51 New King Street (bath) Management Limited BATH


Founded in 1984, 51 New King Street (bath) Management, classified under reg no. 01820742 is an active company. Currently registered at 9 Margarets Buildings BA1 2LP, Bath the company has been in the business for fourty years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Jane J., Tom P. and Kerim A.. Of them, Kerim A. has been with the company the longest, being appointed on 26 April 1995 and Jane J. has been with the company for the least time - from 15 October 1999. At present 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.

51 New King Street (bath) Management Limited Address / Contact

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

Company Information / Profile

Registration Number 01820742
Date of Incorporation Thu, 31st May 1984
Industry Residents property management
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Bath Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 22 August 2022

Jane J.

Position: Director

Appointed: 15 October 1999

Tom P.

Position: Director

Appointed: 23 December 1996

Kerim A.

Position: Director

Appointed: 26 April 1995

Roger P.

Position: Secretary

Resigned: 14 August 1991

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 21 March 2022

Resigned: 22 August 2022

Richard M.

Position: Secretary

Appointed: 25 February 2020

Resigned: 21 March 2022

Jonathan W.

Position: Director

Appointed: 17 April 2003

Resigned: 14 May 2008

Susan G.

Position: Director

Appointed: 21 July 1997

Resigned: 15 October 1999

Gervase O.

Position: Secretary

Appointed: 26 June 1997

Resigned: 18 September 2019

Melanie H.

Position: Director

Appointed: 22 January 1997

Resigned: 17 April 2003

Paula B.

Position: Director

Appointed: 29 October 1996

Resigned: 19 November 1999

Lesley F.

Position: Director

Appointed: 30 August 1991

Resigned: 22 January 1997

Roger P.

Position: Director

Appointed: 30 August 1991

Resigned: 23 December 1996

Peter W.

Position: Director

Appointed: 30 August 1991

Resigned: 21 July 1997

Gillian S.

Position: Director

Appointed: 30 August 1991

Resigned: 01 September 1994

Alice H.

Position: Director

Appointed: 14 August 1991

Resigned: 05 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-06-30
Balance Sheet
Cash Bank On Hand100100  
Current Assets  100100
Net Assets Liabilities 100100100
Other
Average Number Employees During Period44  
Net Current Assets Liabilities100100100100
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100 
Number Shares Allotted  100 
Par Value Share  1 
Total Assets Less Current Liabilities  100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search