13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03728652

Incorporation date

09/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

4 C/O Bathlettings Ltd, Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1999)
dot icon21/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2025
Termination of appointment of Bathlettings Ltd as a secretary on 2025-12-20
dot icon12/12/2025
Registered office address changed from 13 Marlborough Buildings Bath BA1 2LX England to 4 C/O Bathlettings Ltd Queen Street Bath BA1 1HE on 2025-12-12
dot icon12/12/2025
Appointment of Bathlettings Ltd as a secretary on 2025-12-12
dot icon19/08/2025
Appointment of Mrs Anna Mary Robertson as a director on 2025-08-15
dot icon19/08/2025
Termination of appointment of Lydia Cecilia Arundell as a director on 2025-08-11
dot icon14/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Appointment of Spg Property Ltd as a secretary on 2024-04-15
dot icon15/04/2024
Registered office address changed from 13 Marlborough Buildings Bath BA1 2LX England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2024-04-15
dot icon15/04/2024
Confirmation statement made on 2024-03-08 with updates
dot icon08/03/2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 13 Marlborough Buildings Bath BA1 2LX on 2024-03-08
dot icon08/03/2024
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 2024-03-01
dot icon02/10/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Appointment of Ms Alison Jayne Callahan as a director on 2023-05-17
dot icon26/04/2023
Secretary's details changed for Bath Leasehold Management Ltd on 2023-04-26
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon18/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-18
dot icon23/06/2022
Micro company accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon16/08/2021
Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 2021-08-16
dot icon16/08/2021
Secretary's details changed for Bath Leasehold Management Ltd on 2021-08-16
dot icon10/05/2021
Termination of appointment of Mary Cecilia Rea as a director on 2021-05-01
dot icon19/04/2021
Appointment of Bath Leasehold Management Ltd as a secretary on 2021-04-19
dot icon19/04/2021
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 3 Chapel Row Bath BA1 1HN on 2021-04-19
dot icon19/04/2021
Termination of appointment of Andrews Leasehold Management as a secretary on 2021-04-19
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Tarr as a secretary on 2020-09-30
dot icon18/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-18
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/11/2019
Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-01
dot icon29/10/2019
Notification of a person with significant control statement
dot icon29/10/2019
Cessation of Lydia Cecilia Arundell as a person with significant control on 2019-10-29
dot icon13/03/2019
Notification of Lydia Cecilia Arundell as a person with significant control on 2019-03-13
dot icon13/03/2019
Appointment of Mrs Lydia Cecilia Arundell as a director on 2019-03-13
dot icon13/03/2019
Cessation of Marcus Jeffrey Arundell as a person with significant control on 2019-03-13
dot icon13/03/2019
Termination of appointment of Marcus Jeffrey Arundell as a director on 2019-03-13
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon12/10/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon29/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon08/02/2017
Appointment of Mr Harvey Lawrence Packham as a director on 2017-02-08
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Termination of appointment of Paul Francis Jephcott as a director on 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon12/02/2016
Director's details changed for Mrs Mary Cecilia Rea on 2016-02-12
dot icon12/02/2016
Director's details changed for Mr Paul Francis Jephcott on 2016-02-12
dot icon12/02/2016
Director's details changed for Mrs Jennifer Faulkner on 2016-02-12
dot icon12/02/2016
Director's details changed for Mr Marcus Jeffrey Arundell on 2016-02-12
dot icon05/02/2016
Registered office address changed from 5 Oundle Road Polebrook Peterborough PE8 5LQ to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 2016-02-05
dot icon05/02/2016
Appointment of Mr James Tarr as a secretary on 2016-02-05
dot icon05/02/2016
Termination of appointment of Paul Francis Jephcott as a secretary on 2016-02-05
dot icon04/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon21/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/07/2014
Appointment of Mrs Jennifer Faulkner as a director on 2014-07-11
dot icon10/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon03/10/2013
Termination of appointment of Thomas Mccaw as a director
dot icon19/08/2013
Appointment of Mr Marcus Jeffrey Arundell as a director
dot icon10/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon11/03/2013
Director's details changed for Mr Thomas George Stewart Mccaw on 2012-03-10
dot icon04/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon26/11/2010
Appointment of Mrs Mary Cecilia Rea as a director
dot icon01/09/2010
Termination of appointment of Irene Ewart as a director
dot icon24/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mrs Irene Ewart on 2010-02-09
dot icon24/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/03/2009
Director's change of particulars / irene ewart / 09/03/2009
dot icon17/03/2009
Return made up to 09/03/09; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Registered office changed on 14/05/2008 from 13 marlborough buildings bath bath & north east somerset BA1 2LX
dot icon13/03/2008
Return made up to 09/03/08; full list of members
dot icon10/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 09/03/07; full list of members
dot icon21/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 09/03/06; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 09/03/05; full list of members
dot icon24/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 09/03/04; full list of members
dot icon05/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/09/2003
Ad 14/04/03--------- £ si 2@1=2 £ ic 2/4
dot icon21/08/2003
New secretary appointed
dot icon21/08/2003
Secretary resigned
dot icon02/06/2003
Registered office changed on 02/06/03 from: 59 queen charlotte street bristol BS1 4HL
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New secretary appointed;new director appointed
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Secretary resigned;director resigned
dot icon20/03/2003
Return made up to 09/03/03; full list of members
dot icon16/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/04/2002
Return made up to 09/03/02; full list of members
dot icon25/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon09/04/2001
Return made up to 09/03/01; full list of members
dot icon03/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/04/2000
Return made up to 09/03/00; full list of members; amend
dot icon06/04/2000
Return made up to 09/03/00; full list of members
dot icon15/03/1999
Secretary resigned
dot icon09/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccaw, Thomas George Stewart
Director
14/04/2003 - 23/09/2013
2
Arundell, Lydia Cecilia
Director
13/03/2019 - 11/08/2025
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/03/1999 - 08/03/1999
99600
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
19/04/2021 - 01/03/2024
136
SPG PROPERTY LTD
Corporate Secretary
15/04/2024 - Present
67

Persons with Significant Control

2
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 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD

13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 09/03/1999 with the registered office located at 4 C/O Bathlettings Ltd, Queen Street, Bath BA1 1HE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD?

toggle

13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD is currently Active. It was registered on 09/03/1999 .

Where is 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD located?

toggle

13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD is registered at 4 C/O Bathlettings Ltd, Queen Street, Bath BA1 1HE.

What does 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD do?

toggle

13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-08 with no updates.