12 MARLBOROUGH BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

12 MARLBOROUGH BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03770718

Incorporation date

14/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

12 Marlborough Building, Bath, Avon BA1 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1999)
dot icon30/09/2025
Micro company accounts made up to 2025-05-31
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon10/10/2024
Micro company accounts made up to 2024-05-31
dot icon27/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon20/01/2024
Micro company accounts made up to 2023-05-31
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon26/04/2023
Director's details changed for Mrs Jennifer Czanik on 2023-04-26
dot icon26/04/2023
Director's details changed for Ms Helen Clare Silver on 2023-04-26
dot icon26/04/2023
Director's details changed for Audrey Woods on 2023-04-26
dot icon26/04/2023
Director's details changed for Audrey Woods on 2023-04-26
dot icon26/04/2023
Director's details changed for Mrs Jennifer Czanik on 2023-04-26
dot icon27/09/2022
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Appointment of Ms Helen Clare Silver as a director on 2022-05-12
dot icon10/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon10/05/2022
Termination of appointment of Margaret Alicia Silver as a director on 2021-07-09
dot icon04/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon18/05/2012
Appointment of Mr Edward George Lewis as a director
dot icon18/05/2012
Appointment of Mr Paul Stevens as a director
dot icon18/05/2012
Appointment of Mr Edward George Lewis as a secretary
dot icon10/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Jeffrey Smith as a director
dot icon13/05/2011
Termination of appointment of Audrey Woods as a secretary
dot icon05/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/05/2010
Director's details changed for Audrey Woods on 2010-04-27
dot icon10/05/2010
Director's details changed for Jennifer Czanik on 2010-04-27
dot icon10/05/2010
Director's details changed for Margaret Alicia Silver on 2010-04-27
dot icon10/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon08/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/04/2009
Return made up to 27/04/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon28/04/2008
Return made up to 27/04/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/04/2007
Return made up to 27/04/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/04/2006
Return made up to 27/04/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/05/2005
Return made up to 27/04/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon22/04/2004
Return made up to 27/04/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon02/05/2003
Return made up to 27/04/03; full list of members
dot icon24/03/2003
Director's particulars changed
dot icon14/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon14/05/2002
Return made up to 08/05/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon16/05/2001
Return made up to 14/05/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-05-31
dot icon15/06/2000
Return made up to 14/05/00; full list of members
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New secretary appointed;new director appointed
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
Director resigned
dot icon20/10/1999
New director appointed
dot icon20/05/1999
Secretary resigned
dot icon14/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
6.72K
-
2022
0
195.00
-
0.00
-
-
2023
0
204.00
-
0.00
-
-
2023
0
204.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

204.00 £Ascended4.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/05/1999 - 13/05/1999
99600
Lawrence, Mark Stephen
Director
13/05/1999 - 29/09/1999
9
Lawrence, Mark Stephen
Secretary
13/05/1999 - 29/09/1999
1
Norton, James Wentworth
Director
13/05/1999 - 29/09/1999
3
Smith, Jeffrey
Director
29/09/1999 - 29/06/2010
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 MARLBOROUGH BUILDINGS LIMITED

12 MARLBOROUGH BUILDINGS LIMITED is an(a) Active company incorporated on 14/05/1999 with the registered office located at 12 Marlborough Building, Bath, Avon BA1 2LX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 MARLBOROUGH BUILDINGS LIMITED?

toggle

12 MARLBOROUGH BUILDINGS LIMITED is currently Active. It was registered on 14/05/1999 .

Where is 12 MARLBOROUGH BUILDINGS LIMITED located?

toggle

12 MARLBOROUGH BUILDINGS LIMITED is registered at 12 Marlborough Building, Bath, Avon BA1 2LX.

What does 12 MARLBOROUGH BUILDINGS LIMITED do?

toggle

12 MARLBOROUGH BUILDINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 12 MARLBOROUGH BUILDINGS LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2025-05-31.