17 NEW KING STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

17 NEW KING STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02045992

Incorporation date

12/08/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1986)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon21/10/2025
Micro company accounts made up to 2025-03-31
dot icon21/06/2025
Compulsory strike-off action has been discontinued
dot icon20/06/2025
Change of details for Ms Barbara Jane Canter as a person with significant control on 2025-03-19
dot icon20/06/2025
Confirmation statement made on 2025-03-19 with updates
dot icon20/06/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-05-01
dot icon20/06/2025
Registered office address changed from 17 New King Street Bath BA1 2BL England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-06-20
dot icon20/06/2025
Director's details changed for Miss Charlotte Jane Langley on 2025-03-19
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon16/09/2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 17 New King Street Bath BA1 2BL on 2024-09-16
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon13/02/2024
Termination of appointment of Barbara Jane Canter as a director on 2024-02-13
dot icon06/02/2024
Appointment of Mr Christopher Ian Douglas Wandel as a director on 2024-02-06
dot icon13/09/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Termination of appointment of Edward Stephen Belk as a director on 2023-07-04
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon18/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-18
dot icon26/07/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon27/09/2021
Termination of appointment of Bath Leasehold Management as a secretary on 2021-09-27
dot icon16/08/2021
Secretary's details changed for Bath Leasehold Management on 2021-08-16
dot icon16/08/2021
Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 2021-08-16
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon19/04/2021
Appointment of Bath Leasehold Management as a secretary on 2021-04-19
dot icon19/04/2021
Registered office address changed from 17 New King Street Bath BA1 2BL England to 3 Chapel Row Bath BA1 1HN on 2021-04-19
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/11/2020
Micro company accounts made up to 2020-03-31
dot icon13/07/2020
Appointment of Miss Charlotte Jane Langley as a director on 2020-07-12
dot icon13/07/2020
Termination of appointment of Charlotte Jane Langley as a secretary on 2020-07-06
dot icon19/03/2020
Director's details changed for Miss Rosemary Christine Underhay on 2020-03-19
dot icon19/03/2020
Appointment of Miss Rosemary Christine Underhay as a director on 2020-03-19
dot icon19/03/2020
Director's details changed for Ms Barbara Jane Canter on 2020-03-19
dot icon19/03/2020
Director's details changed for Edward Stephen Belk on 2020-03-19
dot icon19/03/2020
Secretary's details changed for Miss Charlotte Jane Langley on 2020-03-19
dot icon19/03/2020
Registered office address changed from The Garden Flat, 17 New King Street, Bath Bath and North East Somerset BA1 2BL to 17 New King Street Bath BA1 2BL on 2020-03-19
dot icon04/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2019
Director's details changed for Edward Stephen Belk on 2019-10-01
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Edward Stephen Belk on 2010-01-13
dot icon13/01/2010
Director's details changed for Ms Barbara Jane Canter on 2010-01-13
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
New director appointed
dot icon08/01/2008
Registered office changed on 08/01/08 from: the garden flat 17 new king street bath bath and north east somerset BA1 2BL
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 31/12/05; full list of members
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
Secretary resigned;director resigned
dot icon11/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon05/07/2004
Secretary resigned
dot icon22/04/2004
Registered office changed on 22/04/04 from: flat 16 42 great pulteney street bath BA2 4DR
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon16/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon10/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon05/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon25/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon31/03/2000
Return made up to 31/12/99; full list of members
dot icon30/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon29/12/1997
Return made up to 31/12/97; full list of members
dot icon29/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon18/03/1997
Accounts for a dormant company made up to 1996-03-31
dot icon18/03/1997
Resolutions
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New secretary appointed
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Secretary resigned;director resigned
dot icon04/03/1996
Return made up to 31/12/95; full list of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon18/12/1994
Return made up to 31/12/94; no change of members
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon17/08/1994
Secretary's particulars changed
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon01/07/1993
Full accounts made up to 1993-03-31
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon18/05/1992
Full accounts made up to 1992-03-31
dot icon17/12/1991
Return made up to 31/12/91; no change of members
dot icon20/11/1991
Full accounts made up to 1991-03-31
dot icon20/11/1991
Registered office changed on 20/11/91 from: 17 new king street bath avon BA1 2BL
dot icon24/05/1991
Full accounts made up to 1990-03-31
dot icon12/03/1991
Return made up to 31/12/90; no change of members
dot icon06/03/1990
Full accounts made up to 1989-03-31
dot icon06/03/1990
Return made up to 31/12/89; full list of members
dot icon04/04/1989
Return made up to 31/12/88; full list of members
dot icon15/07/1988
Full accounts made up to 1988-03-31
dot icon15/07/1988
Full accounts made up to 1987-03-31
dot icon15/07/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/08/1986
Certificate of Incorporation
dot icon12/08/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2025 - Present
2825
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
18/04/2021 - 26/09/2021
136
Steel, Alastair James
Secretary
12/11/1996 - 02/03/2004
2
Lovett, Paul Wilson
Director
02/03/2004 - 30/01/2006
-
Lovett, Paul Wilson
Secretary
02/03/2004 - 30/01/2006
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 NEW KING STREET (BATH) LIMITED

17 NEW KING STREET (BATH) LIMITED is an(a) Active company incorporated on 12/08/1986 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 NEW KING STREET (BATH) LIMITED?

toggle

17 NEW KING STREET (BATH) LIMITED is currently Active. It was registered on 12/08/1986 .

Where is 17 NEW KING STREET (BATH) LIMITED located?

toggle

17 NEW KING STREET (BATH) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 17 NEW KING STREET (BATH) LIMITED do?

toggle

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

What is the latest filing for 17 NEW KING STREET (BATH) LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with updates.