Menna Overview

Here’s a quick overview of NORTHUMBERLAND PROPERTIES (BATH)LIMITED 👀 — a Frome, Somerset based business that started in 1961.

NORTHUMBERLAND PROPERTIES (BATH)LIMITED

  • Company statusactive
  • Company No00701734
  • Age64 years Incorporated 28 August 1961
  • Officers6

Address

Richmond House 6 Bath Road, Beckington, Frome, Somerset, BA11 6SW

NORTHUMBERLAND PROPERTIES (BATH)LIMITED is an active company incorporated on 28 August 1961 and based in Frome, Somerset. The company was registered 64 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House

Latest Activity

finance
Accounts With Accounts Type Total Exemption Full

2 Months Ago on 27 Jun 2025

event
Confirmation Statement With No Updates

5 Months Ago on 06 Mar 2025

finance
Accounts With Accounts Type Total Exemption Full

1 Year Ago on 01 May 2024

event
Confirmation Statement With Updates

1 Year Ago on 01 Mar 2024

finance
Accounts With Accounts Type Total Exemption Full

2 Years Ago on 26 Jun 2023

event
Confirmation Statement With Updates

2 Years Ago on 02 Mar 2023

face
Change Person Director Company With Change Date

2 Years Ago on 02 Mar 2023

event
Change Sail Address Company With Old Address New Address

2 Years Ago on 02 Mar 2023

finance
Accounts With Accounts Type Total Exemption Full

3 Years Ago on 13 Jun 2022

event
Confirmation Statement With No Updates

3 Years Ago on 04 Mar 2022

face
Appoint Person Director Company With Name Date

4 Years Ago on 31 Aug 2021

warning
Mortgage Satisfy Charge Full

4 Years Ago on 06 Jul 2021

warning
Mortgage Satisfy Charge Full

4 Years Ago on 06 Jul 2021

warning
Mortgage Satisfy Charge Full

4 Years Ago on 06 Jul 2021

finance
Accounts With Accounts Type Total Exemption Full

4 Years Ago on 21 Jun 2021

enterprise
Memorandum Articles

4 Years Ago on 19 May 2021

gavel
Resolution

4 Years Ago on 19 May 2021

event
Confirmation Statement With Updates

4 Years Ago on 11 Mar 2021

face
Change Person Director Company With Change Date

4 Years Ago on 11 Mar 2021

face
Termination Director Company With Name Termination Date

4 Years Ago on 01 Mar 2021

face
Termination Secretary Company With Name Termination Date

4 Years Ago on 01 Mar 2021

finance
Accounts With Accounts Type Total Exemption Full

5 Years Ago on 30 Jun 2020

event
Confirmation Statement With No Updates

5 Years Ago on 04 Mar 2020

finance
Accounts With Accounts Type Total Exemption Full

6 Years Ago on 25 Jun 2019

event
Confirmation Statement With No Updates

6 Years Ago on 07 Mar 2019

People

Officers6

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
KAIN, Jean Elenadirector Feb 193901 Jan 1970
KING, Graham Stewartdirector May 195416 Jun 2007
KING, Rupert Henrydirector Feb 194901 Jan 1970
KING, Timothy Arthurdirector Dec 198502 Sept 2009
WALTON, Diana Claredirector Jan 195116 Jun 2007
WALTON, Oliver Robertdirector Oct 198615 Jul 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.