About

Registered Number: 01891931
Date of Incorporation: 04/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Adam Church Ltd, 256 Southmead Road, Westbury-On-Trym, Bristol, BS10 5EN,

 

47 New King Street (Bath) Management Company Ltd was registered on 04 March 1985 and has its registered office in Bristol, it's status is listed as "Active". We don't currently know the number of employees at 47 New King Street (Bath) Management Company Ltd. The organisation has 21 directors listed as Basil, Malin Dagmar Elizabeth, Harrison, Paul John, Mathison, Carol Norma, Cox, Christine Ellen, Hueting, Geoffrey Paul, Moordown Property Management Ltd, Biggs, Jennifer, Biggs, John, Buckley, Irene Elizabeth, Cash, Neil Anthony, Davies, Nicola, Halls, Michael Antony, Halls, Sarah Ann, Isles, Lindsey Ann, Mclean, Grant, Roberts-wray, James Nicholas, Wade, Paul, Warner, Phillip Geoffrey, Warner, Sophie, White, Charlotte Louise Heard, White, David Saxton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASIL, Malin Dagmar Elizabeth 15 January 2013 - 1
HARRISON, Paul John 19 October 1993 - 1
MATHISON, Carol Norma 02 May 2002 - 1
BIGGS, Jennifer N/A 14 November 1994 1
BIGGS, John N/A 17 March 1995 1
BUCKLEY, Irene Elizabeth N/A 31 January 1997 1
CASH, Neil Anthony 29 July 2001 13 February 2012 1
DAVIES, Nicola N/A 19 October 1993 1
HALLS, Michael Antony 27 October 1995 03 August 2001 1
HALLS, Sarah Ann 27 October 1995 03 August 2001 1
ISLES, Lindsey Ann 31 January 1997 25 April 2003 1
MCLEAN, Grant 26 July 1999 07 May 2002 1
ROBERTS-WRAY, James Nicholas 01 December 1994 26 July 1999 1
WADE, Paul 31 January 1997 25 April 2003 1
WARNER, Phillip Geoffrey 17 September 2003 05 February 2007 1
WARNER, Sophie 17 September 2003 05 February 2007 1
WHITE, Charlotte Louise Heard 17 March 1995 27 October 1995 1
WHITE, David Saxton 17 March 1995 27 October 1995 1
Secretary Name Appointed Resigned Total Appointments
COX, Christine Ellen 05 March 2007 18 April 2011 1
HUETING, Geoffrey Paul 17 April 2011 30 March 2015 1
MOORDOWN PROPERTY MANAGEMENT LTD 30 March 2015 02 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
AP04 - Appointment of corporate secretary 15 August 2019
AD01 - Change of registered office address 15 August 2019
CS01 - N/A 02 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 August 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 04 January 2017
CH04 - Change of particulars for corporate secretary 07 July 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 February 2016
CH04 - Change of particulars for corporate secretary 05 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2016
AD01 - Change of registered office address 05 February 2016
TM02 - Termination of appointment of secretary 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AP04 - Appointment of corporate secretary 30 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 15 January 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 03 January 2012
AA01 - Change of accounting reference date 21 October 2011
CH01 - Change of particulars for director 01 August 2011
AP03 - Appointment of secretary 31 May 2011
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 29 May 2008
AA - Annual Accounts 08 September 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 25 January 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
AA - Annual Accounts 06 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 February 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 07 October 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 23 January 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 18 January 2001
363s - Annual Return 11 January 2000
AA - Annual Accounts 07 January 2000
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 16 June 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 19 December 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
AA - Annual Accounts 10 July 1995
288 - N/A 01 May 1995
288 - N/A 18 April 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
363s - Annual Return 17 February 1994
AA - Annual Accounts 18 November 1993
AA - Annual Accounts 01 February 1993
363x - Annual Return 22 January 1993
288 - N/A 01 May 1992
288 - N/A 01 May 1992
AA - Annual Accounts 01 May 1992
363x - Annual Return 10 March 1992
AA - Annual Accounts 22 March 1991
288 - N/A 22 March 1991
363x - Annual Return 22 March 1991
RESOLUTIONS - N/A 15 February 1991
RESOLUTIONS - N/A 15 February 1991
AA - Annual Accounts 06 February 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
363 - Annual Return 26 August 1988
AA - Annual Accounts 08 August 1988
363 - Annual Return 23 April 1987
288 - N/A 13 March 1987
AA - Annual Accounts 13 March 1987
NEWINC - New incorporation documents 04 March 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.