31 PARK STREET BATH (MANAGEMENT) CO LTD

🌳Matureactive
04643111 · ltd · incorporated 2003-01-21
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 Jan 2025
Net worth
book net assets
Opportunity
76/100
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 76/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (73/100).

Data confidence

Overall: medium (68/100)

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
12 officers (2 active, 12 linked, 7 with DOB)
82
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
77 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
76/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
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
Current Assets
Current Liabilities
£0£0£0£0£0£0Jan 2024Jan 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-01-312024-01-31

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 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (42 events)Click to expand
  1. 2025-10-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2025-10-03
    STEWARD, Jenefer appointed
    director
  3. 2025-10-03
    THOMAS, Rachel Elizabeth appointed
    director
  4. 2025-10-03
    DEVADASON, Chandra Karen resigned
    director
  5. 2025-10-03
    HUGHES, Michael Robert resigned
    director
  6. 2025-10-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2025-10-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2025-10-03
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  9. 2025-10-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2025-10-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2024-10-11
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2023-10-26
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  13. 2022-11-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  14. 2022-11-30
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  15. 2022-11-16
    📄
    change-person-director-company-with-change-date
    officers · CH01
  16. 2022-11-10
    PM PROPERTY SERVICES (WESSEX) LTD resigned
    corporate-secretary
  17. 2022-11-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  18. 2022-03-22
    MILLS, Richard resigned
    secretary
  19. 2022-03-22
    PM PROPERTY SERVICES (WESSEX) LTD appointed
    corporate-secretary
  20. 2022-03-22
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  21. 2022-03-22
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2022-03-22
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  23. 2021-11-08
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  24. 2020-03-23
    MILLS, Richard appointed
    secretary
  25. 2020-03-23
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  26. 2020-03-23
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  27. 2020-03-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  28. 2019-09-24
    O'DONOVAN, Gervase Antony Manfred resigned
    secretary
  29. 2014-01-31
    HELLSTENIUS, Lennart resigned
    director
  30. 2014-01-07
    O'DONOVAN, Gervase Antony Manfred appointed
    secretary
  31. 2013-11-06
    JOHNSON, Christopher Gerald resigned
    secretary
  32. 2013-11-06
    JOHNSON, Amanda Joan resigned
    director
  33. 2012-02-10
    WYATT, Raymond John resigned
    director
  34. 2012-02-08
    HELLSTENIUS, Lennart appointed
    director
  35. 2007-01-28
    DEVADASON, Chandra Karen appointed
    director
  36. 2007-01-28
    HUGHES, Michael Robert appointed
    director
  37. 2005-04-01
    WYATT, Raymond John appointed
    director
  38. 2003-01-21
    🏢
    Company incorporated
    As 31 PARK STREET BATH (MANAGEMENT) CO LTD
  39. 2003-01-21
    JOHNSON, Christopher Gerald appointed
    secretary
  40. 2003-01-21
    SWIFT INCORPORATIONS LIMITED appointed
    corporate-nominee-secretary
  41. 2003-01-21
    SWIFT INCORPORATIONS LIMITED resigned
    corporate-nominee-secretary
  42. 2003-01-21
    JOHNSON, Amanda Joan appointed
    director

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.

Succession & seller-readiness

56/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

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: DEVADASON, Chandra Karen resigned 2025-10-03; HUGHES, Michael Robert resigned 2025-10-03

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

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
Incorporated2003-01-21
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

Garden Flat Garden Flat
31 Park Streeet
Bath
BA1 2TF
England

Filing status

Accounts
Next due: 2026-10-31
Last made up to: 2025-01-31
Confirmation statement
Next due: 2026-10-26
Last: 2025-10-12

Officers (2 active · 10 resigned)

STEWARD, Jenefer
director · ~64y · appointed 2025-10-03
View their other companies + combined net worth →
Active
THOMAS, Rachel Elizabeth
director · ~62y · appointed 2025-10-03
View their other companies + combined net worth →
Active
JOHNSON, Christopher Gerald
secretary · appointed 2003-01-21 · resigned 2013-11-06
Resigned
MILLS, Richard
secretary · appointed 2020-03-23 · resigned 2022-03-22
Resigned
O'DONOVAN, Gervase Antony Manfred
secretary · appointed 2014-01-07 · resigned 2019-09-24
Resigned
PM PROPERTY SERVICES (WESSEX) LTD
corporate-secretary · appointed 2022-03-22 · resigned 2022-11-10
Resigned
SWIFT INCORPORATIONS LIMITED
corporate-nominee-secretary · appointed 2003-01-21 · resigned 2003-01-21
Resigned
DEVADASON, Chandra Karen
director · ~59y · appointed 2007-01-28 · resigned 2025-10-03
Resigned
HELLSTENIUS, Lennart
director · ~88y · appointed 2012-02-08 · resigned 2014-01-31
Resigned
HUGHES, Michael Robert
director · ~61y · appointed 2007-01-28 · resigned 2025-10-03
Resigned
JOHNSON, Amanda Joan
director · ~68y · appointed 2003-01-21 · resigned 2013-11-06
Resigned
WYATT, Raymond John
director · ~88y · appointed 2005-04-01 · resigned 2012-02-10
Resigned

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

Recent filings (77 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2025-11-19
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-10-11
appoint-person-director-company-with-name-date
officers · AP01
2025-10-03
appoint-person-director-company-with-name-date
officers · AP01
2025-10-03
accounts-with-accounts-type-dormant
accounts · AA
2025-10-03
termination-director-company-with-name-termination-date
officers · TM01
2025-10-03
termination-director-company-with-name-termination-date
officers · TM01
2025-10-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-11-05
accounts-with-accounts-type-dormant
accounts · AA
2024-10-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-10
accounts-with-accounts-type-micro-entity
accounts · AA
2023-10-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-11-30
accounts-with-accounts-type-micro-entity
accounts · AA
2022-11-30
termination-secretary-company-with-name-termination-date
officers · TM02
2022-11-30
change-person-director-company-with-change-date
officers · CH01
2022-11-16