UKBizDB.co.uk

13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 13 Marlborough Buildings (bath) Management Company Ltd. The company was founded 25 years ago and was given the registration number 03728652. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD
Company Number:03728652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Marlborough Buildings, Bath, England, BA1 2LX

Director13 March 2019Active
13, Marlborough Buildings, Bath, England, BA1 2LX

Director17 May 2023Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director11 July 2014Active
13, Marlborough Buildings, Bath, England, BA1 2LX

Director08 February 2017Active
Garden Maisonette, 13 Marlborough Buildings, Bath, BA1 2LX

Secretary15 April 2003Active
5 Oundle Road, Polebrook, Peterborough, PE8 5LQ

Secretary12 August 2003Active
59 Queen Charlotte Street, Bristol, BS1 4HL

Secretary09 March 1999Active
133, St. Georges Road, Bristol, England, BS1 5UW

Secretary05 February 2016Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
9, Margarets Buildings, Bath, England, BA1 2LP

Corporate Secretary19 April 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 1999Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director09 August 2013Active
4, Gill Pier, West Hay, KW17 2DL

Director15 April 2003Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director15 April 2003Active
59 Queen Charlotte Street, Bristol, BS1 4HL

Director09 March 1999Active
59 Queen Charlotte Street, Bristol, BS1 4HL

Director09 March 1999Active
Pound Farm, Southwick, Trowbridge, BA14 9NJ

Director15 April 2003Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director12 November 2010Active

People with Significant Control

Mrs Lydia Cecilia Arundell
Notified on:13 March 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:133, St. Georges Road, Bristol, England, BS1 5UW
Nature of control:
  • Significant influence or control
Mr Marcus Jeffrey Arundell
Notified on:01 January 2017
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:133, St. Georges Road, Bristol, England, BS1 5UW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Address

Change registered office address company with date old address new address.

Download
2024-04-15Officers

Appoint corporate secretary company with name date.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2024-03-08Address

Change registered office address company with date old address new address.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Change corporate secretary company with change date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-08-16Officers

Change corporate secretary company with change date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Appoint corporate secretary company with name date.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-18Address

Change registered office address company with date old address new address.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.