CompanyTrack
H

HOPE HOUSE (BATH) LIMITED

Active London

Non-trading company

0 employees
Non-trading company
H

HOPE HOUSE (BATH) LIMITED

Non-trading company

Founded 15 May 2015 Active London, England 0 employees
Non-trading company
Accounts Submitted 5 Feb 2025
Confirmation Statement Submitted 29 May 2025
Net assets £100.00 £0.00 2024 year on year
Total assets £100.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 8
3 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

29 York Street London W1H 1EZ England

Credit Report

Discover HOPE HOUSE (BATH) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2023–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

Officers

Officers

5 active 4 resigned
Status
Christina Anna MassosSecretaryUnknownUnknown30 May 2017Active
Gary Alexander ConwayDirectorBritishEngland5231 Mar 2025Active
Melanie Jayne OmirouDirectorBritishUnited Kingdom4915 May 2015Active
Mette BlackmoreSecretaryUnknownUnknown30 May 2017Active
Romy Elizabeth SummerskillDirectorBritishUnited Kingdom596 Jul 2023Active

Shareholders

Shareholders (3)

Ghl (bath) Limited
50.0%
5029 May 2025
Apg Projects Limited
50.0%
5029 May 2025
Rst Bristol Developments Limited
0.0%
029 May 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Ghl (bath) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Apg Projects Limited

United Kingdom

Active
Notified 9 Dec 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Rst Bristol Developments Limited

Ceased 9 Dec 2024

Ceased

Group Structure

Group Structure

APG PROJECTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GHL (BATH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APG REGIONAL DEVELOPMENT LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
A.B.BUTT LIMITED united kingdom
APG RESIDENTIAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOPE HOUSE (BATH) LIMITED Current Company
HOPE HOUSE (BATH) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 May 2025Confirmation StatementConfirmation statement made on 2025-05-15 with updatesView(4 pages)
30 Apr 2025OfficersAppointment of Mr Gary Alexander Conway as director on 2025-03-31View(2 pages)
30 Apr 2025OfficersTermination of Stephen Stuart Solomon Conway as director on 2025-03-31View(1 page)
7 Feb 2025Persons With Significant ControlCessation of Rst Bristol Developments Limited as a person with significant control on 2024-12-09View(1 page)
7 Feb 2025Persons With Significant ControlApg Projects Limited notified as a person with significant controlView(2 pages)
29 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-15 with updates

30 Apr 2025 Officers

Appointment of Mr Gary Alexander Conway as director on 2025-03-31

30 Apr 2025 Officers

Termination of Stephen Stuart Solomon Conway as director on 2025-03-31

7 Feb 2025 Persons With Significant Control

Cessation of Rst Bristol Developments Limited as a person with significant control on 2024-12-09

7 Feb 2025 Persons With Significant Control

Apg Projects Limited notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-15 with updates

8 months ago on 29 May 2025

Appointment of Mr Gary Alexander Conway as director on 2025-03-31

9 months ago on 30 Apr 2025

Termination of Stephen Stuart Solomon Conway as director on 2025-03-31

9 months ago on 30 Apr 2025

Cessation of Rst Bristol Developments Limited as a person with significant control on 2024-12-09

1 years ago on 7 Feb 2025

Apg Projects Limited notified as a person with significant control

1 years ago on 7 Feb 2025