24/25 MARLBOROUGH BUILDINGS LTD

Register to unlock more data on OkredoRegister

24/25 MARLBOROUGH BUILDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07548573

Incorporation date

02/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon24/01/2026
Termination of appointment of Diana Helene Oakley Hakin as a director on 2026-01-24
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon11/06/2025
Micro company accounts made up to 2024-09-28
dot icon27/05/2025
Appointment of Mr Matthew James Dyde as a director on 2025-05-27
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon02/04/2024
Micro company accounts made up to 2023-09-28
dot icon24/10/2023
Appointment of Mrs Guang Yang as a director on 2023-10-24
dot icon19/10/2023
Termination of appointment of Edward Christopher Robinson as a director on 2023-10-16
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon29/08/2023
Secretary's details changed for Bath Leasehold Management on 2023-08-29
dot icon01/02/2023
Micro company accounts made up to 2022-09-28
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 icon01/11/2022
Termination of appointment of Rod Hugh Davies as a director on 2022-11-01
dot icon01/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-09-28
dot icon10/05/2022
Confirmation statement made on 2021-10-19 with updates
dot icon20/07/2021
Appointment of Bath Leasehold Management as a secretary on 2021-07-20
dot icon20/07/2021
Termination of appointment of Andrews Leasehold Management as a secretary on 2021-07-20
dot icon20/07/2021
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 4 Chapel Row Bath BA1 1HN on 2021-07-20
dot icon24/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-09-28
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 icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
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 Carrie Hill as a person with significant control on 2019-10-29
dot icon16/10/2019
Micro company accounts made up to 2019-09-28
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon06/02/2019
Micro company accounts made up to 2018-09-28
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon23/03/2018
Appointment of Dr Paola De Mozzi as a director on 2018-03-23
dot icon21/02/2018
Micro company accounts made up to 2017-09-28
dot icon01/11/2017
Appointment of Ms Helen Joanne Avent as a director on 2017-11-01
dot icon24/10/2017
Termination of appointment of John Leyden as a director on 2017-10-24
dot icon24/10/2017
Termination of appointment of Reginald John Clark as a director on 2017-10-24
dot icon07/07/2017
Termination of appointment of Yvonne Jane Margaret Spear as a director on 2017-07-03
dot icon17/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon09/04/2017
Total exemption small company accounts made up to 2016-09-28
dot icon27/05/2016
Total exemption small company accounts made up to 2015-09-28
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon12/05/2016
Registered office address changed from 133 st. Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 2016-05-12
dot icon24/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon24/03/2016
Director's details changed for Mr John Leyden on 2016-03-24
dot icon24/03/2016
Director's details changed for Carol Hill on 2016-03-24
dot icon24/03/2016
Director's details changed for Richard James Kaye Speyer on 2016-03-24
dot icon24/03/2016
Director's details changed for Mr Edward Christopher Robinson on 2016-03-24
dot icon24/03/2016
Director's details changed for Mrs Suzanne Small on 2016-03-24
dot icon24/03/2016
Director's details changed for Mrs Yvonne Jane Margaret Spear on 2016-03-24
dot icon24/03/2016
Director's details changed for Mr Paul Mace on 2016-03-24
dot icon24/03/2016
Director's details changed for Reginald John Clark on 2016-03-24
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon27/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Current accounting period extended from 2014-03-31 to 2014-09-28
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon04/03/2013
Appointment of James Tarr as a secretary
dot icon04/03/2013
Termination of appointment of Roisin Cabry as a secretary
dot icon03/10/2012
Director's details changed for Mr Rob Davies on 2012-10-03
dot icon03/10/2012
Appointment of Mr Rob Davies as a director
dot icon28/08/2012
Appointment of Mrs Diana Helene Oakley Hakin as a director
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Secretary's details changed for Roisin Cabry on 2012-06-01
dot icon01/06/2012
Appointment of Roisin Cabry as a secretary
dot icon22/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon22/03/2012
Registered office address changed from Queen Caroline House 18a Queen Square Bath BA1 2HR on 2012-03-22
dot icon25/05/2011
Appointment of Mrs Yvonne Jane Margaret Spear as a director
dot icon25/05/2011
Termination of appointment of Christopher Hill as a director
dot icon24/05/2011
Appointment of Mr Paul Mace as a director
dot icon24/05/2011
Appointment of Carol Hill as a director
dot icon15/04/2011
Appointment of Mr John Leyden as a director
dot icon15/04/2011
Appointment of Mrs Suzanne Small as a director
dot icon15/04/2011
Appointment of Mr Christopher Berkeley Hill as a director
dot icon15/04/2011
Appointment of Mr Edward Christopher Robinson as a director
dot icon08/04/2011
Certificate of change of name
dot icon01/04/2011
Appointment of Reginald John Clark as a director
dot icon01/04/2011
Appointment of Richard James Kaye Speyer as a director
dot icon01/04/2011
Registered office address changed from 124 High Street Midsomer Norton Bath Radstock BA3 2DA United Kingdom on 2011-04-01
dot icon02/03/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon02/03/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
20/07/2021 - Present
136
Mace, Paul
Director
23/05/2011 - Present
4
Yang, Guang
Director
24/10/2023 - Present
2
Mrs Diana Helene Oakley Hakin
Director
28/08/2012 - 24/01/2026
1
Dyde, Matthew James
Director
27/05/2025 - Present
2

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 24/25 MARLBOROUGH BUILDINGS LTD

24/25 MARLBOROUGH BUILDINGS LTD is an(a) Active company incorporated on 02/03/2011 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. There are currently 9 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 24/25 MARLBOROUGH BUILDINGS LTD?

toggle

24/25 MARLBOROUGH BUILDINGS LTD is currently Active. It was registered on 02/03/2011 .

Where is 24/25 MARLBOROUGH BUILDINGS LTD located?

toggle

24/25 MARLBOROUGH BUILDINGS LTD is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does 24/25 MARLBOROUGH BUILDINGS LTD do?

toggle

24/25 MARLBOROUGH BUILDINGS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24/25 MARLBOROUGH BUILDINGS LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-18 with updates.