14 NEW KING STREET (BATH) MANAGEMENT LIMITED - BATH
Company Profile | Company Filings |
Overview
14 NEW KING STREET (BATH) MANAGEMENT LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
14 NEW KING STREET (BATH) MANAGEMENT LIMITED was incorporated 42 years ago on 05/02/1982 and has the registered number: 01611893. The accounts status is MICRO ENTITY and accounts are next due on 30/10/2024.
14 NEW KING STREET (BATH) MANAGEMENT LIMITED was incorporated 42 years ago on 05/02/1982 and has the registered number: 01611893. The accounts status is MICRO ENTITY and accounts are next due on 30/10/2024.
14 NEW KING STREET (BATH) MANAGEMENT LIMITED - BATH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 1 | 30/01/2023 | 30/10/2024 |
Registered Office
2 BEAUFORT WEST
BATH
BA1 6QB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS ALISON RYAN | Jun 1954 | British | Director | 2023-06-19 | CURRENT |
MS NATALIE BERTONCELLO | Aug 1981 | British,Italian | Director | 2018-11-29 | CURRENT |
BERENICE GALIZIA | Jul 1939 | British | Director | 1997-11-27 | CURRENT |
MR JARROD HENDERSON | Apr 1978 | Australian | Director | 2016-12-14 | CURRENT |
MISS FRANCIS DAISY HOLLOWAY | May 1920 | British | Director | RESIGNED | |
JOHN CLIVE ELLIOT-NEWMAN | Mar 1941 | British | Secretary | RESIGNED | |
DOCTOR EDWARD JOHN GALIZIA | British | Secretary | 2001-03-14 UNTIL 2012-11-30 | RESIGNED | |
MR RICHARD JAMES MILLS | Secretary | 2019-11-13 UNTIL 2022-03-22 | RESIGNED | ||
GEOFFREY PAUL HUETING | Secretary | 2012-11-30 UNTIL 2015-03-30 | RESIGNED | ||
MRS JENNIFER MARY DOUGAN | Jun 1941 | British | Director | RESIGNED | |
KATHLEEN MARY ELIZABETH SIMPSON | Aug 1914 | Scottish | Director | 2001-05-10 UNTIL 2003-09-18 | RESIGNED |
DAMIAN MCGEE | Jan 1972 | British | Director | 2001-03-14 UNTIL 2002-06-24 | RESIGNED |
MS RACHEL DAWN POUNDS | Mar 1963 | English | Director | 1991-07-11 UNTIL 2014-01-21 | RESIGNED |
MR HENRY PETER ASHFORD PIKE | May 1985 | British | Director | 2018-02-19 UNTIL 2019-02-08 | RESIGNED |
MRS JACQUELINE ANN MARSH | Mar 1961 | British | Director | 2002-07-11 UNTIL 2014-08-27 | RESIGNED |
DR DILUKI IRESHA KEVITIYAGALA | May 1979 | British | Director | 2008-03-19 UNTIL 2016-11-23 | RESIGNED |
MR GRAHAM PAGET HOLLAND | Jan 1969 | British | Director | RESIGNED | |
MR JOHN RICHARD CARTER | May 1945 | British | Director | 2001-03-14 UNTIL 2008-02-08 | RESIGNED |
CHRISTOPHER MARK DIXON DOUGAN | Dec 1966 | British | Director | 2003-10-15 UNTIL 2003-10-15 | RESIGNED |
MRS SUSAN ANN CARTER | Jan 1955 | British | Director | RESIGNED | |
MISS VERONICA SUSAN BOLTON | Oct 1948 | British | Director | RESIGNED | |
KAREN ANN WEBB | Jul 1962 | British | Director | 1993-12-22 UNTIL 1997-01-31 | RESIGNED |
PM PROPERTY SERVICES (WESSEX) LTD | Corporate Secretary | 2022-03-22 UNTIL 2022-07-04 | RESIGNED | ||
ADAM CHURCH LTD | Corporate Secretary | 2019-08-02 UNTIL 2019-11-13 | RESIGNED | ||
MOORDOWN PROPERTY MANAGMENT LTD | Corporate Secretary | 2015-03-30 UNTIL 2019-08-02 | RESIGNED |