129 CHELTENHAM ROAD MANAGEMENT COMPANY LTD

🌳Matureactive
03963279 · ltd · incorporated 2000-04-03
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£176
book net assets
Opportunity
73/100
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: SIC 81100
Sector: Administrative & support services
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 73/100 (strong), bankability 75/100. Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (63/100).

Data confidence

Overall: medium (77/100)

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 (3 active, 17 linked, 14 with DOB)
86
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
111 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
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 £176

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£176
↑ 8.0% YoY
Current Assets
£176
Current Liabilities
£0£35£70£106£141£176Mar 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£176£163
Current assets£176
Net assets£176£163

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
1
filing
  • 1 confirmation-statement
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (48 events)Click to expand
  1. 2025-12-24
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2025-09-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  3. 2025-09-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2025-09-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2025-08-22
    TURNER, Michael Philip resigned
    director
  6. 2025-07-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2025-07-01
    BROOK, Eleanor Charlotte appointed
    director
  8. 2024-12-27
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2023-11-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2023-10-27
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  11. 2023-10-27
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  12. 2023-10-27
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  13. 2023-02-07
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  14. 2022-01-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  15. 2021-04-27
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  16. 2020-01-17
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  17. 2019-05-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  18. 2019-03-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2019-03-06
    JONES, Nicholas James resigned
    director
  20. 2018-11-06
    TURNER, Lucy Jaqueline appointed
    director
  21. 2018-07-31
    MACDONALD, Alasdair resigned
    director
  22. 2015-02-06
    MACKINNON, Daniel James appointed
    director
  23. 2015-02-06
    KHAN, Maryam resigned
    secretary
  24. 2015-02-06
    KHAN, Maryam resigned
    director
  25. 2013-05-06
    JONES, Nicholas James appointed
    director
  26. 2013-01-29
    KHAN, Maryam appointed
    secretary
  27. 2013-01-29
    TURNER, Michael Philip resigned
    secretary
  28. 2010-12-23
    MORRIS, Lucy Catherine resigned
    director
  29. 2010-10-01
    MACDONALD, Alasdair appointed
    director
  30. 2007-01-09
    TURNER, Michael Philip appointed
    secretary
  31. 2007-01-08
    YOUDE, David resigned
    secretary
  32. 2005-03-31
    KHAN, Maryam appointed
    director
  33. 2005-03-30
    MORRIS, Lucy Catherine appointed
    director
  34. 2005-01-27
    LAMBERT, Alys Clare resigned
    director
  35. 2004-09-27
    SHATHER, Sarah resigned
    director
  36. 2003-05-22
    HAYWARD, Carole Anne resigned
    director
  37. 2003-04-01
    TURNER, Michael Philip appointed
    director
  38. 2003-03-15
    LAMBERT, Alys Clare appointed
    director
  39. 2002-02-21
    BURKE, Jonathan Matthew resigned
    director
  40. 2001-03-25
    HARRIS, Elaine Ann Moir resigned
    director
  41. 2001-01-24
    HAYWARD, Carole Anne appointed
    director
  42. 2000-08-01
    BURKE, Jonathan Matthew appointed
    director
  43. 2000-08-01
    COCKS, Sian Elizabeth resigned
    director
  44. 2000-04-03
    🏢
    Company incorporated
    As 129 CHELTENHAM ROAD MANAGEMENT COMPANY LTD
  45. 2000-04-03
    YOUDE, David appointed
    secretary
  46. 2000-04-03
    COCKS, Sian Elizabeth appointed
    director
  47. 2000-04-03
    HARRIS, Elaine Ann Moir appointed
    director
  48. 2000-04-03
    SHATHER, Sarah appointed
    director

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

35/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • 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.)

