14 NEW KING STREET (BATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 NEW KING STREET (BATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01611893

Incorporation date

05/02/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, 14 New King Street, Bath BA1 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1986)
dot icon11/02/2026
Appointment of Ms Polly Elizabeth Chappell as a director on 2026-02-07
dot icon11/02/2026
Appointment of Mr Joseph Caddell as a director on 2026-02-07
dot icon11/02/2026
Appointment of Mr William Robert Francis Dent as a director on 2026-02-07
dot icon11/02/2026
Termination of appointment of Jarrod Henderson as a director on 2026-02-07
dot icon05/02/2026
Registered office address changed from C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE United Kingdom to Flat 1, 14 New King Street Bath BA1 2BL on 2026-02-05
dot icon05/02/2026
Termination of appointment of Ehomemove Ltd as a secretary on 2026-02-01
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon21/01/2026
Micro company accounts made up to 2025-01-31
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2025
Confirmation statement made on 2025-05-08 with updates
dot icon14/04/2025
Termination of appointment of Natalie Bertoncello as a director on 2025-04-01
dot icon09/12/2024
Registered office address changed from 2 Beaufort West London Road Bath BA1 6QB England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 2024-12-09
dot icon09/12/2024
Director's details changed for Ms Natalie Bertoncello on 2024-12-01
dot icon09/12/2024
Director's details changed for Mr Jarrod Henderson on 2024-12-01
dot icon09/12/2024
Director's details changed for Miss Alison Ryan on 2024-12-01
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon09/10/2024
Previous accounting period extended from 2024-01-30 to 2024-01-31
dot icon17/06/2024
Termination of appointment of Berenice Galizia as a director on 2024-06-01
dot icon17/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon29/05/2024
Appointment of Ehomemove Ltd as a secretary on 2024-05-01
dot icon29/01/2024
Micro company accounts made up to 2023-01-30
dot icon30/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon19/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon19/06/2023
Appointment of Miss Alison Ryan as a director on 2023-06-19
dot icon18/11/2022
Director's details changed for Mrs Berenice Galizia on 2022-11-18
dot icon18/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon18/11/2022
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-07-04
dot icon04/07/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon04/07/2022
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 2 Beaufort West London Road Bath BA1 6QB on 2022-07-04
dot icon22/03/2022
Termination of appointment of Richard James Mills as a secretary on 2022-03-22
dot icon22/03/2022
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-03-22
dot icon22/03/2022
Registered office address changed from Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-22
dot icon31/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon07/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon31/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon27/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon13/11/2019
Appointment of Mr Richard James Mills as a secretary on 2019-11-13
dot icon13/11/2019
Termination of appointment of Adam Church Ltd as a secretary on 2019-11-13
dot icon12/11/2019
Registered office address changed from Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE on 2019-11-12
dot icon15/08/2019
Termination of appointment of Moordown Property Managment Ltd as a secretary on 2019-08-02
dot icon15/08/2019
Appointment of Adam Church Ltd as a secretary on 2019-08-02
dot icon15/08/2019
Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2019-08-15
dot icon23/07/2019
Micro company accounts made up to 2019-01-31
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon08/02/2019
Termination of appointment of Henry Peter Ashford Pike as a director on 2019-02-08
dot icon30/11/2018
Appointment of Ms Natalie Bertoncello as a director on 2018-11-29
dot icon14/05/2018
Accounts for a dormant company made up to 2018-01-31
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon19/02/2018
Appointment of Mr Henry Peter Ashford Pike as a director on 2018-02-19
dot icon31/05/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon01/03/2017
Director's details changed for Mrs Berenice Galizia on 2017-03-01
dot icon14/12/2016
Appointment of Mr Jarrod Henderson as a director on 2016-12-14
dot icon23/11/2016
Termination of appointment of Diluki Iresha Kevitiyagala as a director on 2016-11-23
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/07/2016
Secretary's details changed for Moordown Property Managment Ltd on 2016-04-04
dot icon07/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon01/06/2016
Registered office address changed from 16 Forester Lane Bath BA2 6QX to C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-01
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/07/2015
Termination of appointment of Jacqueline Ann Marsh as a director on 2014-08-27
dot icon09/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon31/03/2015
Appointment of Moordown Property Managment Ltd as a secretary on 2015-03-30
dot icon30/03/2015
Termination of appointment of Geoffrey Paul Hueting as a secretary on 2015-03-30
dot icon18/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon23/05/2014
Termination of appointment of Rachel Pounds as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon04/12/2012
Appointment of Geoffrey Paul Hueting as a secretary
dot icon04/12/2012
Termination of appointment of Edward Galizia as a secretary
dot icon04/12/2012
Registered office address changed from Carlingcott Mill Carlingcott Bath North East Somerset BA2 8AP on 2012-12-04
dot icon06/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon10/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon10/05/2012
Director's details changed for Mrs Jacqueline Ann Marsh on 2012-05-09
dot icon15/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon24/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon23/05/2011
Director's details changed for Mrs Jacqueline Ann Marsh on 2011-05-23
dot icon16/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon18/05/2010
Termination of appointment of Christopher Dougan as a director
dot icon13/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon13/05/2010
Director's details changed for Christopher Mark Dixon Dougan on 2010-05-09
dot icon13/05/2010
Director's details changed for Berenice Galizia on 2010-05-09
dot icon13/05/2010
Director's details changed for Ms Rachel Dawn Pounds on 2010-05-09
dot icon13/05/2010
Director's details changed for Dr Diluki Iresha Kevitiyagala on 2010-05-09
dot icon12/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon20/05/2009
Return made up to 09/05/09; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon15/05/2008
Return made up to 09/05/08; full list of members
dot icon26/03/2008
Director appointed dr diluki iresha kevitiyagala
dot icon26/03/2008
Appointment terminate, director john richard carter logged form
dot icon20/03/2008
Appointment terminated director john carter
dot icon28/01/2008
New director appointed
dot icon28/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon14/05/2007
Return made up to 09/05/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/05/2006
Return made up to 09/05/06; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon24/05/2005
Return made up to 09/05/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon12/08/2004
Return made up to 09/05/04; full list of members
dot icon07/06/2004
Director resigned
dot icon05/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon16/06/2003
Return made up to 09/05/03; full list of members
dot icon22/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon06/08/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon16/05/2002
Return made up to 09/05/02; full list of members
dot icon14/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon03/07/2001
New director appointed
dot icon16/05/2001
Return made up to 09/05/01; full list of members
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon26/03/2001
Registered office changed on 26/03/01 from: 32 audley park road bath avon BA1 2XN
dot icon26/03/2001
New secretary appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon05/06/2000
Return made up to 09/05/00; full list of members
dot icon21/10/1999
Full accounts made up to 1999-01-31
dot icon24/06/1999
Secretary's particulars changed
dot icon24/06/1999
Registered office changed on 24/06/99 from: 32 audley park road bath BA1 2XN
dot icon24/06/1999
Return made up to 09/05/99; full list of members
dot icon13/01/1999
Director resigned
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon12/05/1998
Return made up to 09/05/98; no change of members
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Accounts for a small company made up to 1997-01-31
dot icon25/07/1997
Director resigned
dot icon25/07/1997
Return made up to 09/05/97; full list of members
dot icon08/08/1996
Amended accounts made up to 1996-01-31
dot icon25/07/1996
Full accounts made up to 1996-01-31
dot icon16/07/1996
Return made up to 09/05/96; no change of members
dot icon22/11/1995
Accounts for a small company made up to 1995-01-31
dot icon17/05/1995
Return made up to 09/05/95; no change of members
dot icon28/10/1994
Accounts for a small company made up to 1994-01-31
dot icon05/06/1994
Return made up to 16/05/94; full list of members
dot icon22/04/1994
Auditor's resignation
dot icon06/02/1994
Director resigned;new director appointed
dot icon10/01/1994
Director resigned;new director appointed
dot icon07/12/1993
Full accounts made up to 1993-01-31
dot icon01/06/1993
Return made up to 03/06/93; full list of members
dot icon30/11/1992
Full accounts made up to 1992-01-31
dot icon09/06/1992
Return made up to 03/06/92; no change of members
dot icon29/10/1991
Full accounts made up to 1991-01-31
dot icon22/07/1991
Director resigned;new director appointed
dot icon03/07/1991
Return made up to 21/06/91; full list of members
dot icon24/04/1991
Full accounts made up to 1990-01-31
dot icon24/04/1991
New director appointed
dot icon24/04/1991
New director appointed
dot icon24/04/1991
New director appointed
dot icon14/03/1991
New director appointed
dot icon14/03/1991
Director resigned
dot icon14/03/1991
Return made up to 21/06/90; full list of members
dot icon04/01/1990
Return made up to 21/06/89; full list of members
dot icon23/10/1989
Full accounts made up to 1989-01-31
dot icon21/12/1988
Registered office changed on 21/12/88 from: 41 new road chippenham wilts SN15 1JQ
dot icon21/12/1988
Return made up to 06/12/88; full list of members
dot icon21/12/1988
Return made up to 21/04/87; full list of members
dot icon21/12/1988
Return made up to 21/04/86; full list of members
dot icon07/12/1988
Director resigned;new director appointed
dot icon07/12/1988
Director resigned;new director appointed
dot icon07/12/1988
Full accounts made up to 1988-01-31
dot icon07/12/1988
Full accounts made up to 1987-01-31
dot icon07/12/1988
Full accounts made up to 1985-01-31
dot icon07/12/1988
Full accounts made up to 1986-01-31
dot icon03/11/1988
Restoration by order of the court
dot icon17/03/1988
Dissolution
dot icon16/10/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/09/1986
Full accounts made up to 1984-01-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.00
-
0.00
-
-
2022
-
50.00
-
0.00
0.00
-
2023
0
760.00
-
0.00
-
-
2023
0
760.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

