Background WavePink WaveYellow Wave

NKS BATH LTD (11387376)

NKS BATH LTD (11387376) is an active UK company. incorporated on 30 May 2018. with registered office in Corsham. The company operates in the Real Estate Activities sector, engaged in residents property management. NKS BATH LTD has been registered for 7 years. Current directors include STEVENSON, Mary, TELLWRIGHT, Seb.

Company Number
11387376
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2018
Age
7 years
Address
Unit 6 Pickwick Park, Corsham, SN13 0HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEVENSON, Mary, TELLWRIGHT, Seb
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NKS BATH LTD

NKS BATH LTD is an active company incorporated on 30 May 2018 with the registered office located in Corsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NKS BATH LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11387376

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Unit 6 Pickwick Park Park Lane Corsham, SN13 0HN,

Previous Addresses

Unit 6 Pickwick Park Park Lane Corsham SN13 0HN England
From: 10 February 2025To: 10 February 2025
Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England
From: 24 February 2023To: 10 February 2025
Unit 1B, the Old Brushworks 56 Pickwick Road Corsham SN13 9BX England
From: 30 September 2022To: 24 February 2023
Unit 1, the Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX
From: 23 May 2022To: 30 September 2022
Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
From: 21 March 2022To: 23 May 2022
Pm Proprty Services (Wessex) Limited G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE England
From: 14 May 2019To: 21 March 2022
1 Walcot Gate Walcot Street Bath BA1 5UG United Kingdom
From: 30 May 2018To: 14 May 2019
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Sept 21
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Mar 23
Owner Exit
Mar 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LIMITED, Spg Property

Active
Park Lane, CorshamSN13 0HN
Secretary
Appointed 06 Jun 2022

STEVENSON, Mary

Active
Walcot Gate, BathBA1 5UG
Born December 1952
Director
Appointed 30 May 2018

TELLWRIGHT, Seb

Active
30 New King Street, BathBA1 2BL
Born July 1995
Director
Appointed 23 Sept 2022

PM PROPERTY SERVICES (WESSEX) LTD

Resigned
Ground Floor, Clays End Barn, BathBA2 9DE
Corporate secretary
Appointed 21 Mar 2022
Resigned 06 Jun 2022

MARSH, Daniel Paul

Resigned
Walcot Gate, BathBA1 5UG
Born May 1992
Director
Appointed 30 May 2018
Resigned 28 Feb 2022

WAKE, Jonathan Vernon

Resigned
Walcot Gate, BathBA1 5UG
Born October 1974
Director
Appointed 30 May 2018
Resigned 13 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Vernon Wake

Ceased
Walcot Gate, BathBA1 5UG
Born October 1974

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2018
Ceased 13 Mar 2023
Worcester Road, Stourport-On-Severn

Nature of Control

Voting rights 25 to 50 percent
Notified 30 May 2018
Ceased 27 Sept 2021

Mrs Mary Stevenson

Active
Beechwood Road, SouthamptonSO40 2LP
Born December 1952

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 March 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Incorporation Company
30 May 2018
NEWINCIncorporation