24 NEW KING STREET (BATH) LIMITED - BRISTOL


Company Profile Company Filings

Overview

24 NEW KING STREET (BATH) LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
24 NEW KING STREET (BATH) LIMITED was incorporated 43 years ago on 20/03/1981 and has the registered number: 01551947. The accounts status is DORMANT and accounts are next due on 30/09/2024.

24 NEW KING STREET (BATH) LIMITED - BRISTOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ADAM CHURCH LTD, 256 SOUTHMEAD ROAD
BRISTOL
BS10 5EN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/10/2023 28/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADAM CHURCH LTD Corporate Secretary 2019-08-02 CURRENT
MISS SARAH MAYLOR May 1982 British Director 2019-10-30 CURRENT
MS ELEN LINDSAY Mar 1998 British Director 2023-09-14 CURRENT
MRS DEBORAH MARY VELLEMAN Oct 1952 British Secretary 2001-02-01 UNTIL 2010-03-18 RESIGNED
MOORDOWN PROPERTY MANAGMENT LTD Corporate Secretary 2015-03-30 UNTIL 2019-08-02 RESIGNED
GEOFFREY PAUL HUETING Secretary 2011-08-08 UNTIL 2015-08-15 RESIGNED
PAUL PATRICK FLETCHER PERRY Dec 1932 British Secretary 1995-10-26 UNTIL 2001-02-01 RESIGNED
MRS KIRSTY ANN RODWELL British Secretary RESIGNED
CATHERINE ANNE HARRIS Jun 1966 British Secretary 1992-07-10 UNTIL 1995-09-01 RESIGNED
DEBORAH CHRISTINE WRIGHT May 1957 British Director 2007-01-15 UNTIL 2017-12-06 RESIGNED
CATHERINE ANNE HARRIS Jun 1966 British Director 1992-07-10 UNTIL 2023-06-01 RESIGNED
MR SAMUEL JAMES WOODMAN Mar 1991 British Director 2018-10-25 UNTIL 2022-08-17 RESIGNED
MRS KIRSTY ANN RODWELL British Director RESIGNED
DR CHRISTOPHER GERALD NEVILL Dec 1954 British Director RESIGNED
MR DOLWAY WILLIAM JOHNSTON Jun 1955 British Director 2011-12-02 UNTIL 2018-05-23 RESIGNED
GARY SEAN BROCK Jul 1962 British Director 1995-04-03 UNTIL 2009-04-01 RESIGNED
DR ANDREW GORSYTH Jan 1960 British Director RESIGNED
JENNIFER MARGATET BROCK Aug 1968 British Director 2009-04-06 UNTIL 2011-09-16 RESIGNED
DOCTOR JANE YOLANDE CARTER Nov 1952 British Director 1994-07-01 UNTIL 1998-01-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIELDS OF LIFE GB LTD SITTINGBOURNE Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CYRIL JOHNSTON & CO., LIMITED BELFAST Active SMALL 45190 - Sale of other motor vehicles
CYRIL JOHNSTON HIRE LIMITED BELFAST Active TOTAL EXEMPTION FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
NOMAD ENTERPRISES LIMITED CO LONDONDERRY Dissolved... MICRO ENTITY 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
FIELDS OF LIFE TRUST LISBURN NORTHERN IRELAND Active FULL 96090 - Other service activities n.e.c.
MCF CHARITABLE TRUST - THE COLERAINE Active MICRO ENTITY 94910 - Activities of religious organizations
CYRIL JOHNSTON TRADING LIMITED BELFAST UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - 24 NEW KING STREET (BATH) LIMITED 2023-09-27 31-12-2022 £98 Cash £98 equity
Dormant Company Accounts - 24 NEW KING STREET (BATH) LIMITED 2022-09-28 30-12-2021 £98 Cash £98 equity
Dormant Company Accounts - 24 NEW KING STREET (BATH) LIMITED 2021-09-29 30-12-2020 £98 Cash £98 equity
Dormant Company Accounts - 24 NEW KING STREET (BATH) LIMITED 2020-05-12 30-12-2019 £98 Cash £98 equity
Dormant Company Accounts - 24 NEW KING STREET (BATH) LIMITED 2019-05-25 30-12-2018 £98 Cash £98 equity
Dormant Company Accounts - 24 NEW KING STREET (BATH) LIMITED 2018-07-06 30-12-2017 £98 Cash £98 equity
Dormant Company Accounts - 24 NEW KING STREET (BATH) LIMITED 2017-06-01 30-12-2016 £98 Cash £98 equity
24 New King Street (Bath) Limited - Abbreviated accounts 2016-09-13 31-12-2015 £98 Cash
24 New King Street (Bath) Limited - Abbreviated accounts 2015-10-06 31-12-2014 £98 Cash
24 New Kings Street (Bath) Limited - Abbreviated accounts 2014-08-16 31-12-2013 £98 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOODSIDE FLATS MANAGEMENT CO.LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
WESTACRES MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
WILLOWBANK ESTATES LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
WEST COURT (PORTISHEAD) LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WALCOT BUILDINGS (BATH) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
GEORGIAN BELVEDERE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
51.02 APARTMENTS RTM COMPANY LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD BRISTOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PURIFIER HOUSE RTM COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management