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.
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 | : |
|
Registered Address | : | The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Marlborough Buildings, Bath, England, BA1 2LX | Director | 13 March 2019 | Active |
13, Marlborough Buildings, Bath, England, BA1 2LX | Director | 17 May 2023 | Active |
133, St. Georges Road, Bristol, England, BS1 5UW | Director | 11 July 2014 | Active |
13, Marlborough Buildings, Bath, England, BA1 2LX | Director | 08 February 2017 | Active |
Garden Maisonette, 13 Marlborough Buildings, Bath, BA1 2LX | Secretary | 15 April 2003 | Active |
5 Oundle Road, Polebrook, Peterborough, PE8 5LQ | Secretary | 12 August 2003 | Active |
59 Queen Charlotte Street, Bristol, BS1 4HL | Secretary | 09 March 1999 | Active |
133, St. Georges Road, Bristol, England, BS1 5UW | Secretary | 05 February 2016 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Corporate Secretary | 01 October 2020 | Active |
9, Margarets Buildings, Bath, England, BA1 2LP | Corporate Secretary | 19 April 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 March 1999 | Active |
133, St. Georges Road, Bristol, England, BS1 5UW | Director | 09 August 2013 | Active |
4, Gill Pier, West Hay, KW17 2DL | Director | 15 April 2003 | Active |
133, St. Georges Road, Bristol, England, BS1 5UW | Director | 15 April 2003 | Active |
59 Queen Charlotte Street, Bristol, BS1 4HL | Director | 09 March 1999 | Active |
59 Queen Charlotte Street, Bristol, BS1 4HL | Director | 09 March 1999 | Active |
Pound Farm, Southwick, Trowbridge, BA14 9NJ | Director | 15 April 2003 | Active |
133, St. Georges Road, Bristol, England, BS1 5UW | Director | 12 November 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-15 | Address | Change registered office address company with date old address new address. | Download |
2024-04-15 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-08 | Officers | Termination secretary company with name termination date. | Download |
2024-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Change corporate secretary company with change date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Officers | Change corporate secretary company with change date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.