1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED

💤Zombieactive
02830280 · private-limited-guarant-nsc · incorporated 1993-06-24
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
book net assets
Opportunity
74/100
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: Other letting and operating of own or leased real estate
Sector: Real estate
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 74/100 (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 (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 (1 active, 13 linked, 8 with DOB)
82
Ownership & PSC
0 active PSC(s) of 3 total, 3 with control declared
90
Director network
Network not yet resolved
30
Filing history
105 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
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
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
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 · FRS 102
Metric2025-06-302024-06-30
Average employees00

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
1
filing
  • 1 accounts
Last 90 days
1
filing
  • 1 accounts
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (45 events)Click to expand
  1. 2026-03-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-09-10
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  3. 2025-09-09
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  4. 2025-09-05
    📄
    notification-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC08
  5. 2025-09-05
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  6. 2025-09-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2025-03-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2025-03-05
    KAY, John Frederick resigned
    director
  9. 2024-07-02
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  10. 2024-03-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2024-01-22
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2024-01-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2024-01-01
    JONES, David Rhys Lewis, Dr appointed
    director
  14. 2023-12-31
    ATTAH, Jennie, Dr resigned
    director
  15. 2023-07-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2023-06-28
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  17. 2023-06-28
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2023-06-28
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  19. 2023-06-13
    ATTAH, Jennie, Dr appointed
    director
  20. 2023-06-13
    CHAPMAN, Jonathan Andrew, Dr resigned
    director
  21. 2023-03-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2022-01-24
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  23. 2021-06-02
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  24. 2020-03-27
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  25. 2016-09-30
    CHAPMAN, Jonathan Andrew, Dr appointed
    director
  26. 2016-03-14
    JACKSON, Francis Peter resigned
    director
  27. 2015-01-21
    GOSDEN, Margaret resigned
    secretary
  28. 2001-03-04
    KAY, John Frederick appointed
    director
  29. 2000-09-22
    GOSDEN, Margaret appointed
    secretary
  30. 2000-09-22
    PARRY, Stephen Percy resigned
    secretary
  31. 1999-11-11
    HOLLOWAY, David John resigned
    secretary
  32. 1999-11-11
    PARRY, Stephen Percy appointed
    secretary
  33. 1999-05-01
    GEORGE, Philip John resigned
    director
  34. 1997-05-15
    LAWLEY, Anne Katharine resigned
    secretary
  35. 1997-05-15
    LIGHT, Arthur Nicolas resigned
    director
  36. 1996-10-01
    HOLLOWAY, David John appointed
    secretary
  37. 1996-10-01
    GEORGE, Philip John appointed
    director
  38. 1996-10-01
    JACKSON, Francis Peter appointed
    director
  39. 1993-11-30
    SHEPPARD, William Henry Thomas resigned
    secretary
  40. 1993-11-20
    LAWLEY, Anne Katharine appointed
    secretary
  41. 1993-11-20
    LIGHT, Arthur Nicolas appointed
    director
  42. 1993-11-20
    WILKIN, Anthony David resigned
    director
  43. 1993-06-24
    🏢
    Company incorporated
    As 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED
  44. 1993-06-24
    SHEPPARD, William Henry Thomas appointed
    secretary
  45. 1993-06-24
    WILKIN, Anthony David appointed
    director

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

45/100
Moderate signal

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

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

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 · Property · OL postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 SHAM LTD
15320074 · est 2023 · no financials extracted
2y
1-FAITH COMPANY LTD
16589443 · est 2025 · no financials extracted
173 BOLTON ROAD LIMITED
16411508 · est 2025 · no financials extracted
19 LANSDOWNE MA LTD
15772170 · est 2024 · no financials extracted
1y
1ST CHOICE PROPERTY SOLUTIONS LIMITED
11205486 · est 2018 · no financials extracted
8y
1ST DEVELOPMENTS UK LTD
06665060 · est 2008 · no financials extracted
17y
2 ROCKERY LANE LIMITED
14471681 · est 2022 · no financials extracted
3y
225 OLDHAM ROAD LIMITED
07193834 · est 2010 · no financials extracted
16y
23TEN PROPERTIES LTD
12615032 · est 2020 · no financials extracted
5y
2H REAL ESTATE LIMITED
13045258 · est 2020 · no financials extracted
5y
3 MAN RENOVATIONS LTD
15051837 · est 2023 · no financials extracted
2y
3 MAWDSLEY STREET BOLTON LIMITED
16970977 · est 2026 · no financials extracted
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
Incorporated1993-06-24
Jurisdictionengland-wales
Primary SIC68209 — Other letting and operating of own or leased real estate

Registered office

Octagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
England

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-07-08
Last: 2025-06-24

Officers (1 active · 12 resigned)

JONES, David Rhys Lewis, Dr
director · ~52y · appointed 2024-01-01
View their other companies + combined net worth →
Active
GOSDEN, Margaret
secretary · appointed 2000-09-22 · resigned 2015-01-21
Resigned
HOLLOWAY, David John
secretary · appointed 1996-10-01 · resigned 1999-11-11
Resigned
LAWLEY, Anne Katharine
secretary · appointed 1993-11-20 · resigned 1997-05-15
Resigned
PARRY, Stephen Percy
secretary · appointed 1999-11-11 · resigned 2000-09-22
Resigned
SHEPPARD, William Henry Thomas
secretary · appointed 1993-06-24 · resigned 1993-11-30
Resigned
ATTAH, Jennie, Dr
director · ~47y · appointed 2023-06-13 · resigned 2023-12-31
Resigned
CHAPMAN, Jonathan Andrew, Dr
director · ~62y · appointed 2016-09-30 · resigned 2023-06-13
Resigned
GEORGE, Philip John
director · ~80y · appointed 1996-10-01 · resigned 1999-05-01
Resigned
JACKSON, Francis Peter
director · ~77y · appointed 1996-10-01 · resigned 2016-03-14
Resigned
KAY, John Frederick
director · ~80y · appointed 2001-03-04 · resigned 2025-03-05
Resigned
LIGHT, Arthur Nicolas
director · ~81y · appointed 1993-11-20 · resigned 1997-05-15
Resigned
WILKIN, Anthony David
director · ~80y · appointed 1993-06-24 · resigned 1993-11-20
Resigned

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

Recent filings (105 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-03-31
gazette-filings-brought-up-to-date
gazette · DISS40
2025-09-10
gazette-notice-compulsory
gazette · GAZ1
2025-09-09
notification-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC08
2025-09-05
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-09-05
termination-director-company-with-name-termination-date
officers · TM01
2025-09-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-09-05
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-03-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-07-02
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-07-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-03-22
appoint-person-director-company-with-name-date
officers · AP01
2024-01-22
termination-director-company-with-name-termination-date
officers · TM01
2024-01-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-07-04
termination-director-company-with-name-termination-date
officers · TM01
2023-07-03