Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED
Company Information for

47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED

ADAM CHURCH LTD, 256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS10 5EN,
Company Registration Number
01891931
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 47 New King Street (bath) Management Company Ltd
47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED was founded on 1985-03-04 and has its registered office in Bristol. The organisation's status is listed as "Active". 47 New King Street (bath) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
ADAM CHURCH LTD, 256 SOUTHMEAD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS10 5EN
Other companies in BA2
 
Filing Information
Company Number 01891931
Company ID Number 01891931
Date formed 1985-03-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MOORDOWN PROPERTY MANAGEMENT LTD
Company Secretary 2015-03-30
MALIN DAGMAR ELIZABETH BASIL
Director 2013-01-15
CHRISTINE ELLEN COX
Director 2007-03-05
PAUL JOHN HARRISON
Director 1993-10-19
CAROL NORMA MATHISON
Director 2002-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY PAUL HUETING
Company Secretary 2011-04-17 2015-03-30
NEIL ANTHONY CASH
Director 2001-07-29 2012-02-13
CHRISTINE ELLEN COX
Company Secretary 2007-03-05 2011-04-18
PHILLIP GEOFFREY WARNER
Company Secretary 2005-04-01 2007-02-05
PHILLIP GEOFFREY WARNER
Director 2003-09-17 2007-02-05
SOPHIE WARNER
Director 2003-09-17 2007-02-05
NEIL ANTHONY CASH
Company Secretary 2003-09-17 2005-04-01
LINDSEY ANN ISLES
Company Secretary 1999-07-26 2003-04-25
LINDSEY ANN ISLES
Director 1997-01-31 2003-04-25
PAUL WADE
Director 1997-01-31 2003-04-25
GRANT MCLEAN
Director 1999-07-26 2002-05-07
MICHAEL ANTONY HALLS
Director 1995-10-27 2001-08-03
SARAH ANN HALLS
Director 1995-10-27 2001-08-03
JAMES NICHOLAS ROBERTS-WRAY
Company Secretary 1994-12-01 1999-07-26
JAMES NICHOLAS ROBERTS-WRAY
Director 1994-12-01 1999-07-26
IRENE ELIZABETH BUCKLEY
Director 1992-12-31 1997-01-31
CHARLOTTE LOUISE HEARD WHITE
Director 1995-03-17 1995-10-27
DAVID SAXTON WHITE
Director 1995-03-17 1995-10-27
JOHN BIGGS
Director 1992-12-31 1995-03-17
JENNIFER BIGGS
Company Secretary 1992-12-31 1994-11-14
JENNIFER BIGGS
Director 1992-12-31 1994-11-14
NICOLA DAVIES
Director 1992-12-31 1993-10-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-09DIRECTOR APPOINTED MR PETER HODSON-THOMAS
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HARRISON
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROL NORMA MATHISON
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-15TM02Termination of appointment of Moordown Property Management Ltd on 2019-08-02
2019-08-15TM02Termination of appointment of Moordown Property Management Ltd on 2019-08-02
2019-08-15AP04Appointment of Adam Church Ltd as company secretary on 2019-08-02
2019-08-15AP04Appointment of Adam Church Ltd as company secretary on 2019-08-02
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02AD02Register inspection address changed from C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN
2019-01-02AD02Register inspection address changed from C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARRISON / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELLEN COX / 01/03/2017
2017-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-07CH04SECRETARY'S DETAILS CHNAGED FOR MOORDOWN PROPERTY MANAGEMENT LTD on 2016-04-04
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM C/O Moordown Property Management Ltd 1 Queen Square Bath BA1 2HA England
2016-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-02-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-05AD02Register inspection address changed to C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD
2016-02-05AD03Registers moved to registered inspection location of C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM 16 Forester Lane Bath BA2 6QX
2016-02-05CH04SECRETARY'S DETAILS CHNAGED FOR MOORDOWN PROPERTY MANAGEMENT LTD on 2015-08-15
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY HUETING
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE COX
2015-03-30AP04Appointment of Moordown Property Management Ltd as company secretary on 2015-03-30
2015-03-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AP01DIRECTOR APPOINTED MRS MALIN DAGMAR ELIZABETH BASIL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CASH
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CASH
2012-03-16AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 NO MEMBER LIST
2011-10-21AA01PREVEXT FROM 31/03/2011 TO 30/06/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL NORMA MATHISON / 01/08/2011
2011-05-31AP03SECRETARY APPOINTED GEOFFREY PAUL HUETING
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 47 NEW KING STREET BATH AVON BA1 2BN
2011-02-01AR0131/12/10 NO MEMBER LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-03-08AR0131/12/09 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL NORMA MATHISON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARRISON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELLEN COX / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY CASH / 08/03/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2009-03-23363aANNUAL RETURN MADE UP TO 31/12/08
2008-12-22AA31/03/08 TOTAL EXEMPTION FULL
2008-05-29363(288)SECRETARY RESIGNED
2008-05-29363sANNUAL RETURN MADE UP TO 31/12/07
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-01-10363sANNUAL RETURN MADE UP TO 31/12/06
2006-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-06288aNEW SECRETARY APPOINTED
2006-01-06363(288)SECRETARY RESIGNED
2006-01-06363sANNUAL RETURN MADE UP TO 31/12/05
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sANNUAL RETURN MADE UP TO 31/12/04
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-25363sANNUAL RETURN MADE UP TO 31/12/03
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-13288aNEW SECRETARY APPOINTED
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2003-02-17288cDIRECTOR'S PARTICULARS CHANGED
2002-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-24363sANNUAL RETURN MADE UP TO 31/12/02
2002-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288bDIRECTOR RESIGNED
2002-02-08363sANNUAL RETURN MADE UP TO 31/12/01
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-29288aNEW DIRECTOR APPOINTED
2001-08-13288bDIRECTOR RESIGNED
2001-08-13288bDIRECTOR RESIGNED
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-18363sANNUAL RETURN MADE UP TO 31/12/00
2000-01-11363sANNUAL RETURN MADE UP TO 31/12/99
2000-01-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-19288aNEW DIRECTOR APPOINTED
1999-08-19288aNEW SECRETARY APPOINTED
1998-12-21363sANNUAL RETURN MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 47 NEW KING STREET (BATH) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1