31 New King Street (bath) Limited TUNBRIDGE WELLS


Founded in 1997, 31 New King Street (bath), classified under reg no. 03310409 is an active company. Currently registered at 4 Culverden Avenue TN4 9RF, Tunbridge Wells the company has been in the business for twenty seven years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022.

At present there are 4 directors in the the company, namely Nicholas D., Philip A. and Mark H. and others. In addition one secretary - Peter B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

31 New King Street (bath) Limited Address / Contact

Office Address 4 Culverden Avenue
Town Tunbridge Wells
Post code TN4 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03310409
Date of Incorporation Fri, 31st Jan 1997
Industry Residents property management
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Nicholas D.

Position: Director

Appointed: 27 October 2023

Philip A.

Position: Director

Appointed: 12 June 2021

Peter B.

Position: Secretary

Appointed: 12 February 2019

Mark H.

Position: Director

Appointed: 03 November 2015

Peter B.

Position: Director

Appointed: 14 May 2001

Ingeborg L.

Position: Director

Appointed: 31 August 2017

Resigned: 04 February 2022

Alan H.

Position: Director

Appointed: 13 September 2011

Resigned: 03 November 2015

Andrew C.

Position: Director

Appointed: 05 January 2007

Resigned: 22 August 2011

Betty S.

Position: Director

Appointed: 01 September 2003

Resigned: 12 June 2021

Peter K.

Position: Director

Appointed: 01 September 2003

Resigned: 05 January 2007

Jonathan L.

Position: Secretary

Appointed: 21 December 2000

Resigned: 12 February 2019

Jonathan L.

Position: Director

Appointed: 21 December 2000

Resigned: 31 August 2017

Emma G.

Position: Director

Appointed: 02 December 2000

Resigned: 01 May 2002

Mark P.

Position: Secretary

Appointed: 01 February 2000

Resigned: 20 December 2000

Jane M.

Position: Secretary

Appointed: 31 January 1997

Resigned: 30 January 2000

Michael S.

Position: Director

Appointed: 31 January 1997

Resigned: 25 September 2000

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1997

Resigned: 31 January 1997

Jane M.

Position: Director

Appointed: 31 January 1997

Resigned: 01 July 2002

Mark P.

Position: Director

Appointed: 31 January 1997

Resigned: 20 December 2000

Mark M.

Position: Director

Appointed: 31 January 1997

Resigned: 31 January 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on February 28, 2023
filed on: 13th, November 2023
Free Download (2 pages)

Company search