11 New King Street Limited BATH


Founded in 1986, 11 New King Street, classified under reg no. 02010443 is an active company. Currently registered at 9 Margarets Buildings BA1 2LP, Bath the company has been in the business for thirty eight years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Martin D., Kerim A.. Of them, Kerim A. has been with the company the longest, being appointed on 17 September 1996 and Martin D. has been with the company for the least time - from 11 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

11 New King Street Limited Address / Contact

Office Address 9 Margarets Buildings
Town Bath
Post code BA1 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02010443
Date of Incorporation Tue, 15th Apr 1986
Industry Residents property management
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Martin D.

Position: Director

Appointed: 11 July 2023

Bath Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 23 June 2022

Kerim A.

Position: Director

Appointed: 17 September 1996

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 21 March 2022

Resigned: 23 June 2022

Richard M.

Position: Secretary

Appointed: 10 October 2019

Resigned: 21 March 2022

Mark M.

Position: Director

Appointed: 17 April 2012

Resigned: 23 July 2016

Craig M.

Position: Director

Appointed: 23 March 2009

Resigned: 31 March 2012

Michael B.

Position: Director

Appointed: 27 June 2005

Resigned: 23 March 2009

Gervase O.

Position: Secretary

Appointed: 10 October 2002

Resigned: 02 September 2019

Ghazi S.

Position: Director

Appointed: 16 November 1998

Resigned: 19 October 2004

Gilda F.

Position: Director

Appointed: 28 January 1997

Resigned: 30 April 2005

Gilda F.

Position: Secretary

Appointed: 28 January 1997

Resigned: 14 October 2002

Hwee C.

Position: Director

Appointed: 30 January 1996

Resigned: 16 November 1998

Stephen F.

Position: Director

Appointed: 24 February 1994

Resigned: 07 December 2001

Nicholas H.

Position: Secretary

Appointed: 10 February 1994

Resigned: 28 January 1997

Nicholas H.

Position: Director

Appointed: 21 December 1993

Resigned: 28 January 1997

Melanie M.

Position: Director

Appointed: 16 October 1991

Resigned: 20 October 1995

Gregor M.

Position: Director

Appointed: 16 October 1991

Resigned: 30 January 1996

Neil W.

Position: Director

Appointed: 16 October 1991

Resigned: 21 December 1993

Gladys S.

Position: Director

Appointed: 16 October 1991

Resigned: 19 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-31
Balance Sheet
Current Assets3 802
Net Assets Liabilities3 522
Other
Average Number Employees During Period 
Creditors280
Net Current Assets Liabilities3 522
Total Assets Less Current Liabilities3 522

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/06/30
filed on: 19th, December 2023
Free Download (3 pages)

Company search