BATHURST ESTATE HOLDINGS LIMITED

Active Cirencester

Buying and selling of own real estate

0 employees website.com
Property, infrastructure and construction Residential development Buying and selling of own real estate
B

BATHURST ESTATE HOLDINGS LIMITED

Buying and selling of own real estate

Founded 13 Jun 2013 Active Cirencester, United Kingdom 0 employees website.com
Property, infrastructure and construction Residential development Buying and selling of own real estate

Previous Company Names

MICHCO 1303 LIMITED 13 Jun 2013 — 23 Oct 2013
Accounts Submitted 12 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 16 Jun 2025 Next due 16 Jun 2026 1 month remaining
Net assets £41M £9M 2024 year on year
Total assets £51M £9M 2024 year on year
Total Liabilities £10M £95K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

The Bathurst Estate Office Cirencester Park Cirencester Gloucestershire GL7 2BU

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BATHURST ESTATE HOLDINGS LIMITED (08568880), an active property, infrastructure and construction company based in Cirencester, United Kingdom. Incorporated 13 Jun 2013. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£40.66M

Increased by £9.16M (+29%)

Total Liabilities

£10.43M

Decreased by £95.46k (-1%)

Turnover

N/A

Employees

N/A

Debt Ratio

20%

Decreased by 5 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 160,369 Shares £9.06m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Oct 2024160,369£9.06m£56.5

Officers

Officers

2 active 1 resigned
Status
James Felton Somers Hervey-bathurstDirectorBritishUnited Kingdom762 Jul 2013Active
Roger Hugh Knight SeeligDirectorBritishEngland812 Jul 2013Active

Shareholders

Shareholders (3)

Trustees Of The Earl Bathurst Estate Settlement 1963
100.0%
18,217,339
Trustees Of The Earl Bathurst Estate Settlement 1963
0.0%
0

Persons with Significant Control

Persons with Significant Control (4)

4 Active 3 Ceased

James William Jeremy Ritblat

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1967
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 75 To 100 Percent As Trust

Mr James Felton Somers Hervey-bathurst

British

Active
Notified 27 Jun 2017
Residence United Kingdom
DOB December 1949
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Significant Influence Or Control

Keith James Bruce-smith

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1953
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 75 To 100 Percent As Trust,significant Influence Or Control

Roger Hugh Knight Seelig

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1945
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 75 To 100 Percent As Trust,significant Influence Or Control

Timothy Roger William Moore

Ceased 1 Jun 2021

Ceased

Patrick James Russell

Ceased 1 Jun 2021

Ceased

Michael John Chantler

Ceased 1 Nov 2020

Ceased

Group Structure

Group Structure

BATHURST ESTATE HOLDINGS LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Feb 2026MiscellaneousReplacement filing of PSC01 for Mr James Felton Somers Hervey-bathurst
12 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
16 Jun 2025Confirmation StatementConfirmation statement made on 2 Jun 2025 with updates
21 Nov 2024IncorporationMemorandum Articles
21 Nov 2024ResolutionResolutions
19 Feb 2026 Miscellaneous

Replacement filing of PSC01 for Mr James Felton Somers Hervey-bathurst

12 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

16 Jun 2025 Confirmation Statement

Confirmation statement made on 2 Jun 2025 with updates

21 Nov 2024 Incorporation

Memorandum Articles

21 Nov 2024 Resolution

Resolutions

Recent Activity

Latest Activity

Replacement filing of PSC01 for Mr James Felton Somers Hervey-bathurst

2 months ago on 19 Feb 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 12 Dec 2025

Confirmation statement made on 2 Jun 2025 with updates

10 months ago on 16 Jun 2025

Memorandum Articles

1 years ago on 21 Nov 2024

Resolutions

1 years ago on 21 Nov 2024