20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02253998

Incorporation date

09/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Appointment of Mr Alan Robert Hill as a director on 2024-10-11
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon19/06/2024
Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED United Kingdom to 4 Queen Street Bath BA1 1HE on 2024-06-19
dot icon13/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Termination of appointment of Susan Elsie Ann Finzel as a director on 2023-12-22
dot icon22/12/2023
Cessation of Susan Elsie Ann Finzel as a person with significant control on 2023-12-22
dot icon22/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon28/10/2022
Termination of appointment of a secretary
dot icon28/10/2022
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2022-10-28
dot icon28/10/2022
Appointment of Mr Angus Ross as a secretary on 2022-10-28
dot icon27/10/2022
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 17 Englishcombe Lane Bath BA2 2ED on 2022-10-27
dot icon27/05/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Withdrawal of a person with significant control statement on 2022-04-28
dot icon14/02/2022
Notification of a person with significant control statement
dot icon14/02/2022
Withdrawal of a person with significant control statement on 2022-02-14
dot icon11/01/2022
Change of details for Miss Kirstin Jean Buchan Godolphin as a person with significant control on 2022-01-11
dot icon11/01/2022
Change of details for Miss Susan Elsie Ann Finzel as a person with significant control on 2022-01-11
dot icon29/12/2021
Notification of Susan Finzel as a person with significant control on 2021-12-29
dot icon17/12/2021
Notification of Kirstin Jean Buchan Godolphin as a person with significant control on 2021-12-17
dot icon15/12/2021
Register inspection address has been changed to 94 Park Lane Croydon Surrey CR0 1JB
dot icon13/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon13/12/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 2021-12-13
dot icon13/12/2021
Notification of a person with significant control statement
dot icon07/12/2021
Withdrawal of a person with significant control statement on 2021-12-07
dot icon04/08/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon26/08/2020
Micro company accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon13/11/2019
Director's details changed for Kirsten Jean Buchan Godolphin on 2019-11-13
dot icon13/11/2019
Director's details changed for Susan Elsie Ann Finzel on 2019-11-13
dot icon30/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon08/06/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Appointment of Mr Jason Macaree as a director on 2018-05-21
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon05/07/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-11-09 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon22/10/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon22/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Register inspection address has been changed from C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon08/10/2014
Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon07/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon07/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon07/10/2014
Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-07
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon16/11/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-11-01
dot icon22/02/2012
Appointment of Susan Elsie Ann Finzel as a director
dot icon16/12/2011
Termination of appointment of Sven Otterbeck as a director
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Sally Leachman as a director
dot icon17/03/2011
Appointment of Kirsten Jean Buchan Godolphin as a director
dot icon22/02/2011
Appointment of Giuseppe Falcone as a director
dot icon15/02/2011
Termination of appointment of Norman Braithwaite as a director
dot icon16/12/2010
Termination of appointment of Gordon Webster as a director
dot icon15/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon15/11/2010
Director's details changed for Sven Bjorn Henrik Otterbeck on 2009-10-01
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon22/02/2010
Director's details changed for Sbjorn H Otterbeck on 2009-10-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Gordon Arthur Webster on 2009-10-01
dot icon08/12/2009
Director's details changed for Sally Jane Leachman on 2009-10-01
dot icon08/12/2009
Director's details changed for Norman Justin Braithwaite on 2009-10-01
dot icon25/11/2008
Return made up to 09/11/08; full list of members
dot icon04/11/2008
Secretary appointed deborah mary velleman
dot icon03/11/2008
Registered office changed on 03/11/2008 from 1 belmont bath banes BA1 5DZ
dot icon23/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon14/04/2008
Appointment terminated secretary paul perry
dot icon07/01/2008
Return made up to 09/11/07; full list of members
dot icon07/01/2008
Secretary's particulars changed
