Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31 NEW KING STREET (BATH) LIMITED
Company Information for

31 NEW KING STREET (BATH) LIMITED

4 CULVERDEN AVENUE, TUNBRIDGE WELLS, TN4 9RF,
Company Registration Number
03310409
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 31 New King Street (bath) Ltd
31 NEW KING STREET (BATH) LIMITED was founded on 1997-01-31 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". 31 New King Street (bath) 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
31 NEW KING STREET (BATH) LIMITED
 
Legal Registered Office
4 CULVERDEN AVENUE
TUNBRIDGE WELLS
TN4 9RF
Other companies in RG9
 
Filing Information
Company Number 03310409
Company ID Number 03310409
Date formed 1997-01-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:38:07
Primary Source:Companies House
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 31 NEW KING STREET (BATH) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LLOYD
Company Secretary 2000-12-21
PETER JOHN GEOFFREY BEEDHAM
Director 2001-05-14
MARK ANTHONY CHARLES HIGGIN
Director 2015-11-03
INGEBORG MARTHA LYNALL
Director 2017-08-31
BETTY SYLVIA SMITH
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LLOYD
Director 2000-12-21 2017-08-31
ALAN HENRY HETHERINGTON
Director 2011-09-13 2015-11-03
ANDREW NICHOLAS CAWOOD
Director 2007-01-05 2011-08-22
PETER KIBBLES
Director 2003-09-01 2007-01-05
JANE MACLAREN
Director 1997-01-31 2002-07-01
EMMA LOUISE GARD
Director 2000-12-02 2002-05-01
MARK KENNETH PRICE
Company Secretary 2000-02-01 2000-12-20
MARK KENNETH PRICE
Director 1997-01-31 2000-12-20
MICHAEL RALPH STREET
Director 1997-01-31 2000-09-25
MARK DAVID MELBOURNE
Director 1997-01-31 2000-01-31
JANE MACLAREN
Company Secretary 1997-01-31 2000-01-30
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1997-01-31 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY CHARLES HIGGIN IMPERIAL PLACE MANAGEMENT COMPANY LIMITED Director 2012-04-23 CURRENT 2007-07-13 Active
INGEBORG MARTHA LYNALL CIRCUS MANSIONS BATH LIMITED Director 1991-02-21 CURRENT 1991-02-21 Active

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
2024-02-04CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04APPOINTMENT TERMINATED, DIRECTOR INGEBORG MARTHA LYNALL
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR INGEBORG MARTHA LYNALL
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-06-13AP01DIRECTOR APPOINTED MR PHILIP JOHN ADDIS
2021-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BETTY SYLVIA SMITH
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-12TM02Termination of appointment of Jonathan Lloyd on 2019-02-12
2019-02-12AP03Appointment of Mr Peter John Geoffrey Beedham as company secretary on 2019-02-12
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-04AD02Register inspection address changed from Stamford House Burcot Abingdon Oxfordshire OX14 3DJ England to 4 Culverden Avenue Tunbridge Wells TN4 9RF
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM Stamford House Burcot Abingdon OX14 3DJ England
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-03AP01DIRECTOR APPOINTED MRS INGEBORG MARTHA LYNALL
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD
2017-08-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM Graffix House Newtown Business Park Henley on Thames Oxfordshire RG9 1HG
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-09AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-19AP01DIRECTOR APPOINTED MR MARK ANTHONY CHARLES HIGGIN
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY HETHERINGTON
2015-07-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-22AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-16AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-24AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-16AD02SAIL ADDRESS CHANGED FROM: 51 HIGH STREET WALLINGFORD OXFORDSHIRE OX10 0DB ENGLAND
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY HETHERINGTON / 31/01/2012
2011-09-22AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAWOOD
2011-09-19AP01DIRECTOR APPOINTED ALAN HENRY HETHERINGTON
2011-02-27AR0131/01/11 NO MEMBER LIST
2011-02-27AD02SAIL ADDRESS CHANGED FROM: 30 BELLE VUE ROAD HENLEY ON THAMES OXON RG9 1JG
2010-07-23AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-23AR0131/01/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY SYLVIA SMITH / 21/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND JONATHAN LLOYD / 21/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GEOFFREY BEEDHAM / 21/02/2010
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS CAWOOD / 21/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / THE REVEREND JONATHAN LLOYD / 21/02/2010
2009-05-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-12363aANNUAL RETURN MADE UP TO 31/01/09
2008-06-10AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-07363aANNUAL RETURN MADE UP TO 31/01/08
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-10363sANNUAL RETURN MADE UP TO 31/01/07
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-24363sANNUAL RETURN MADE UP TO 31/01/06
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sANNUAL RETURN MADE UP TO 31/01/05
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-06363sANNUAL RETURN MADE UP TO 31/01/04
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-12-14288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30287REGISTERED OFFICE CHANGED ON 30/10/03 FROM: REDVERS HOUSE 13 FAIR MILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-09-08287REGISTERED OFFICE CHANGED ON 08/09/03 FROM: CHAPLAINS HOUSE THE AVENUE CLAVERTON DOWN BATH SOMERSET BA2 7AX
2003-04-04363aANNUAL RETURN MADE UP TO 31/01/03
2003-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2003-04-04363sANNUAL RETURN MADE UP TO 31/01/02
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-04-04363(288)DIRECTOR RESIGNED
2003-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/03
2003-04-03AC92ORDER OF COURT - RESTORATION 03/04/03
2002-11-12GAZ2STRUCK OFF AND DISSOLVED
2002-07-30GAZ1FIRST GAZETTE
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-15363sANNUAL RETURN MADE UP TO 31/01/01
2001-02-22AAFULL ACCOUNTS MADE UP TO 28/02/00
2001-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-02288aNEW DIRECTOR APPOINTED
2001-01-02288bDIRECTOR RESIGNED
2001-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-17288aNEW SECRETARY APPOINTED
2000-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/00
2000-02-17363sANNUAL RETURN MADE UP TO 31/01/00
2000-01-30AAFULL ACCOUNTS MADE UP TO 28/02/99
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 31 NEW KING STREET (BATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-07-30
Fines / Sanctions
No fines or sanctions have been issued against 31 NEW KING STREET (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
31 NEW KING STREET (BATH) 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

Intangible Assets
Patents
We have not found any records of 31 NEW KING STREET (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31 NEW KING STREET (BATH) LIMITED
Trademarks
We have not found any records of 31 NEW KING STREET (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31 NEW KING STREET (BATH) 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 31 NEW KING STREET (BATH) 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 31 NEW KING STREET (BATH) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party31 NEW KING STREET (BATH) LIMITEDEvent Date2002-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 31 NEW KING STREET (BATH) 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 31 NEW KING STREET (BATH) 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.