38 NEW KING STREET MANAGEMENT COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2BN

Company number 01507387
Status Active
Incorporation Date 11 July 1980
Company Type Private Limited Company
Address THE GARDEN FLAT, 52 NEW KING STREET, BATH, SOMERSET, BA1 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 5 ; Appointment of Clelia Property Management Limited as a director on 10 January 2016. The most likely internet sites of 38 NEW KING STREET MANAGEMENT COMPANY LIMITED are www.38newkingstreetmanagementcompany.co.uk, and www.38-new-king-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. 38 New King Street Management Company Limited is a Private Limited Company. The company registration number is 01507387. 38 New King Street Management Company Limited has been working since 11 July 1980. The present status of the company is Active. The registered address of 38 New King Street Management Company Limited is The Garden Flat 52 New King Street Bath Somerset Ba1 2bn. . CASONATO, Alberto is a Secretary of the company. DUCKETT, Patrick Francis John is a Director of the company. ENRIGHT, Damien Martin is a Director of the company. SHELBOURN, Kevin Richard, Dr is a Director of the company. CLELIA PROPERTY MANAGEMENT LIMITED is a Director of the company. Secretary ROBBINS, Steven has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary VELLEMAN, Gill Mary has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Director BADMINGTON, Neil, Doctor has been resigned. Director DEERING, Doris Hilda has been resigned. Director GEE, David has been resigned. Director JONES, Rosalie Ann has been resigned. Director LYNCH, Paul has been resigned. Director MUNGO, Hannah Lucy has been resigned. Director PROSSER, Maria has been resigned. Director ROBBINS, Steven has been resigned. Director RUSSELL, Lydia has been resigned. Director TAYLOR, Andrew William has been resigned. Director VELLEMAN, Gill Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CASONATO, Alberto
Appointed Date: 15 December 2015

Director
DUCKETT, Patrick Francis John
Appointed Date: 02 May 1997
90 years old

Director
ENRIGHT, Damien Martin
Appointed Date: 04 May 2007
53 years old

Director
SHELBOURN, Kevin Richard, Dr
Appointed Date: 02 February 2001
51 years old

Director
CLELIA PROPERTY MANAGEMENT LIMITED
Appointed Date: 10 January 2016

Resigned Directors

Secretary
ROBBINS, Steven
Resigned: 22 September 1992

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 02 September 1998

Secretary
VELLEMAN, Gill Mary
Resigned: 02 September 1998
Appointed Date: 22 September 1992

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 15 December 2015
Appointed Date: 01 October 2014

Director
BADMINGTON, Neil, Doctor
Resigned: 07 August 2003
Appointed Date: 18 December 2000
54 years old

Director
DEERING, Doris Hilda
Resigned: 18 December 2000
98 years old

Director
GEE, David
Resigned: 07 July 2014
68 years old

Director
JONES, Rosalie Ann
Resigned: 17 November 1995
Appointed Date: 11 April 1995
77 years old

Director
LYNCH, Paul
Resigned: 26 May 1994
60 years old

Director
MUNGO, Hannah Lucy
Resigned: 04 May 2007
Appointed Date: 07 August 2003
45 years old

Director
PROSSER, Maria
Resigned: 07 August 2003
Appointed Date: 18 February 2000
53 years old

Director
ROBBINS, Steven
Resigned: 11 April 1995
Appointed Date: 30 April 1993
63 years old

Director
RUSSELL, Lydia
Resigned: 02 February 2001
Appointed Date: 11 June 1998
74 years old

Director
TAYLOR, Andrew William
Resigned: 15 July 2011
Appointed Date: 26 May 1994
64 years old

Director
VELLEMAN, Gill Mary
Resigned: 11 June 1998
61 years old

38 NEW KING STREET MANAGEMENT COMPANY LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5

22 Jan 2016
Appointment of Clelia Property Management Limited as a director on 10 January 2016
15 Jan 2016
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5
  • ANNOTATION Replacement This document replaces the AR01 registered on 05/05/15 as it was not properly delivered.

29 Dec 2015
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 15 December 2015
...
... and 127 more events
13 Jun 1986
Return made up to 31/12/83; full list of members

19 May 1986
Full accounts made up to 31 March 1983

19 May 1986
Full accounts made up to 31 March 1985

19 May 1986
Full accounts made up to 31 March 1982

19 May 1986
Full accounts made up to 31 March 1984