Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 44 NEW KING STREET BATH (MANAGEMENT) LIMITED
Company Information for

44 NEW KING STREET BATH (MANAGEMENT) LIMITED

4 QUEEN STREET, BATH, BA1 1HE,
Company Registration Number
02388348
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 44 New King Street Bath (management) Ltd
44 NEW KING STREET BATH (MANAGEMENT) LIMITED was founded on 1989-05-23 and has its registered office in Bath. The organisation's status is listed as "Active". 44 New King Street Bath (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
44 NEW KING STREET BATH (MANAGEMENT) LIMITED
 
Legal Registered Office
4 QUEEN STREET
BATH
BA1 1HE
Other companies in BA1
 
Filing Information
Company Number 02388348
Company ID Number 02388348
Date formed 1989-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 22:14:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 44 NEW KING STREET BATH (MANAGEMENT) LIMITED
The accountancy firm based at this address is ACER ACCOUNTANCY LIMITED
Is this data useful to you?
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.

Company Officers of 44 NEW KING STREET BATH (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
GERVASE ANTONY MANFRED O'DONOVAN
Company Secretary 1997-02-10
AHMED SALEH FADHLI
Director 1997-12-23
GERVASE ANTONY MANFRED O'DONOVAN
Director 2016-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
LEE MEARS
Director 2007-03-28 2016-02-24
DAVID DYMOCK
Director 2000-02-25 2008-09-30
ROSEMARY JILL CORBETT
Director 1991-12-18 2006-06-22
JONATHAN LOVATT
Director 1997-05-20 2002-10-30
ANGELA CLARE SKINNER
Director 1992-08-01 2000-02-25
NICHOLAS LESLEY WEAVING
Director 1991-12-18 1998-10-30
SARAH GEORGINA JONES
Director 1991-12-18 1997-12-23
JACQUELINE MARSH
Director 1997-02-10 1997-05-20
NICHOLAS LESLEY WEAVING
Company Secretary 1991-12-18 1997-02-10
WILLIAM SCOTT CHARLES POTTERTON
Director 1991-12-18 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERVASE ANTONY MANFRED O'DONOVAN 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED Company Secretary 2008-10-13 CURRENT 1986-09-08 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 VANE STREET BATH MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-01 CURRENT 1997-11-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 32 PARK STREET BATH (MANAGEMENT) LIMITED Company Secretary 2007-01-17 CURRENT 1983-10-06 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM TAX AND ACCOUNTANCY SERVICES LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-14 Active
GERVASE ANTONY MANFRED O'DONOVAN ELDERLESS PROPERTY MANAGEMENT LIMITED Company Secretary 2004-01-16 CURRENT 1986-04-09 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM PROPERTY SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
GERVASE ANTONY MANFRED O'DONOVAN 3 RUSSELL STREET (BATH) LIMITED Company Secretary 2003-02-25 CURRENT 1978-06-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 11 NEW KING STREET LIMITED Company Secretary 2002-10-10 CURRENT 1986-04-15 Active
GERVASE ANTONY MANFRED O'DONOVAN 6-6A KENSINGTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-26 CURRENT 1998-06-22 Active
GERVASE ANTONY MANFRED O'DONOVAN 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 2002-05-15 CURRENT 1986-03-17 Active
GERVASE ANTONY MANFRED O'DONOVAN 17 WALCOT BUILDINGS BATH MANAGEMENT LIMITED Company Secretary 2002-02-22 CURRENT 1985-07-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 34 BROCK STREET (BATH) LIMITED Company Secretary 2001-09-27 CURRENT 1992-06-23 Active
GERVASE ANTONY MANFRED O'DONOVAN L1 (BATH) LIMITED Company Secretary 2000-11-30 CURRENT 1981-04-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 45 NEWBRIDGE ROAD BATH LIMITED Company Secretary 2000-11-08 CURRENT 1987-03-18 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED Company Secretary 2000-10-26 CURRENT 1988-03-15 Active
GERVASE ANTONY MANFRED O'DONOVAN DOWNSCOTE PROPERTY MANAGEMENT LIMITED Company Secretary 2000-06-13 CURRENT 1987-07-30 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2000-05-19 CURRENT 1993-09-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-03-29 CURRENT 1997-06-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 12 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1999-11-01 CURRENT 1989-12-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED Company Secretary 1999-10-04 CURRENT 1985-07-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 80 LOWER OLDFIELD PARK LIMITED Company Secretary 1999-09-02 CURRENT 1988-05-10 Active
GERVASE ANTONY MANFRED O'DONOVAN 93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED Company Secretary 1999-03-17 CURRENT 1990-06-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 7 PORTLAND PLACE (BATH) LIMITED Company Secretary 1999-02-09 CURRENT 1997-02-04 Active
GERVASE ANTONY MANFRED O'DONOVAN 147 WELLSWAY MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-21 CURRENT 1989-06-07 Active
GERVASE ANTONY MANFRED O'DONOVAN 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED Company Secretary 1998-08-06 CURRENT 1990-01-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 51 NEW KING STREET (BATH) MANAGEMENT LIMITED Company Secretary 1997-06-26 CURRENT 1984-05-31 Active
GERVASE ANTONY MANFRED O'DONOVAN 4/5 MARGARETS BUILDING BATH (MANAGEMENT) LIMITED Company Secretary 1997-05-01 CURRENT 1989-03-01 Active
AHMED SALEH FADHLI 13 PORTLAND PLACE BATH (MANAGEMENT) LIMITED Director 1996-06-07 CURRENT 1981-09-09 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED Director 2016-02-29 CURRENT 1985-07-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED Director 2016-01-06 CURRENT 1986-03-17 Active
