UKBizDB.co.uk

45 NEW KING STREET BATH (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
94 Park Lane, Croydon, CR0 1JB

Director29 January 2016Active
1c/193, Main Highway, Ellerslie, Auckland 1051, New Zealand,

Director06 June 2001Active
Top Floor Flat, 149 Kennington Lane, Bulford, London, SE11 4EZ

Director13 June 1997Active
45 New King Street, Bath, BA1 2BN

Secretary-Active
45 New King Street, Bath, BA1 2BN

Secretary15 April 1996Active
6, Gay Street, Bath, BA1 2PH

Secretary01 January 2008Active
28 Tutton Hill, Colerne, Chippenham, SN14 8DN

Director-Active
Flat 2, 45 New King Street, Bath, BA1 2BN

Director11 July 2005Active
349 The Circle, Queen Elizabeth Street, London, SE1 2JU

Director21 March 2002Active
45, New King Street, Bath, BA1 2BN

Director27 August 2009Active
2nd Floor Flat 45 New King Street, Bath, BA1 2BN

Director19 September 1996Active
45 New King Street, Bath, BA1 2BN

Director05 July 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Officers

Change corporate secretary company with change date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2017-08-18Accounts

Accounts with accounts type dormant.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type dormant.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.