UKBizDB.co.uk

44 NEW KING STREET BATH (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 44 New King Street Bath (management) Limited. The company was founded 35 years ago and was given the registration number 02388348. The firm's registered office is in BATH. You can find them at 17 Englishcombe Lane, , Bath, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:44 NEW KING STREET BATH (MANAGEMENT) LIMITED
Company Number:02388348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:17 Englishcombe Lane, Bath, England, BA2 2ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Englishcombe Lane, Bath, England, BA2 2ED

Secretary08 June 2020Active
5 Kildare, Sydney Road, Bath, BA2 6NR

Director23 December 1997Active
4, Aydon Road, Titirangi, Auckland, New Zealand,

Director26 November 2021Active
Blenheim House, Henry Street, Bath, BA1 1JR

Secretary10 February 1997Active
6 The Cedars, Evercreech, Shepton Mallet, BA4 6LG

Secretary-Active
Ground Floor Flat 44 New King Street, Bath, BA1 2BN

Director-Active
3 Lime Grove, Bath, BA2 4HF

Director25 February 2000Active
Top Floor Flat 44 New King Street, Bath, BA1 2BN

Director-Active
Flat 3, 44 New King Street, Bath, BA1 2BN

Director20 May 1997Active
Flat 3 44 New King Street, Bath, BA1 2BN

Director10 February 1997Active
11, Grosvenor Bridge Road, Bath, England,

Director28 March 2007Active
Blenheim House, Henry Street, Bath, BA1 1JR

Director24 February 2016Active
First Floor Flat 44 New King Street, Bath, BA1 2BN

Director-Active
35 Hillary Mount, Billericay, CM12 9JU

Director01 August 1992Active
6 The Cedars, Evercreech, Shepton Mallet, BA4 6LG

Director-Active
Cornerstone House, Park Avenue, St. Ives, England, TR26 2DN

Corporate Director15 June 2023Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Appoint corporate director company with name date.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Appoint person secretary company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-17Address

Change registered office address company with date old address new address.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption full.

Download
2016-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.