6 THE PARAGON BATH MANAGEMENT COMPANY LIMITED

🌳Matureactive
03413879 · private-limited-guarant-nsc · incorporated 1997-08-04
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 Dec 2024
Net worth
£0
book net assets
Opportunity
81/100
Exceptional
🔔
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 77-year-old founder — textbook succession opportunity.

Opportunity 81/100 (exceptional), bankability 75/100. Strong seller-intent signal (63/100, director aged 77). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

Data confidence

Overall: high (80/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

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 (5 active, 17 linked, 12 with DOB)
84
Ownership & PSC
0 active PSC(s) of 1 total, 1 with control declared
90
Director network
6 connected companies via shared directors
63
Filing history
100 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
81/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
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£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
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 officers
Counts from Companies House filing history.
Corporate timeline (49 events)Click to expand
  1. 2025-12-02
    SUCHET, Robert James resigned
    director
  2. 2025-12-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-08-08
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  4. 2025-04-17
    KING, Kirsteen appointed
    director
  5. 2025-04-17
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2024-07-02
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2023-09-13
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2023-07-27
    GREEN, Peter appointed
    director
  9. 2023-07-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2023-05-24
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  11. 2022-11-18
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2022-09-07
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  13. 2022-06-09
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  14. 2022-06-09
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  15. 2022-06-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2022-06-08
    BATH LEASEHOLD MANAGEMENT appointed
    corporate-secretary
  17. 2022-06-08
    PM PROPERTY SERVICES (WESSEX) LTD resigned
    corporate-secretary
  18. 2022-03-22
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2021-06-28
    📄
    notification-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC08
  20. 2021-06-28
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2021-04-26
    PM PROPERTY SERVICES (WESSEX) LTD appointed
    corporate-secretary
  22. 2021-04-26
    HALE, Andrew Benjamin resigned
    director
  23. 2021-04-26
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  24. 2021-04-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  25. 2020-12-31
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  26. 2019-09-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  27. 2018-06-08
    CROTTY, Ruth resigned
    secretary
  28. 2018-06-08
    CROTTY, Ruth resigned
    director
  29. 2017-07-26
    HALE, Andrew Benjamin appointed
    director
  30. 2017-07-26
    NEWMAN, Stephanie resigned
    director
  31. 2013-01-12
    SUCHET, Robert James appointed
    director
  32. 2003-12-29
    MISHRA, Richard appointed
    director
  33. 2003-05-12
    BIRNIE, Andrew James resigned
    director
  34. 2002-10-08
    RIDEAL, Alison Margaret appointed
    director
  35. 2001-10-16
    DUNN, Anna Ram-Ying resigned
    director
  36. 2001-10-06
    CROTTY, Ruth appointed
    secretary
  37. 2001-10-06
    PHIPPS, Kirsty Letitia resigned
    secretary
  38. 2001-10-06
    PHIPPS, Kirsty Letitia resigned
    director
  39. 1998-10-23
    PHIPPS, Kirsty Letitia appointed
    secretary
  40. 1998-05-06
    DUNN, Anna Ram-Ying appointed
    director
  41. 1998-05-06
    NEWMAN, Stephanie appointed
    director
  42. 1998-05-05
    CROTTY, Ruth appointed
    director
  43. 1998-04-07
    PERRY, Paul Martin resigned
    secretary
  44. 1998-02-28
    ARUNDELL, Jeffrey Graham resigned
    director
  45. 1998-02-28
    BIRNIE, Andrew James appointed
    director
  46. 1998-02-28
    PHIPPS, Kirsty Letitia appointed
    director
  47. 1997-08-04
    🏢
    Company incorporated
    As 6 THE PARAGON BATH MANAGEMENT COMPANY LIMITED
  48. 1997-08-04
    PERRY, Paul Martin appointed
    secretary
  49. 1997-08-04
    ARUNDELL, Jeffrey Graham appointed
    director

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
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 24 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 77 — succession pressure is live.

Succession & seller-readiness

80/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 77 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 24 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

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 · 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
Incorporated1997-08-04
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

9 Margarets Buildings
Bath
BA1 2LP
England

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-06-11
Last: 2025-05-28

Officers (5 active · 12 resigned)

BATH LEASEHOLD MANAGEMENT
corporate-secretary · appointed 2022-06-08
View their other companies + combined net worth →
Active
GREEN, Peter
director · ~59y · appointed 2023-07-27
View their other companies + combined net worth →
Active
KING, Kirsteen
director · ~51y · appointed 2025-04-17
View their other companies + combined net worth →
Active
MISHRA, Richard
director · ~68y · appointed 2003-12-29
View their other companies + combined net worth →
Active
RIDEAL, Alison Margaret
director · ~77y · appointed 2002-10-08
View their other companies + combined net worth →
Active
CROTTY, Ruth
secretary · appointed 2001-10-06 · resigned 2018-06-08
Resigned
PERRY, Paul Martin
secretary · appointed 1997-08-04 · resigned 1998-04-07
Resigned
PHIPPS, Kirsty Letitia
secretary · appointed 1998-10-23 · resigned 2001-10-06
Resigned
PM PROPERTY SERVICES (WESSEX) LTD
corporate-secretary · appointed 2021-04-26 · resigned 2022-06-08
Resigned
ARUNDELL, Jeffrey Graham
director · ~78y · appointed 1997-08-04 · resigned 1998-02-28
Resigned
BIRNIE, Andrew James
director · ~58y · appointed 1998-02-28 · resigned 2003-05-12
Resigned
CROTTY, Ruth
director · ~81y · appointed 1998-05-05 · resigned 2018-06-08
Resigned
DUNN, Anna Ram-Ying
director · ~87y · appointed 1998-05-06 · resigned 2001-10-16
Resigned
HALE, Andrew Benjamin
director · ~35y · appointed 2017-07-26 · resigned 2021-04-26
Resigned
NEWMAN, Stephanie
director · ~59y · appointed 1998-05-06 · resigned 2017-07-26
Resigned
PHIPPS, Kirsty Letitia
director · ~50y · appointed 1998-02-28 · resigned 2001-10-06
Resigned
SUCHET, Robert James
director · ~45y · appointed 2013-01-12 · resigned 2025-12-02
Resigned

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

Recent filings (100 total)

termination-director-company-with-name-termination-date
officers · TM01
2025-12-02
accounts-with-accounts-type-micro-entity
accounts · AA
2025-08-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-28
appoint-person-director-company-with-name-date
officers · AP01
2025-04-17
accounts-with-accounts-type-micro-entity
accounts · AA
2024-07-02
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-06-20
accounts-with-accounts-type-micro-entity
accounts · AA
2023-09-13
appoint-person-director-company-with-name-date
officers · AP01
2023-07-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-06-20
change-corporate-secretary-company-with-change-date
officers · CH04
2023-05-24
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-11-18
accounts-with-accounts-type-micro-entity
accounts · AA
2022-09-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-06-28
termination-secretary-company-with-name-termination-date
officers · TM02
2022-06-09
appoint-corporate-secretary-company-with-name-date
officers · AP04
2022-06-09