107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

💤Zombieactive
02473006 · private-limited-guarant-nsc · incorporated 1990-02-22
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 Jun 2025
Net worth
£0
book net assets
Opportunity
69/100
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
Pass (distressed without resilience)
Distressed asset-holding vehicle — structural issues outweigh the discount.

Opportunity 69/100 (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 (73/100).

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
16 officers (2 active, 16 linked, 9 with DOB)
81
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
Network not yet resolved
30
Filing history
121 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
69/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
60
Adequate — check latest filings for context.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
67
Some moderate concerns — review 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£0Jun 2024Jun 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-06-242024-06-24
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
0
filings
Counts from Companies House filing history.
Corporate timeline (47 events)Click to expand
  1. 2025-07-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2025-07-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  3. 2025-03-23
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  4. 2024-03-21
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  5. 2023-03-23
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  6. 2021-12-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2021-04-08
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  8. 2021-03-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2020-10-01
    HUMPHRIES, John David appointed
    secretary
  10. 2020-10-01
    GME BLOCK MANAGEMENT LIMITED resigned
    corporate-secretary
  11. 2020-10-01
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  12. 2020-10-01
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  13. 2020-06-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2020-04-02
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  15. 2020-04-02
    📄
    change-person-director-company-with-change-date
    officers · CH01
  16. 2019-07-21
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  17. 2019-07-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  18. 2019-05-29
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  19. 2019-05-14
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  20. 2018-12-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  21. 2017-03-01
    GME BLOCK MANAGEMENT LIMITED appointed
    corporate-secretary
  22. 2017-03-01
    GREEN MOUNTAIN ENTERPRISES LIMITED resigned
    corporate-secretary
  23. 2015-11-27
    CLEGG, Tracey appointed
    director
  24. 2015-11-27
    COOK, Paul Stephen resigned
    director
  25. 2015-09-04
    ZAMBRZYCKI, Marilyn resigned
    director
  26. 2015-03-11
    OSBORN, Caroline Patricia resigned
    secretary
  27. 2015-03-11
    GREEN MOUNTAIN ENTERPRISES LIMITED appointed
    corporate-secretary
  28. 2015-03-11
    OSBORN, Caroline Patricia resigned
    director
  29. 2006-09-18
    COOMBS, Gillian Daphne resigned
    secretary
  30. 2006-09-18
    OSBORN, Caroline Patricia appointed
    secretary
  31. 2006-09-18
    COOMBS, Gillian Daphne resigned
    director
  32. 2006-09-18
    OSBORN, Caroline Patricia appointed
    director
  33. 2003-11-01
    COOMBS, Gillian Daphne appointed
    secretary
  34. 2002-11-01
    ZAMBRZYCKI, Sylvia Maria resigned
    secretary
  35. 2002-11-01
    ZAMBRZYCKI, Marilyn appointed
    director
  36. 2002-11-01
    ZAMBRZYCKI, Sylvia Maria resigned
    director
  37. 2002-02-24
    BENN, Olive resigned
    director
  38. 2002-02-22
    COOK, Paul Stephen appointed
    director
  39. 1999-06-07
    BENN, Olive appointed
    director
  40. 1998-01-22
    DICK, Alexander John resigned
    secretary
  41. 1998-01-22
    ZAMBRZYCKI, Sylvia Maria appointed
    secretary
  42. 1998-01-22
    COOMBS, Gillian Daphne appointed
    director
  43. 1998-01-22
    DICK, Alexander John resigned
    director
  44. 1996-02-29
    DICK, Alexander John appointed
    director
  45. 1996-01-18
    ZAMBRZYCKI, Sylvia Maria appointed
    director
  46. 1995-07-30
    SLJIVIC, Susan Claire resigned
    director
  47. 1990-02-22
    🏢
    Company incorporated
    As 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

Owner dependency

83/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Senior director age: Director aged approximately 62 — approaching natural succession window.

Succession & seller-readiness

65/100
Strong succession signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 62. Early succession window.
  • 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 high ·
Confirmation statement overdue
high

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

Evidence: Next due: 2026-03-08

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mrs Tracey Clegg
Individual · British · DOB 10/1964 · age 62
board controlboard control06/04/2016

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

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 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED
01546133 · est 1981 · no financials extracted
45y
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
108 AND 110 LOWER OLDFIELD PARK LIMITED
01845880 · est 1984 · no financials extracted
41y
11 ARGYLE STREET MANAGEMENT COMPANY LIMITED
09961290 · est 2016 · no financials extracted
10y
11 BATH BUILDINGS LTD
15943104 · est 2024 · no financials extracted
1y
11 BEAUFORT WEST, BATH LIMITED
01719633 · est 1983 · no financials extracted
42y
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
Typeprivate-limited-guarant-nsc
Incorporated1990-02-22
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

4 Harcourt Gardens
Bath
BA1 4DL
England

Filing status

Accounts
Next due: 2027-03-24
Last made up to: 2025-06-24
Confirmation statement
Next due: 2026-03-08OVERDUE
Last: 2025-02-22

Officers (2 active · 14 resigned)

HUMPHRIES, John David
secretary · appointed 2020-10-01
View their other companies + combined net worth →
Active
CLEGG, Tracey
director · ~62y · appointed 2015-11-27
View their other companies + combined net worth →
Active
COOMBS, Gillian Daphne
secretary · appointed 2003-11-01 · resigned 2006-09-18
Resigned
DICK, Alexander John
secretary · resigned 1998-01-22
Resigned
OSBORN, Caroline Patricia
secretary · appointed 2006-09-18 · resigned 2015-03-11
Resigned
ZAMBRZYCKI, Sylvia Maria
secretary · appointed 1998-01-22 · resigned 2002-11-01
Resigned
GME BLOCK MANAGEMENT LIMITED
corporate-secretary · appointed 2017-03-01 · resigned 2020-10-01
Resigned
GREEN MOUNTAIN ENTERPRISES LIMITED
corporate-secretary · appointed 2015-03-11 · resigned 2017-03-01
Resigned
BENN, Olive
director · ~112y · appointed 1999-06-07 · resigned 2002-02-24
Resigned
COOK, Paul Stephen
director · ~54y · appointed 2002-02-22 · resigned 2015-11-27
Resigned
COOMBS, Gillian Daphne
director · ~81y · appointed 1998-01-22 · resigned 2006-09-18
Resigned
DICK, Alexander John
director · ~63y · appointed 1996-02-29 · resigned 1998-01-22
Resigned
OSBORN, Caroline Patricia
director · ~44y · appointed 2006-09-18 · resigned 2015-03-11
Resigned
SLJIVIC, Susan Claire
director · ~65y · resigned 1995-07-30
Resigned
ZAMBRZYCKI, Marilyn
director · ~44y · appointed 2002-11-01 · resigned 2015-09-04
Resigned
ZAMBRZYCKI, Sylvia Maria
director · ~49y · appointed 1996-01-18 · resigned 2002-11-01
Resigned

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

Recent filings (121 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-07-30
accounts-with-accounts-type-micro-entity
accounts · AA
2025-07-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-07-30
accounts-with-accounts-type-micro-entity
accounts · AA
2025-03-23
accounts-with-accounts-type-micro-entity
accounts · AA
2024-03-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-08
accounts-with-accounts-type-micro-entity
accounts · AA
2023-03-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-03-07
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-12-22
change-account-reference-date-company-current-extended
accounts · AA01
2021-04-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-04-04
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-03-17
appoint-person-secretary-company-with-name-date
officers · AP03
2020-10-01
termination-secretary-company-with-name-termination-date
officers · TM02
2020-10-01