19 MARLBOROUGH BUILDINGS (BATH) LIMITED

Register to unlock more data on OkredoRegister

19 MARLBOROUGH BUILDINGS (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01388458

Incorporation date

12/09/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1978)
dot icon22/03/2026
Termination of appointment of Vincent John Hawker as a director on 2026-03-19
dot icon22/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon14/12/2023
Appointment of Spg Property Ltd as a secretary on 2023-12-14
dot icon04/12/2023
Registered office address changed from 1 Belmont Lansdown Road Bath BA1 5DZ England to Office F1, Unit 23 Leafield Industrial Estate Leafield Way Neston Corsham SN13 9RS on 2023-12-04
dot icon04/12/2023
Termination of appointment of Paul Martin Perry as a secretary on 2023-11-27
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Termination of appointment of Revle Barron as a director on 2023-01-30
dot icon30/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon25/01/2021
Termination of appointment of Terry Kelly as a director on 2021-01-25
dot icon03/10/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon21/12/2016
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to 1 Belmont Lansdown Road Bath BA1 5DZ on 2016-12-21
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon16/09/2015
Termination of appointment of Amanda Jane Davis as a director on 2015-09-15
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon19/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon09/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Registered office address changed from 29 James Street West Bath BA1 2BT on 2014-05-07
dot icon12/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Appointment of Mr Paul Martin Perry as a secretary
dot icon07/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon07/03/2012
Termination of appointment of Hugh Lewis as a secretary
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Registered office address changed from Jane Baber Acountancy Services 16 Abbey Churchyard Bath Somerset BA1 1LY on 2011-06-16
dot icon02/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon29/03/2010
Director's details changed for Hugh Wilson Lewis on 2010-03-29
dot icon30/11/2009
Director's details changed for Terry Kelly on 2009-11-30
dot icon30/11/2009
Director's details changed for Amanda Jane Davis on 2009-11-30
dot icon30/11/2009
Director's details changed for Vincent John Hawker on 2009-11-30
dot icon30/11/2009
Director's details changed for Sean Gerrard Francis on 2009-11-30
dot icon30/11/2009
Director's details changed for Revle Barron on 2009-11-30
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 12/02/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Director's change of particulars / revel barron / 07/03/2008
dot icon07/03/2008
Return made up to 12/02/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 12/02/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Registered office changed on 16/10/06 from: chilton estate management LTD 6 gay street bath bath and north east somerset BA1 2PH
dot icon16/10/2006
Secretary resigned
dot icon15/03/2006
Return made up to 12/02/06; full list of members
dot icon22/02/2006
New director appointed
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Registered office changed on 14/09/05 from: 19 marlborough buildings bath BA1 2LY
dot icon13/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 12/02/05; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 12/02/04; full list of members
dot icon29/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/06/2003
Secretary's particulars changed;director's particulars changed
dot icon22/04/2003
Return made up to 12/02/03; full list of members; amend
dot icon22/04/2003
Return made up to 12/02/02; full list of members; amend
dot icon18/04/2003
Return made up to 12/02/01; full list of members; amend
dot icon16/04/2003
New director appointed
dot icon05/03/2003
Return made up to 12/02/03; full list of members
dot icon29/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 12/02/02; full list of members
dot icon28/06/2001
Full accounts made up to 2001-03-31
dot icon26/02/2001
Return made up to 12/02/01; full list of members
dot icon28/07/2000
Full accounts made up to 2000-03-31
dot icon11/04/2000
Director resigned
dot icon11/04/2000
New director appointed
dot icon28/02/2000
Return made up to 12/02/00; full list of members
dot icon30/07/1999
Full accounts made up to 1999-03-31
dot icon17/02/1999
Return made up to 12/02/99; no change of members
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon18/02/1998
Return made up to 12/02/98; full list of members
dot icon18/02/1998
New director appointed
dot icon07/11/1997
New secretary appointed
dot icon26/09/1997
Full accounts made up to 1997-03-31
dot icon25/06/1997
New director appointed
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
Secretary resigned
dot icon08/05/1997
Director resigned
dot icon18/02/1997
New director appointed
dot icon18/02/1997
Return made up to 12/02/97; full list of members
dot icon01/11/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon26/09/1996
Full accounts made up to 1996-03-31
dot icon25/09/1996
Director resigned
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Return made up to 12/02/96; full list of members
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon29/11/1995
Secretary resigned;new secretary appointed
dot icon05/04/1995
Return made up to 12/02/95; no change of members
dot icon14/01/1995
Accounts for a small company made up to 1994-03-31
dot icon04/03/1994
Return made up to 12/02/94; no change of members
dot icon20/02/1994
Director resigned
dot icon20/10/1993
Accounts for a small company made up to 1993-03-31
dot icon16/02/1993
Return made up to 12/02/93; full list of members
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon27/03/1992
Return made up to 12/02/92; no change of members
dot icon07/02/1992
Full accounts made up to 1991-03-31
dot icon15/07/1991
Return made up to 12/02/91; change of members
dot icon07/05/1991
Full accounts made up to 1990-03-31
dot icon17/05/1990
Full accounts made up to 1989-03-31
dot icon17/05/1990
Return made up to 12/02/90; full list of members
dot icon04/01/1990
Return made up to 27/09/88; full list of members
dot icon02/10/1989
Return made up to 14/03/89; full list of members
dot icon18/09/1989
Full accounts made up to 1988-03-31
dot icon07/08/1989
First gazette
dot icon10/11/1987
Full accounts made up to 1987-03-31
dot icon10/11/1987
Return made up to 06/10/87; full list of members
dot icon13/04/1987
Miscellaneous
dot icon13/02/1987
Full accounts made up to 1986-03-31
dot icon13/02/1987
Return made up to 18/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/09/1978
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
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Paul Martin
Secretary
01/10/2009 - 27/11/2023
-
Francis, Sean Gerrard
Director
20/09/1996 - Present
4
SPG PROPERTY LTD
Corporate Secretary
14/12/2023 - Present
67
Lewis, Hugh Wilson
Secretary
14/07/2006 - 25/02/2011
3
Davis, Amanda Jane
Secretary
20/09/1997 - 01/09/2005
-

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 19 MARLBOROUGH BUILDINGS (BATH) LIMITED

19 MARLBOROUGH BUILDINGS (BATH) LIMITED is an(a) Active company incorporated on 12/09/1978 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 3 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 19 MARLBOROUGH BUILDINGS (BATH) LIMITED?

toggle

19 MARLBOROUGH BUILDINGS (BATH) LIMITED is currently Active. It was registered on 12/09/1978 .

Where is 19 MARLBOROUGH BUILDINGS (BATH) LIMITED located?

toggle

19 MARLBOROUGH BUILDINGS (BATH) LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does 19 MARLBOROUGH BUILDINGS (BATH) LIMITED do?

toggle

19 MARLBOROUGH BUILDINGS (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 MARLBOROUGH BUILDINGS (BATH) LIMITED?

toggle

The latest filing was on 22/03/2026: Termination of appointment of Vincent John Hawker as a director on 2026-03-19.