19 MARLBOROUGH BUILDINGS (BATH) LIMITED - CORSHAM
Company Profile | Company Filings |
Overview
19 MARLBOROUGH BUILDINGS (BATH) LIMITED is a Private Limited Company from CORSHAM ENGLAND and has the status: Active.
19 MARLBOROUGH BUILDINGS (BATH) LIMITED was incorporated 45 years ago on 12/09/1978 and has the registered number: 01388458. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
19 MARLBOROUGH BUILDINGS (BATH) LIMITED was incorporated 45 years ago on 12/09/1978 and has the registered number: 01388458. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
19 MARLBOROUGH BUILDINGS (BATH) LIMITED - CORSHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE LEAFIELD WAY
CORSHAM
SN13 9RS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2024 | 08/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SPG PROPERTY LTD | Corporate Secretary | 2023-12-14 | CURRENT | ||
MR SEAN GERRARD FRANCIS | Dec 1956 | British | Director | 1996-09-20 | CURRENT |
VINCENT JOHN HAWKER | Mar 1962 | British | Director | 2005-09-23 | CURRENT |
HUGH WILSON LEWIS | Dec 1946 | British | Director | 2003-03-19 | CURRENT |
MR JAMES LINDSAY SMITH | Apr 1924 | British | Director | RESIGNED | |
REVLE BARRON | British | Secretary | 1997-05-06 UNTIL 1998-01-31 | RESIGNED | |
MRS AMANDA JANE DAVIS | Dec 1968 | British | Secretary | 1997-09-20 UNTIL 2005-09-01 | RESIGNED |
MARGARET HUBBLE | Aug 1927 | British | Secretary | RESIGNED | |
HUGH WILSON LEWIS | Dec 1946 | British | Secretary | 2006-07-14 UNTIL 2011-02-25 | RESIGNED |
MR PAUL MARTIN PERRY | Secretary | 2009-10-01 UNTIL 2023-11-27 | RESIGNED | ||
VALERIE IRIS MORLAND | British | Secretary | 1995-11-25 UNTIL 1997-05-06 | RESIGNED | |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2005-09-01 UNTIL 2006-07-14 | RESIGNED |
MRS ZELMA GABRIELLE LINDSAY SMITH | May 1928 | British | Director | RESIGNED | |
MARGARET HUBBLE | Aug 1927 | British | Director | RESIGNED | |
RAYMOND SIMEON MORLAND | Dec 1926 | British | Director | 1996-02-10 UNTIL 1997-05-06 | RESIGNED |
MARY MARY STELL | Mar 1924 | British | Director | RESIGNED | |
GWYNETH LEWIS | Oct 1911 | British | Director | 1998-02-10 UNTIL 2000-06-20 | RESIGNED |
TERRY KELLY | Dec 1937 | British | Director | 1996-02-10 UNTIL 2021-01-25 | RESIGNED |
NORAH KELLY | Jun 1905 | British | Director | RESIGNED | |
MARY BURCHELL | Jun 1910 | British | Director | RESIGNED | |
MRS AMANDA JANE DAVIS | Dec 1968 | British | Director | 1997-05-21 UNTIL 2015-09-15 | RESIGNED |
DR JOHN CASHMAN | Sep 1965 | British | Director | 1997-01-17 UNTIL 2000-03-01 | RESIGNED |
JULIET ANNE CARA-SOUTHEY | Mar 1971 | British | Director | 2000-03-01 UNTIL 2005-08-13 | RESIGNED |
REVLE BARRON | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 19 MARLBOROUGH BUILDINGS (BATH) LIMITED | 2023-09-08 | 31-12-2022 | £6 equity |
Micro-entity Accounts - 19 MARLBOROUGH BUILDINGS (BATH) LIMITED | 2022-09-21 | 31-12-2021 | £6 equity |
Micro-entity Accounts - 19 MARLBOROUGH BUILDINGS (BATH) LIMITED | 2021-09-07 | 31-12-2020 | £6 equity |
Micro-entity Accounts - 19 MARLBOROUGH BUILDINGS (BATH) LIMITED | 2020-10-06 | 31-12-2019 | £6 equity |
Micro-entity Accounts - 19 MARLBOROUGH BUILDINGS (BATH) LIMITED | 2019-09-21 | 31-12-2018 | £6 equity |
Micro-entity Accounts - 19 MARLBOROUGH BUILDINGS (BATH) LIMITED | 2018-09-15 | 31-12-2017 | £6 equity |
Micro-entity Accounts - 19 MARLBOROUGH BUILDINGS (BATH) LIMITED | 2017-09-23 | 31-12-2016 | £6 equity |
19 Marlborough Buildings (Bath) Limited - Limited company - abbreviated - 11.9 | 2016-05-11 | 31-12-2015 | £7,341 Cash £6,417 equity |
19 Marlborough Buildings (Bath) Limited - Limited company - abbreviated - 11.6 | 2015-04-30 | 31-12-2014 | £4,314 Cash £6,314 equity |