Company Information for 14 NEW KING STREET (BATH) MANAGEMENT LIMITED
2 Beaufort West, London Road, Bath, BA1 6QB,
|
Company Registration Number
01611893
Private Limited Company
Active |
Company Name | |
---|---|
14 NEW KING STREET (BATH) MANAGEMENT LIMITED | |
Legal Registered Office | |
2 Beaufort West London Road Bath BA1 6QB Other companies in BA2 | |
Company Number | 01611893 | |
---|---|---|
Company ID Number | 01611893 | |
Date formed | 1982-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-01-30 | |
Account next due | 2024-10-31 | |
Latest return | 2024-05-08 | |
Return next due | 2025-05-22 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-09 17:55:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOORDOWN PROPERTY MANAGMENT LTD |
||
BERENICE GALIZIA |
||
JARROD HENDERSON |
||
HENRY PETER ASHFORD PIKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DILUKI IRESHA KEVITIYAGALA |
Director | ||
GEOFFREY PAUL HUETING |
Company Secretary | ||
JACQUELINE ANN MARSH |
Director | ||
RACHEL DAWN POUNDS |
Director | ||
EDWARD JOHN GALIZIA |
Company Secretary | ||
JOHN RICHARD CARTER |
Director | ||
CHRISTOPHER MARK DIXON DOUGAN |
Director | ||
KATHLEEN MARY ELIZABETH SIMPSON |
Director | ||
DAMIAN MCGEE |
Director | ||
SUSAN ANN CARTER |
Director | ||
JOHN CLIVE ELLIOT NEWMAN |
Company Secretary | ||
JENNIFER MARY DOUGAN |
Director | ||
FRANCIS DAISY HOLLOWAY |
Director | ||
KAREN ANN WEBB |
Director | ||
GRAHAM PAGET HOLLAND |
Director | ||
VERONICA SUSAN BOLTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
10 NEW KING STREET BATH (MANAGEMENT) LIMITED | Director | 1996-10-01 | CURRENT | 1991-09-11 | Active | |
CRESCENT TUITION LTD | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 30/01/24 TO 31/01/24 | ||
APPOINTMENT TERMINATED, DIRECTOR BERENICE GALIZIA | ||
CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES | ||
Appointment of Ehomemove Ltd as company secretary on 2024-05-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/01/23 | ||
CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MISS ALISON RYAN | ||
Director's details changed for Mrs Berenice Galizia on 2022-11-18 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | ||
Termination of appointment of Pm Property Services (Wessex) Ltd on 2022-07-04 | ||
TM02 | Termination of appointment of Pm Property Services (Wessex) Ltd on 2022-07-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | |
CH01 | Director's details changed for Mrs Berenice Galizia on 2022-11-18 | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England | ||
CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England | |
TM02 | Termination of appointment of Richard James Mills on 2022-03-22 | |
AP04 | Appointment of Pm Property Services (Wessex) Ltd as company secretary on 2022-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/22 FROM Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Richard James Mills as company secretary on 2019-11-13 | |
TM02 | Termination of appointment of Adam Church Ltd on 2019-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/19 FROM Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England | |
TM02 | Termination of appointment of Moordown Property Managment Ltd on 2019-08-02 | |
AP04 | Appointment of Adam Church Ltd as company secretary on 2019-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/19 FROM C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY PETER ASHFORD PIKE | |
AP01 | DIRECTOR APPOINTED MS NATALIE BERTONCELLO | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR HENRY PETER ASHFORD PIKE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Berenice Galizia on 2017-03-01 | |
AP01 | DIRECTOR APPOINTED MR JARROD HENDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DILUKI IRESHA KEVITIYAGALA | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MOORDOWN PROPERTY MANAGMENT LTD on 2016-04-04 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/16 FROM 16 Forester Lane Bath BA2 6QX | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN MARSH | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Moordown Property Managment Ltd as company secretary on 2015-03-30 | |
TM02 | Termination of appointment of Geoffrey Paul Hueting on 2015-03-30 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 09/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL POUNDS | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 FULL LIST | |
AP03 | SECRETARY APPOINTED GEOFFREY PAUL HUETING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWARD GALIZIA | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM CARLINGCOTT MILL CARLINGCOTT BATH NORTH EAST SOMERSET BA2 8AP | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
AR01 | 09/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN MARSH / 09/05/2012 | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AR01 | 09/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN MARSH / 23/05/2011 | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUGAN | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL DAWN POUNDS / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DILUKI IRESHA KEVITIYAGALA / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERENICE GALIZIA / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK DIXON DOUGAN / 09/05/2010 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR DILUKI IRESHA KEVITIYAGALA | |
288b | APPOINTMENT TERMINATE, DIRECTOR JOHN RICHARD CARTER LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CARTER | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 32 AUDLEY PARK ROAD BATH AVON BA1 2XN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 32 AUDLEY PARK ROAD BATH BA1 2XN |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-02-01 | £ 175 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 14 NEW KING STREET (BATH) MANAGEMENT LIMITED
Called Up Share Capital | 2012-02-01 | £ 50 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 4,486 |
Current Assets | 2012-02-01 | £ 4,486 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 14 NEW KING STREET (BATH) MANAGEMENT LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |