Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
44 New King Street Bath (Management) Limited
44 New King Street Bath (Management) Limited is an active company incorporated on 23 May 1989 with the registered office located in Bath, Somerset. 44 New King Street Bath (Management) Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02388348
Private limited by guarantee without share capital
Age
36 years
Incorporated
23 May 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 December 2024
(10 months ago)
Next confirmation dated
15 December 2025
Due by
29 December 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about 44 New King Street Bath (Management) Limited
Contact
Update Details
Address
4 Queen Street
Bath
BA1 1HE
United Kingdom
Address changed on
19 Jun 2024
(1 year 4 months ago)
Previous address was
17 Englishcombe Lane Bath BA2 2ED England
Companies in BA1 1HE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Ahmed Saleh Fadhli
Director • Auditor • Yemeni • Lives in England • Born in Dec 1939
Ms Freyja Prentice
Director • Producer • British • Lives in New Zealand • Born in May 1990
Angus Ross
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
13 Portland Place Bath (Management) Limited
Ahmed Saleh Fadhli is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Decreased by £819 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £1.52K (-100%)
Total Liabilities
£0
Decreased by £300 (-100%)
Net Assets
£0
Decreased by £1.22K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 27 Aug 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 3 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 19 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
Dmt Property Services Ltd Resigned
2 Years 4 Months Ago on 20 Jun 2023
Dmt Property Services Ltd Appointed
2 Years 4 Months Ago on 15 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 5 Jun 2023
Confirmation Submitted
2 Years 10 Months Ago on 15 Dec 2022
Full Accounts Submitted
3 Years Ago on 8 Jun 2022
Get Alerts
Get Credit Report
Discover 44 New King Street Bath (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 27 Aug 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Sep 2024
Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED England to 4 Queen Street Bath BA1 1HE on 19 June 2024
Submitted on 19 Jun 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 18 Dec 2023
Termination of appointment of Dmt Property Services Ltd as a director on 20 June 2023
Submitted on 20 Jun 2023
Appointment of Dmt Property Services Ltd as a director on 15 June 2023
Submitted on 15 Jun 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Jun 2023
Confirmation statement made on 15 December 2022 with no updates
Submitted on 15 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 8 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs