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..
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 | : |
|
Registered Address | : | 17 Englishcombe Lane, Bath, England, BA2 2ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Englishcombe Lane, Bath, England, BA2 2ED | Secretary | 08 June 2020 | Active |
5 Kildare, Sydney Road, Bath, BA2 6NR | Director | 23 December 1997 | Active |
4, Aydon Road, Titirangi, Auckland, New Zealand, | Director | 26 November 2021 | Active |
Blenheim House, Henry Street, Bath, BA1 1JR | Secretary | 10 February 1997 | Active |
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 | Director | 25 February 2000 | Active |
Top Floor Flat 44 New King Street, Bath, BA1 2BN | Director | - | Active |
Flat 3, 44 New King Street, Bath, BA1 2BN | Director | 20 May 1997 | Active |
Flat 3 44 New King Street, Bath, BA1 2BN | Director | 10 February 1997 | Active |
11, Grosvenor Bridge Road, Bath, England, | Director | 28 March 2007 | Active |
Blenheim House, Henry Street, Bath, BA1 1JR | Director | 24 February 2016 | Active |
First Floor Flat 44 New King Street, Bath, BA1 2BN | Director | - | Active |
35 Hillary Mount, Billericay, CM12 9JU | Director | 01 August 1992 | Active |
6 The Cedars, Evercreech, Shepton Mallet, BA4 6LG | Director | - | Active |
Cornerstone House, Park Avenue, St. Ives, England, TR26 2DN | Corporate Director | 15 June 2023 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Appoint corporate director company with name date. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Appoint person secretary company with name date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Officers | Termination secretary company with name termination date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-17 | Address | Change registered office address company with date old address new address. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.