760.00 £Ascended1.42K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADAM CHURCH LIMITED
Corporate Secretary
02/08/2019 - 13/11/2019
116
Henderson, Jarrod
Director
14/12/2016 - 07/02/2026
1
EHOMEMOVE LTD
Corporate Secretary
01/05/2024 - 01/02/2026
21
MOORDOWN PROPERTY MANAGMENT LTD
Corporate Secretary
30/03/2015 - 02/08/2019
-
Hueting, Geoffrey Paul
Secretary
30/11/2012 - 30/03/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 NEW KING STREET (BATH) MANAGEMENT LIMITED

14 NEW KING STREET (BATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 05/02/1982 with the registered office located at Flat 1, 14 New King Street, Bath BA1 2BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 NEW KING STREET (BATH) MANAGEMENT LIMITED?

toggle

14 NEW KING STREET (BATH) MANAGEMENT LIMITED is currently Active. It was registered on 05/02/1982 .

Where is 14 NEW KING STREET (BATH) MANAGEMENT LIMITED located?

toggle

14 NEW KING STREET (BATH) MANAGEMENT LIMITED is registered at Flat 1, 14 New King Street, Bath BA1 2BL.

What does 14 NEW KING STREET (BATH) MANAGEMENT LIMITED do?

toggle

14 NEW KING STREET (BATH) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 NEW KING STREET (BATH) MANAGEMENT LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Ms Polly Elizabeth Chappell as a director on 2026-02-07.