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mr Daniel James Oliveira Mackinnon
Individual · British · DOB 09/1990 · age 36
sig. influencesignificant influence25/10/2023
1 historic (ceased) PSC
  • Mr Michael Philip Turnerceased 22/08/2025· significant influence

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

Similar companies

Active · Trade services · BS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 DERHAM ROAD MANAGEMENT LTD
05475732 · est 2005 · no financials extracted
20y
1 STOP ADVISORY LTD
10486499 · est 2016 · no financials extracted
9y
1 TO ONE EVENTS LTD
12098691 · est 2019 · no financials extracted
6y
102 WEST HAM LANE LTD
14088300 · est 2022 · no financials extracted
3y
10X GENOMICS LTD
11771056 · est 2019 · no financials extracted
7y
15 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED
02417991 · est 1989 · no financials extracted
36y
15 WESTFIELD PARK MANAGEMENT COMPANY LIMITED
01386297 · est 1978 · no financials extracted
47y
1ST ATTENDANCE LIMITED
03718715 · est 1999 · no financials extracted
27y
1ST ATTENDANCE TRAINING GROUP LTD
14343710 · est 2022 · no financials extracted
3y
1ST COOL SERVICES LTD
12237049 · est 2019 · no financials extracted
6y
2 BRIDGES CANINES LTD
12128614 · est 2019 · no financials extracted
6y
2 CLAYTON STREET MANAGEMENT COMPANY LIMITED
06068099 · est 2007 · no financials extracted
19y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated2000-04-03
Jurisdictionengland-wales
Primary SIC81100 — SIC 81100

Registered office

129 Cheltenham Road
Bristol
BS6 5RR
England

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-02-19
Last: 2026-02-05

Officers (3 active · 14 resigned)

BROOK, Eleanor Charlotte
director · ~28y · appointed 2025-07-01
View their other companies + combined net worth →
Active
MACKINNON, Daniel James
director · ~36y · appointed 2015-02-06
View their other companies + combined net worth →
Active
TURNER, Lucy Jaqueline
director · ~34y · appointed 2018-11-06
View their other companies + combined net worth →
Active
KHAN, Maryam
secretary · appointed 2013-01-29 · resigned 2015-02-06
Resigned
TURNER, Michael Philip
secretary · appointed 2007-01-09 · resigned 2013-01-29
Resigned
YOUDE, David
secretary · appointed 2000-04-03 · resigned 2007-01-08
Resigned
BURKE, Jonathan Matthew
director · ~47y · appointed 2000-08-01 · resigned 2002-02-21
Resigned
COCKS, Sian Elizabeth
director · ~63y · appointed 2000-04-03 · resigned 2000-08-01
Resigned
HARRIS, Elaine Ann Moir
director · ~82y · appointed 2000-04-03 · resigned 2001-03-25
Resigned
HAYWARD, Carole Anne
director · ~64y · appointed 2001-01-24 · resigned 2003-05-22
Resigned
JONES, Nicholas James
director · ~43y · appointed 2013-05-06 · resigned 2019-03-06
Resigned
KHAN, Maryam
director · ~47y · appointed 2005-03-31 · resigned 2015-02-06
Resigned
LAMBERT, Alys Clare
director · ~57y · appointed 2003-03-15 · resigned 2005-01-27
Resigned
MACDONALD, Alasdair
director · ~48y · appointed 2010-10-01 · resigned 2018-07-31
Resigned
MORRIS, Lucy Catherine
director · ~46y · appointed 2005-03-30 · resigned 2010-12-23
Resigned
SHATHER, Sarah
director · ~47y · appointed 2000-04-03 · resigned 2004-09-27
Resigned
TURNER, Michael Philip
director · ~53y · appointed 2003-04-01 · resigned 2025-08-22
Resigned

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

Recent filings (111 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2026-03-30
accounts-with-accounts-type-micro-entity
accounts · AA
2025-12-24
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-09-03
termination-director-company-with-name-termination-date
officers · TM01
2025-09-03
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-09-03
appoint-person-director-company-with-name-date
officers · AP01
2025-07-09
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-18
accounts-with-accounts-type-micro-entity
accounts · AA
2024-12-27
confirmation-statement-with-updates
confirmation-statement · CS01
2024-02-05
accounts-with-accounts-type-micro-entity
accounts · AA
2023-11-28
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2023-10-27
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2023-10-27
withdrawal-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC09
2023-10-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-04-14
accounts-with-accounts-type-micro-entity
accounts · AA
2023-02-07