This company is commonly known as 45 New King Street Bath (management) Limited. The company was founded 36 years ago and was given the registration number 02235535. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 45 NEW KING STREET BATH (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02235535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 October 2014 | Active |
94 Park Lane, Croydon, CR0 1JB | Director | 29 January 2016 | Active |
1c/193, Main Highway, Ellerslie, Auckland 1051, New Zealand, | Director | 06 June 2001 | Active |
Top Floor Flat, 149 Kennington Lane, Bulford, London, SE11 4EZ | Director | 13 June 1997 | Active |
45 New King Street, Bath, BA1 2BN | Secretary | - | Active |
45 New King Street, Bath, BA1 2BN | Secretary | 15 April 1996 | Active |
6, Gay Street, Bath, BA1 2PH | Secretary | 01 January 2008 | Active |
28 Tutton Hill, Colerne, Chippenham, SN14 8DN | Director | - | Active |
Flat 2, 45 New King Street, Bath, BA1 2BN | Director | 11 July 2005 | Active |
349 The Circle, Queen Elizabeth Street, London, SE1 2JU | Director | 21 March 2002 | Active |
45, New King Street, Bath, BA1 2BN | Director | 27 August 2009 | Active |
2nd Floor Flat 45 New King Street, Bath, BA1 2BN | Director | 19 September 1996 | Active |
45 New King Street, Bath, BA1 2BN | Director | 05 July 1991 | Active |
Mr Andrew Willian Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Address | : | 94 Park Lane, Croydon, CR0 1JB |
Nature of control | : |
|
Christopher Charles Gibbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | 94 Park Lane, Croydon, CR0 1JB |
Nature of control | : |
|
Stephen Winston Romilly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | 94 Park Lane, Croydon, CR0 1JB |
Nature of control | : |
|
Eleanor Ruth Van Zandt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1937 |
Nationality | : | British,American |
Address | : | 94 Park Lane, Croydon, CR0 1JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-10 | Officers | Change corporate secretary company with change date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.