dot icon02/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/12/2006
Return made up to 09/11/06; full list of members
dot icon12/12/2006
Director resigned
dot icon12/12/2006
New director appointed
dot icon07/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon01/12/2005
Return made up to 09/11/05; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon01/12/2005
Director's particulars changed
dot icon01/12/2005
Director's particulars changed
dot icon01/12/2005
Secretary's particulars changed
dot icon14/11/2005
Registered office changed on 14/11/05 from: westcross house 73 midford road bath BA2 5RT
dot icon02/11/2004
Return made up to 09/11/04; full list of members
dot icon14/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/11/2003
Return made up to 09/11/03; full list of members
dot icon17/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon06/12/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon15/11/2002
Return made up to 09/11/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/11/2001
Return made up to 09/11/01; full list of members
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
New secretary appointed
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon21/11/2000
Return made up to 09/11/00; full list of members
dot icon05/12/1999
Full accounts made up to 1999-03-31
dot icon02/12/1999
Return made up to 09/11/99; full list of members
dot icon11/11/1998
Return made up to 09/11/98; full list of members
dot icon20/08/1998
Full accounts made up to 1998-03-31
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon13/11/1997
Return made up to 09/11/97; no change of members
dot icon13/11/1996
Return made up to 09/11/96; no change of members
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
Director resigned
dot icon27/06/1996
New director appointed
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon30/10/1995
Return made up to 09/11/95; full list of members
dot icon25/08/1995
New director appointed
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Registered office changed on 01/12/94 from: 2ND floor 30/32 west gate buildings bath avon BA1 1EF
dot icon03/11/1994
Return made up to 09/11/94; no change of members
dot icon06/09/1994
Registered office changed on 06/09/94 from: 30/32 westgate buildings bath BA1 1EF
dot icon24/01/1994
Registered office changed on 24/01/94 from: 20 marlborough buildings, bath BA1 2LY
dot icon19/01/1994
New director appointed
dot icon19/01/1994
Return made up to 09/11/93; change of members
dot icon21/10/1993
New secretary appointed
dot icon21/10/1993
Secretary resigned;director resigned
dot icon21/10/1993
Accounts for a small company made up to 1993-03-31
dot icon21/10/1993
Accounts for a small company made up to 1992-03-31
dot icon29/07/1993
Return made up to 09/11/92; full list of members
dot icon05/07/1993
Director resigned;new director appointed
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon23/01/1992
Full accounts made up to 1990-03-31
dot icon03/01/1992
Return made up to 09/11/91; no change of members
dot icon22/11/1991
Return made up to 28/12/90; no change of members
dot icon11/11/1991
Director's particulars changed
dot icon22/05/1990
Accounts for a dormant company made up to 1989-03-31
dot icon22/05/1990
Resolutions
dot icon22/05/1990
Return made up to 09/11/89; full list of members
dot icon05/10/1989
Wd 29/09/89 ad 09/05/88--------- £ si 2@1=2 £ ic 2/4
dot icon08/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1989
Registered office changed on 08/06/89 from: 31 corsham street london N1 6DR
dot icon31/05/1988
Certificate of change of name
dot icon09/05/1988
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 icon+149.98 % *

* during past year

Cash in Bank

£7,077.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7.00
-
0.00
-
-
2022
0
4.00K
-
0.00
2.83K
-
2023
0
6.73K
-
0.00
7.08K
-
2023
0
6.73K
-
0.00
7.08K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.73K £Ascended68.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.08K £Ascended149.98 % *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/09/2014 - 27/10/2022
2825
Falcone, Giuseppe
Director
17/02/2011 - Present
3
Miss Susan Elsie Ann Finzel
Director
20/02/2012 - 22/12/2023
-
Velleman, Deborah Mary
Secretary
30/06/2008 - 30/09/2014
132
Perry, Paul Patrick Fletcher
Secretary
11/10/1993 - 31/01/2001
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED

20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 09/05/1988 with the registered office located at 4 Queen Street, Bath BA1 1HE. There are currently 5 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 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?

toggle

20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED is currently Active. It was registered on 09/05/1988 .

Where is 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED located?

toggle

20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED is registered at 4 Queen Street, Bath BA1 1HE.

What does 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-18 with no updates.