12/13 NEW KING STREET (BATH) LIMITED - BATH
Company Profile | Company Filings |
Overview
12/13 NEW KING STREET (BATH) LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
12/13 NEW KING STREET (BATH) LIMITED was incorporated 39 years ago on 28/02/1985 and has the registered number: 01890944. The accounts status is DORMANT and accounts are next due on 31/12/2024.
12/13 NEW KING STREET (BATH) LIMITED was incorporated 39 years ago on 28/02/1985 and has the registered number: 01890944. The accounts status is DORMANT and accounts are next due on 31/12/2024.
12/13 NEW KING STREET (BATH) LIMITED - BATH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
9 MARGARETS BUILDINGS
BATH
BA1 2LP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TRACY JANE MEDD | Mar 1971 | British | Director | 2015-04-08 | CURRENT |
MARTIN FREDERICK JUSTICE POPLE | Jan 1958 | English | Director | 2008-07-11 | CURRENT |
JABEEN AKHTAR MOHAMMED | Mar 1966 | British | Director | 1994-06-01 UNTIL 2008-07-11 | RESIGNED |
GRAHAM JON SIMPSON | Jan 1970 | British | Director | 1997-01-01 UNTIL 1998-09-01 | RESIGNED |
ANDREW FERGUSSON LAWRENCE | British | Director | 1994-06-01 UNTIL 1999-03-01 | RESIGNED | |
REAR ADMIRAL WILLIAM TERENCE COLBORNE RIDLEY | Mar 1915 | British | Director | RESIGNED | |
DR MARTYN JOHN POWELL | Feb 1972 | British | Director | 2004-06-18 UNTIL 2009-12-11 | RESIGNED |
LOU SHAW | Apr 1926 | British | Director | 1998-01-30 UNTIL 2001-02-15 | RESIGNED |
PETER AUSTIN DODS MUNRO | Feb 1944 | British | Director | 2006-04-13 UNTIL 2021-02-28 | RESIGNED |
MR PAUL DAVID MENCE | Mar 1965 | British | Director | RESIGNED | |
LAWRENCE SPENCER TOUT | Aug 1967 | British | Director | 1997-07-30 UNTIL 2006-04-13 | RESIGNED |
MR RICHARD MATTHEWS | Feb 1953 | British | Director | RESIGNED | |
MARTIN CLIVE NICHOLSON | Mar 1975 | British | Director | 2000-06-01 UNTIL 2004-05-24 | RESIGNED |
REAR ADMIRAL WILLIAM TERENCE COLBORNE RIDLEY | Mar 1915 | British | Secretary | RESIGNED | |
PAUL MARTIN PERRY | May 1971 | British | Secretary | 1999-03-01 UNTIL 2023-12-01 | RESIGNED |
ANDREW FERGUSSON LAWRENCE | British | Secretary | 1996-11-26 UNTIL 1999-03-01 | RESIGNED | |
TERENCE JAMES HORNER | British | Secretary | RESIGNED | ||
DAWN ALISON SPILLER | Sep 1958 | British | Director | RESIGNED | |
MR MARK HENRY WEBER | Sep 1962 | British | Director | RESIGNED | |
MARK EDWARD MATHER | Apr 1970 | British | Director | 1995-05-18 UNTIL 1998-09-01 | RESIGNED |
MISS KATE EMILY LAMBERTH | Jun 1980 | British | Director | 2002-11-01 UNTIL 2010-02-09 | RESIGNED |
ANDREW FERGUSSON LAWRENCE | British | Director | 1999-03-02 UNTIL 2008-07-11 | RESIGNED | |
LOUISE LAMBERTH | Jul 1954 | British | Director | 2001-02-15 UNTIL 2002-11-01 | RESIGNED |
STEPHANIE ANN JENKINS | Jun 1945 | British | Director | 2001-07-01 UNTIL 2024-02-23 | RESIGNED |
TERENCE JAMES HORNER | British | Director | RESIGNED | ||
MR ROBERT FRANCIS HANNEY | Apr 1957 | British | Director | RESIGNED | |
JOHN ARTHUR GREENHAIGH | Feb 1949 | British | Director | 2008-05-03 UNTIL 2015-04-08 | RESIGNED |
DR JAN WILLEM GADELLA | Apr 1940 | Dutch | Director | 1998-04-30 UNTIL 2004-06-18 | RESIGNED |
MICHELLE ANN FRANCIS | May 1966 | British | Director | RESIGNED | |
MR ANDREW FRANCIS | Jun 1961 | British | Director | RESIGNED | |
MR ALASDAIR JONATHAN DIACK | Feb 1967 | British | Director | RESIGNED | |
RICHARD JAMES COMPTON | Mar 1969 | British | Director | 1993-04-02 UNTIL 1998-01-30 | RESIGNED |
DINAH LOUISE BLETSO | Apr 1970 | British | Director | 1993-03-26 UNTIL 1995-05-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 12/13 NEW KING STREET (BATH) LIMITED | 2023-12-06 | 31-03-2023 | £10 equity |
Dormant Company Accounts - 12/13 NEW KING STREET (BATH) LIMITED | 2022-12-20 | 31-03-2022 | £10 equity |
Dormant Company Accounts - 12/13 NEW KING STREET (BATH) LIMITED | 2021-11-27 | 31-03-2021 | £10 equity |
Dormant Company Accounts - 12/13 NEW KING STREET (BATH) LIMITED | 2021-02-23 | 31-03-2020 | £10 equity |
Dormant Company Accounts - 12/13 NEW KING STREET (BATH) LIMITED | 2019-12-10 | 31-03-2019 | £10 equity |
Dormant Company Accounts - 12/13 NEW KING STREET (BATH) LIMITED | 2018-12-22 | 31-03-2018 | £10 equity |
Dormant Company Accounts - 12/13 NEW KING STREET (BATH) LIMITED | 2017-12-19 | 31-03-2017 | £10 Cash £10 equity |
Abbreviated Company Accounts - 12/13 NEW KING STREET (BATH) LIMITED | 2016-12-15 | 31-03-2016 | £10 equity |
Dormant Company Accounts - 12/13 NEW KING STREET (BATH) LIMITED | 2015-11-12 | 31-03-2015 | £10 equity |