21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03033424

Incorporation date

15/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

21 Marlborough Buildings, Bath, Somerset BA1 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1995)
dot icon14/12/2025
Termination of appointment of Nigel Marriott as a director on 2025-12-03
dot icon19/07/2025
Termination of appointment of Michael Damien Coffey as a director on 2025-07-17
dot icon11/07/2025
Micro company accounts made up to 2025-03-25
dot icon27/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon01/10/2024
Micro company accounts made up to 2024-03-25
dot icon10/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-25
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon23/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-03-25
dot icon24/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-03-25
dot icon22/06/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 12 Marlborough Buildings Bath Somerset BA1 2LY on 2021-06-22
dot icon22/06/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-25
dot icon21/07/2020
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2020-03-25
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon10/01/2020
Appointment of Mr Michael Damien Coffey as a director on 2020-01-07
dot icon17/12/2019
Termination of appointment of Anna Lees as a director on 2019-10-24
dot icon31/10/2019
Micro company accounts made up to 2019-03-25
dot icon24/04/2019
Termination of appointment of Paul Bernard Fisher as a director on 2019-03-29
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-25
dot icon23/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon26/09/2017
Appointment of Miss Anna Lees as a director on 2017-09-19
dot icon25/09/2017
Accounts for a dormant company made up to 2017-03-25
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-25
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon20/11/2015
Accounts for a dormant company made up to 2015-06-15
dot icon22/10/2015
Current accounting period shortened from 2016-06-15 to 2016-03-25
dot icon10/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-06-15
dot icon07/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon07/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon07/10/2014
Registered office address changed from 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-07
dot icon19/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-15
dot icon25/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon25/03/2013
Director's details changed for Nigel Marriot on 2013-03-01
dot icon22/03/2013
Secretary's details changed for Deborah Mary Velleman on 2013-03-01
dot icon01/02/2013
Total exemption small company accounts made up to 2012-06-15
dot icon27/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-15
dot icon22/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-15
dot icon25/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon25/03/2010
Director's details changed for Frederick Austin Bulmer on 2009-10-01
dot icon25/03/2010
Director's details changed for Paul Bernard Fisher on 2009-10-01
dot icon25/03/2010
Director's details changed for Nigel Marriot on 2009-10-01
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-15
dot icon08/04/2009
Return made up to 15/03/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-06-15
dot icon02/04/2008
Return made up to 15/03/08; full list of members
dot icon24/08/2007
Total exemption small company accounts made up to 2007-06-16
dot icon17/05/2007
Total exemption small company accounts made up to 2006-06-16
dot icon10/04/2007
Return made up to 15/03/07; full list of members
dot icon02/01/2007
New director appointed
dot icon25/10/2006
Director resigned
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-16
dot icon28/03/2006
Return made up to 15/03/06; full list of members
dot icon24/08/2005
Director resigned
dot icon10/06/2005
Total exemption small company accounts made up to 2004-06-16
dot icon22/03/2005
Return made up to 15/03/05; full list of members
dot icon29/03/2004
Return made up to 15/03/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-06-16
dot icon12/12/2003
New director appointed
dot icon29/10/2003
Director resigned
dot icon05/08/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon09/04/2003
Total exemption small company accounts made up to 2002-06-16
dot icon08/04/2003
New director appointed
dot icon01/04/2003
Return made up to 15/03/03; full list of members
dot icon31/07/2002
Director resigned
dot icon17/04/2002
Total exemption small company accounts made up to 2001-06-16
dot icon09/04/2002
Return made up to 15/03/02; full list of members
dot icon27/11/2001
New director appointed
dot icon19/04/2001
Return made up to 15/03/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-06-16
dot icon05/09/2000
Director resigned
dot icon28/04/2000
Return made up to 15/03/00; change of members
dot icon28/04/2000
Return made up to 15/03/99; full list of members; amend
dot icon03/04/2000
Secretary resigned
dot icon03/04/2000
Director resigned
dot icon30/11/1999
Full accounts made up to 1999-06-16
dot icon18/03/1999
Return made up to 15/03/99; full list of members
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Secretary resigned
dot icon17/03/1999
Full accounts made up to 1998-06-16
dot icon18/12/1998
New director appointed
dot icon11/11/1998
Registered office changed on 11/11/98 from: queen anne house 11 charlotte street bath north east somerset BA1 2NE
dot icon03/04/1998
Full accounts made up to 1997-06-16
dot icon31/03/1998
Return made up to 15/03/98; full list of members
dot icon23/03/1998
Director resigned
dot icon23/03/1998
Registered office changed on 23/03/98 from: 21 marlborough building bath BA1 2LY
dot icon23/03/1998
Director resigned
dot icon23/03/1998
New secretary appointed
dot icon09/03/1998
New director appointed
dot icon03/07/1997
New director appointed
dot icon16/04/1997
Return made up to 15/03/97; no change of members
dot icon16/04/1997
New director appointed
dot icon17/01/1997
Accounts for a small company made up to 1996-06-16
dot icon29/04/1996
New director appointed
dot icon17/04/1996
Return made up to 15/03/96; full list of members
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Accounting reference date notified as 15/06
dot icon15/03/1995
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
781.00
-
0.00
-
-
2022
0
3.92K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Tudor
Director
14/03/1995 - 18/11/1997
-
Hearn, Craig
Director
29/09/2003 - 01/08/2005
-
Forster, Daniel Rex
Director
30/08/2001 - 26/06/2003
-
Forster, Alexandra Maria
Director
26/10/1995 - 29/10/1998
-
Edwards, Paul Austin
Director
14/03/1995 - 10/10/1996
8

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+
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 21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED

21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 15/03/1995 with the registered office located at 21 Marlborough Buildings, Bath, Somerset BA1 2LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED?

toggle

21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 15/03/1995 .

Where is 21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED located?

toggle

21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED is registered at 21 Marlborough Buildings, Bath, Somerset BA1 2LY.

What does 21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 14/12/2025: Termination of appointment of Nigel Marriott as a director on 2025-12-03.