Background WavePink WaveYellow Wave

24 NEW KING STREET (BATH) LIMITED (01551947)

24 NEW KING STREET (BATH) LIMITED (01551947) is an active UK company. incorporated on 20 March 1981. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 NEW KING STREET (BATH) LIMITED has been registered for 45 years. Current directors include LEWIS, Craig Robert.

Company Number
01551947
Status
active
Type
ltd
Incorporated
20 March 1981
Age
45 years
Address
Adam Church Ltd, 256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Craig Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 NEW KING STREET (BATH) LIMITED

24 NEW KING STREET (BATH) LIMITED is an active company incorporated on 20 March 1981 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 NEW KING STREET (BATH) LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01551947

LTD Company

Age

45 Years

Incorporated 20 March 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Adam Church Ltd, 256 Southmead Road Westbury-On-Trym Bristol, BS10 5EN,

Previous Addresses

C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
From: 1 June 2016To: 15 August 2019
1 Queen Square Bath BA1 2HA
From: 13 November 2015To: 1 June 2016
16 Forester Lane Bath BA2 6QX
From: 6 September 2011To: 13 November 2015
24 New King Street Bath BA1 2BL United Kingdom
From: 21 September 2010To: 6 September 2011
1St Floor 6 Gay Street Bath North East Somerset BA1 2PH
From: 20 March 1981To: 21 September 2010
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Apr 12
Director Left
Dec 17
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Aug 22
Director Left
May 23
Director Joined
Sept 23
Director Left
Oct 24
Director Joined
May 25
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ADAM CHURCH LTD

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 02 Aug 2019

LEWIS, Craig Robert

Active
Southmead Road, BristolBS10 5EN
Born April 1996
Director
Appointed 22 May 2025

HARRIS, Catherine Anne

Resigned
Flat 2, BathBA1 2BL
Secretary
Appointed 10 Jul 1992
Resigned 01 Sept 1995

HUETING, Geoffrey Paul

Resigned
Forester Lane, BathBA2 6QX
Secretary
Appointed 08 Aug 2011
Resigned 15 Aug 2015

PERRY, Paul Patrick Fletcher

Resigned
3 Marlborough Buildings, BathBA1 2LX
Secretary
Appointed 26 Oct 1995
Resigned 01 Feb 2001

RODWELL, Kirsty Ann

Resigned
24 New King Street, BathBA1 2BL
Secretary
Appointed N/A
Resigned 10 Jul 1992

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA2 6PH
Secretary
Appointed 01 Feb 2001
Resigned 18 Mar 2010

MOORDOWN PROPERTY MANAGMENT LTD

Resigned
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 30 Mar 2015
Resigned 02 Aug 2019

BROCK, Gary Sean

Resigned
Harding Place, BristolBS31 1TE
Born July 1962
Director
Appointed 03 Apr 1995
Resigned 01 Apr 2009

BROCK, Jennifer Margatet

Resigned
Bradford Road, BathBA2 5BT
Born August 1968
Director
Appointed 06 Apr 2009
Resigned 16 Sept 2011

CARTER, Jane Yolande, Doctor

Resigned
PO BOX 15046, Kenya
Born November 1952
Director
Appointed 01 Jul 1994
Resigned 30 Jan 1998

GORSYTH, Andrew, Dr

Resigned
24 New King Street, BathBA1 2BL
Born January 1960
Director
Appointed N/A
Resigned 03 Sept 1991

HARRIS, Catherine Anne

Resigned
Southmead Road, BristolBS10 5EN
Born June 1966
Director
Appointed 10 Jul 1992
Resigned 01 Jun 2023

JOHNSTON, Dolway William

Resigned
Southmead Road, BristolBS10 5EN
Born June 1955
Director
Appointed 02 Dec 2011
Resigned 23 May 2018

LINDSAY, Elen

Resigned
Southmead Road, BristolBS10 5EN
Born March 1998
Director
Appointed 14 Sept 2023
Resigned 21 Oct 2024

MAYLOR, Sarah

Resigned
Southmead Road, BristolBS10 5EN
Born May 1982
Director
Appointed 30 Oct 2019
Resigned 08 Jan 2026

NEVILL, Christopher Gerald, Dr

Resigned
Amref Wilson Airport, NairobiFOREIGN
Born December 1954
Director
Appointed N/A
Resigned 01 Jul 1994

RODWELL, Kirsty Ann

Resigned
24 New King Street, BathBA1 2BL
Born January 1950
Director
Appointed N/A
Resigned 10 Jul 1992

WOODMAN, Samuel James

Resigned
Southmead Road, BristolBS10 5EN
Born March 1991
Director
Appointed 25 Oct 2018
Resigned 17 Aug 2022

WRIGHT, Deborah Christine

Resigned
Southmead Road, BristolBS10 5EN
Born May 1957
Director
Appointed 15 Jan 2007
Resigned 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 October 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 July 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 November 2015
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
30 March 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Change Sail Address Company With Old Address
9 November 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 November 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Legacy
1 November 2007
288cChange of Particulars
Legacy
11 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
287Change of Registered Office
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Resolution
17 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 February 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
20 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 1997
AAAnnual Accounts
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
20 October 1997
363sAnnual Return (shuttle)
Resolution
1 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
363b363b
Legacy
24 November 1995
288288
Legacy
15 November 1995
288288
Legacy
8 November 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
6 October 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1994
AAAnnual Accounts
Legacy
30 October 1994
288288
Accounts With Accounts Type Dormant
9 January 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
16 April 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
288288
Accounts With Accounts Type Dormant
29 October 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
7 October 1991
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Dormant
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Accounts With Made Up Date
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Accounts With Made Up Date
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
24 November 1986
AAAnnual Accounts