigned
    director
  3. 2025-12-05
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  4. 2025-11-13
    LATHAM, Hilary Anne resigned
    director
  5. 2025-11-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2025-05-13
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2024-05-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2023-08-29
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  9. 2023-05-31
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2023-03-16
    LLOYD, Sharon Louise appointed
    director
  11. 2023-03-16
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2022-11-24
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2022-05-30
    BATH LEASEHOLD MANAGEMENT LTD appointed
    corporate-secretary
  14. 2022-05-30
    PM PROPERTY SERVICES (WESSEX) LTD resigned
    corporate-secretary
  15. 2022-05-30
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  16. 2022-05-30
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  17. 2022-05-30
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  18. 2022-05-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  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. 2021-04-01
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  26. 2020-01-30
    MILLS, Richard James appointed
    secretary
  27. 2019-09-18
    O'DONOVAN, Gervase Antony Manfred resigned
    secretary
  28. 2012-09-24
    ILLINGWORTH, Susan Clare resigned
    director
  29. 2005-01-11
    COURTNEY, Robert William appointed
    director
  30. 2005-01-11
    OSBORNE, James resigned
    director
  31. 2004-04-18
    OSBORNE, James appointed
    director
  32. 2002-09-11
    KING, Joan Philomena resigned
    director
  33. 2000-04-28
    KING, Anita Louise resigned
    director
  34. 2000-04-28
    KING, Joan Philomena appointed
    director
  35. 1999-11-01
    O'DONOVAN, Gervase Antony Manfred appointed
    secretary
  36. 1999-10-01
    BUTT, Linda Annette resigned
    secretary
  37. 1999-10-01
    BUTT, Keith Gordon resigned
    director
  38. 1999-10-01
    KING, Anita Louise appointed
    director
  39. 1997-11-26
    ILLINGWORTH, Susan Clare appointed
    director
  40. 1996-12-16
    BUTT, Linda Annette appointed
    secretary
  41. 1996-12-16
    ROWELL, Jonathan resigned
    secretary
  42. 1996-12-16
    BUTT, Keith Gordon appointed
    director
  43. 1996-12-16
    ROWELL, Jonathan resigned
    director
  44. 1994-01-16
    SUDBURY, Douglas James resigned
    director
  45. 1994-01-13
    LATHAM, Hilary Anne appointed
    director
  46. 1994-01-06
    SUDBURY, Katrina Anne Pennant resigned
    director
  47. 1989-12-06
    🏢
    Company incorporated
    As 12 HENRIETTA STREET (BATH) MANAGEMENT COMPANY 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 36 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 med ·
2 director resignations in last 12 months
medium

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

Evidence: COURTNEY, Robert William resigned 2026-01-06; LATHAM, Hilary Anne resigned 2025-11-13

🔒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
Typeprivate-limited-guarant-nsc
Incorporated1989-12-06
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

9 Margarets Buildings
Bath
BA1 2LP
England

Filing status

Accounts
Next due: 2027-05-31
Last made up to: 2025-08-31
Confirmation statement
Next due: 2027-01-21
Last: 2026-01-07

Officers (2 active · 15 resigned)

BATH LEASEHOLD MANAGEMENT LTD
corporate-secretary · appointed 2022-05-30
View their other companies + combined net worth →
Active
LLOYD, Sharon Louise
director · ~54y · appointed 2023-03-16
View their other companies + combined net worth →
Active
BUTT, Linda Annette
secretary · appointed 1996-12-16 · resigned 1999-10-01
Resigned
MILLS, Richard James
secretary · appointed 2020-01-30 · resigned 2022-03-21
Resigned
O'DONOVAN, Gervase Antony Manfred
secretary · appointed 1999-11-01 · resigned 2019-09-18
Resigned
ROWELL, Jonathan
secretary · resigned 1996-12-16
Resigned
PM PROPERTY SERVICES (WESSEX) LTD
corporate-secretary · appointed 2022-03-21 · resigned 2022-05-30
Resigned
BUTT, Keith Gordon
director · ~80y · appointed 1996-12-16 · resigned 1999-10-01
Resigned
COURTNEY, Robert William
director · ~78y · appointed 2005-01-11 · resigned 2026-01-06
Resigned
ILLINGWORTH, Susan Clare
director · ~72y · appointed 1997-11-26 · resigned 2012-09-24
Resigned
KING, Anita Louise
director · ~57y · appointed 1999-10-01 · resigned 2000-04-28
Resigned
KING, Joan Philomena
director · ~91y · appointed 2000-04-28 · resigned 2002-09-11
Resigned
LATHAM, Hilary Anne
director · ~82y · appointed 1994-01-13 · resigned 2025-11-13
Resigned
OSBORNE, James
director · ~53y · appointed 2004-04-18 · resigned 2005-01-11
Resigned
ROWELL, Jonathan
director · ~61y · resigned 1996-12-16
Resigned
SUDBURY, Douglas James
director · ~89y · resigned 1994-01-16
Resigned
SUDBURY, Katrina Anne Pennant
director · ~75y · resigned 1994-01-06
Resigned

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

Recent filings (114 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-01-07
termination-director-company-with-name-termination-date
officers · TM01
2026-01-07
accounts-with-accounts-type-micro-entity
accounts · AA
2025-12-05
termination-director-company-with-name-termination-date
officers · TM01
2025-11-13
accounts-with-accounts-type-micro-entity
accounts · AA
2025-05-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-01-08
accounts-with-accounts-type-micro-entity
accounts · AA
2024-05-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-08
change-corporate-secretary-company-with-change-date
officers · CH04
2023-08-29
accounts-with-accounts-type-micro-entity
accounts · AA
2023-05-31
appoint-person-director-company-with-name-date
officers · AP01
2023-03-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-17
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-11-24
appoint-corporate-secretary-company-with-name-date
officers · AP04
2022-05-30
change-account-reference-date-company-current-extended
accounts · AA01
2022-05-30