GERVASE ANTONY MANFRED O'DONOVAN L1 (BATH) LIMITED Director 2012-06-30 CURRENT 1981-04-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 3 RUSSELL STREET (BATH) LIMITED Director 2012-05-17 CURRENT 1978-06-12 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM TAX AND ACCOUNTANCY SERVICES LIMITED Director 2006-03-15 CURRENT 2006-03-14 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM PROPERTY SERVICES LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19REGISTERED OFFICE CHANGED ON 19/06/24 FROM 17 Englishcombe Lane Bath BA2 2ED England
2023-06-20APPOINTMENT TERMINATED, DIRECTOR DMT PROPERTY SERVICES LTD
2023-06-15Appointment of Dmt Property Services Ltd as director on 2023-06-15
2023-06-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-06-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-11-26AP01DIRECTOR APPOINTED MS FREYJA PRENTICE
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-06-08AP03Appointment of Mr Angus Ross as company secretary on 2020-06-08
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GERVASE ANTONY MANFRED O'DONOVAN
2020-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/20 FROM Archway House Spring Gardens Road Bath BA2 6PW England
2020-04-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-11-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24TM02Termination of appointment of Gervase Antony Manfred O'donovan on 2019-09-24
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-08-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/17 FROM Blenheim House Henry Street Bath Avon BA1 1JR
2017-08-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-03AP01DIRECTOR APPOINTED GERVASE ANTONY MANFRED O'DONOVAN
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LEE MEARS
2016-01-18AR0115/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22AR0115/12/14 ANNUAL RETURN FULL LIST
2014-01-08AR0115/12/13 ANNUAL RETURN FULL LIST
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-19AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-19CH01Director's details changed for Lee Mears on 2012-12-15
2012-07-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-21AR0115/12/11 ANNUAL RETURN FULL LIST
2011-08-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-15AR0115/12/10 ANNUAL RETURN FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-12-23AR0115/12/09 NO MEMBER LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MEARS / 21/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMED SALEH FADHLI / 21/12/2009
2008-12-15363aANNUAL RETURN MADE UP TO 15/12/08
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID DYMOCK
2008-07-14AA31/03/08 TOTAL EXEMPTION FULL
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2007-12-17363aANNUAL RETURN MADE UP TO 15/12/07
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15288aNEW DIRECTOR APPOINTED
2006-12-22363sANNUAL RETURN MADE UP TO 15/12/06
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29288bDIRECTOR RESIGNED
2005-12-23363sANNUAL RETURN MADE UP TO 15/12/05
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sANNUAL RETURN MADE UP TO 15/12/04
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-22363sANNUAL RETURN MADE UP TO 15/12/03
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-24363sANNUAL RETURN MADE UP TO 15/12/02
2002-12-02288bDIRECTOR RESIGNED
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-18363sANNUAL RETURN MADE UP TO 15/12/01
2001-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-13363sANNUAL RETURN MADE UP TO 15/12/00
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-22288aNEW DIRECTOR APPOINTED
2000-03-29288bDIRECTOR RESIGNED
2000-03-08287REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 44 NEW KING STREET BATH BA1 2BN
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-21363sANNUAL RETURN MADE UP TO 15/12/99
1998-12-23363sANNUAL RETURN MADE UP TO 15/12/98
1998-12-01288bDIRECTOR RESIGNED
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-19288aNEW DIRECTOR APPOINTED
1998-05-08288bDIRECTOR RESIGNED
1998-01-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-18363sANNUAL RETURN MADE UP TO 15/12/97
1997-10-09288bDIRECTOR RESIGNED
1997-10-09288aNEW DIRECTOR APPOINTED
1997-03-04288aNEW DIRECTOR APPOINTED
1997-02-21288bSECRETARY RESIGNED
1997-02-21288aNEW SECRETARY APPOINTED
1997-02-17363aANNUAL RETURN MADE UP TO 15/12/96
1996-12-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-11363sANNUAL RETURN MADE UP TO 15/12/95
1995-02-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-02-08363sANNUAL RETURN MADE UP TO 15/12/94
1994-01-31AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 44 NEW KING STREET BATH (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 44 NEW KING STREET BATH (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
44 NEW KING STREET BATH (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 44 NEW KING STREET BATH (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 44 NEW KING STREET BATH (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 44 NEW KING STREET BATH (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 44 NEW KING STREET BATH (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 44 NEW KING STREET BATH (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as 44 NEW KING STREET BATH (MANAGEMENT) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 44 NEW KING STREET BATH (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 44 NEW KING STREET BATH (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 44 NEW KING STREET BATH (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.