31 NEW KING STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

31 NEW KING STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03310409

Incorporation date

31/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

4 Culverden Avenue, Tunbridge Wells TN4 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1997)
dot icon10/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon10/11/2025
Micro company accounts made up to 2025-02-28
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon10/01/2025
Memorandum and Articles of Association
dot icon13/11/2024
Resolutions
dot icon25/09/2024
Micro company accounts made up to 2024-02-29
dot icon04/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon13/11/2023
Micro company accounts made up to 2023-02-28
dot icon30/10/2023
Appointment of Mr Nicholas John Dixon as a director on 2023-10-27
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
dot icon04/02/2022
Termination of appointment of Ingeborg Martha Lynall as a director on 2022-02-04
dot icon04/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-02-28
dot icon13/06/2021
Appointment of Mr Philip John Addis as a director on 2021-06-12
dot icon13/06/2021
Termination of appointment of Betty Sylvia Smith as a director on 2021-06-12
dot icon05/02/2021
Micro company accounts made up to 2020-02-29
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon02/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/06/2019
Micro company accounts made up to 2019-02-28
dot icon12/02/2019
Termination of appointment of Jonathan Lloyd as a secretary on 2019-02-12
dot icon12/02/2019
Appointment of Mr Peter John Geoffrey Beedham as a secretary on 2019-02-12
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon04/02/2019
Register inspection address has been changed from Stamford House Burcot Abingdon Oxfordshire OX14 3DJ England to 4 Culverden Avenue Tunbridge Wells TN4 9RF
dot icon23/08/2018
Registered office address changed from Stamford House Burcot Abingdon OX14 3DJ England to 4 Culverden Avenue Tunbridge Wells TN4 9RF on 2018-08-23
dot icon17/08/2018
Micro company accounts made up to 2018-02-28
dot icon04/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon03/11/2017
Appointment of Mrs Ingeborg Martha Lynall as a director on 2017-08-31
dot icon16/10/2017
Termination of appointment of Jonathan Lloyd as a director on 2017-08-31
dot icon07/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Registered office address changed from Graffix House Newtown Business Park Henley on Thames Oxfordshire RG9 1HG to Stamford House Burcot Abingdon OX14 3DJ on 2017-02-22
dot icon20/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/02/2016
Annual return made up to 2016-01-31 no member list
dot icon19/12/2015
Appointment of Mr Mark Anthony Charles Higgin as a director on 2015-11-03
dot icon19/12/2015
Termination of appointment of Alan Henry Hetherington as a director on 2015-11-03
dot icon23/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-01-31 no member list
dot icon22/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-01-31 no member list
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-01-31 no member list
dot icon24/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-01-31 no member list
dot icon16/02/2012
Register inspection address has been changed from 51 High Street Wallingford Oxfordshire OX10 0DB England
dot icon16/02/2012
Director's details changed for Mr Alan Henry Hetherington on 2012-01-31
dot icon22/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/09/2011
Termination of appointment of Andrew Nicholas Cawood as a director on 2011-08-22
dot icon19/09/2011
Appointment of Alan Henry Hetherington as a director on 2011-09-13
dot icon27/02/2011
Annual return made up to 2011-01-31 no member list
dot icon27/02/2011
Register inspection address has been changed from 30 Belle Vue Road Henley on Thames Oxon RG9 1JG
dot icon23/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-01-31 no member list
dot icon23/02/2010
Director's details changed for Betty Sylvia Smith on 2010-02-21
dot icon23/02/2010
Director's details changed for The Reverend Jonathan Lloyd on 2010-02-21
dot icon23/02/2010
Director's details changed for Peter John Geoffrey Beedham on 2010-02-21
dot icon23/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Andrew Nicholas Cawood on 2010-02-21
dot icon23/02/2010
Secretary's details changed for The Reverend Jonathan Lloyd on 2010-02-21
dot icon22/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/02/2009
Annual return made up to 31/01/09
dot icon10/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/02/2008
Annual return made up to 31/01/08
dot icon01/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/03/2007
Annual return made up to 31/01/07
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon24/05/2006
Annual return made up to 31/01/06
dot icon23/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/02/2005
Annual return made up to 31/01/05
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/03/2004
Annual return made up to 31/01/04
dot icon24/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon14/12/2003
Director's particulars changed
dot icon30/10/2003
Registered office changed on 30/10/03 from: redvers house 13 fair mile henley on thames oxfordshire RG9 2JR
dot icon03/10/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon08/09/2003
Registered office changed on 08/09/03 from: chaplains house the avenue claverton down bath somerset BA2 7AX
dot icon04/04/2003
Annual return made up to 31/01/03
dot icon04/04/2003
Total exemption small company accounts made up to 2002-02-28
dot icon04/04/2003
Annual return made up to 31/01/02
dot icon04/04/2003
Total exemption full accounts made up to 2001-02-28
dot icon03/04/2003
Restoration by order of the court
dot icon12/11/2002
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2002
First Gazette notice for compulsory strike-off
dot icon21/05/2001
New director appointed
dot icon15/05/2001
Annual return made up to 31/01/01
dot icon22/02/2001
Full accounts made up to 2000-02-28
dot icon15/02/2001
New secretary appointed;new director appointed
dot icon02/01/2001
Director resigned
dot icon02/01/2001
New director appointed
dot icon02/01/2001
Secretary resigned;director resigned
dot icon17/02/2000
Annual return made up to 31/01/00
dot icon17/02/2000
New secretary appointed
dot icon30/01/2000
Full accounts made up to 1999-02-28
dot icon27/04/1999
Annual return made up to 31/01/99
dot icon15/12/1998
Full accounts made up to 1998-02-28
dot icon29/01/1998
Annual return made up to 31/01/98
dot icon18/02/1997
Secretary resigned
dot icon18/02/1997
Accounting reference date extended from 31/01/98 to 28/02/98
dot icon31/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Jonathan, The Reverend
Director
20/12/2000 - 30/08/2017
1
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
30/01/1997 - 30/01/1997
3976
Beedham, Peter John Geoffrey
Director
14/05/2001 - Present
2
Addis, Philip John
Director
12/06/2021 - Present
14
Hetherington, Alan Henry
Director
12/09/2011 - 02/11/2015
4

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 31 NEW KING STREET (BATH) LIMITED

31 NEW KING STREET (BATH) LIMITED is an(a) Active company incorporated on 31/01/1997 with the registered office located at 4 Culverden Avenue, Tunbridge Wells TN4 9RF. There are currently 5 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 31 NEW KING STREET (BATH) LIMITED?

toggle

31 NEW KING STREET (BATH) LIMITED is currently Active. It was registered on 31/01/1997 .

Where is 31 NEW KING STREET (BATH) LIMITED located?

toggle

31 NEW KING STREET (BATH) LIMITED is registered at 4 Culverden Avenue, Tunbridge Wells TN4 9RF.

What does 31 NEW KING STREET (BATH) LIMITED do?

toggle

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

What is the latest filing for 31 NEW KING STREET (BATH) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-31 with no updates.