10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED -


Company Profile Company Filings

Overview

10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED is a Private Limited Company from and has the status: Active.
10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED was incorporated 43 years ago on 17/02/1981 and has the registered number: 01546133. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED -

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10 MARLBOROUGH BUILDINGS
BA1 2LX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/12/2023 13/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN LAUGHLAND British Secretary 2007-02-11 CURRENT
MS DIANE FIDLER Nov 1953 British Director 2007-03-01 CURRENT
MR DAVID GORDON HALES Aug 1957 British Director 2011-01-01 CURRENT
MRS SUSAN MARGARET HALES Nov 1956 British Director 2011-01-01 CURRENT
MRS EMILY LUDMILLA LAUGHLAND Mar 1977 British Director 2006-12-01 CURRENT
MR EDMUND JOHN ANTHONY MURPHY Aug 1965 British Director 2022-09-30 CURRENT
MRS PAMELA TITMUS Jan 1945 British Director 2021-12-03 CURRENT
MRS POLLYANNA BRISTOL-MURPHY Feb 1969 British Director 2022-09-30 CURRENT
IRENE MARGARET STEVENS Feb 1917 British Director RESIGNED
ALEXANDRA ELIZABETH JANE SEATON Apr 1970 British Director 1998-11-25 UNTIL 2005-07-22 RESIGNED
EDWARD JOHN DOUGLAS SEATON Jun 1971 British Director 1998-11-25 UNTIL 2000-02-17 RESIGNED
ERIC MUNRO WILSON Nov 1959 British Director RESIGNED
KATHLEEN WILCOCK Jul 1990 British Director RESIGNED
MISS JEAN HINDE Apr 1916 British Director RESIGNED
RICHARD HALSTEAD WATKINS Sep 1947 British Director RESIGNED
DR SALLEY ELIZABETH VICKERS Oct 1948 British Director 1997-12-30 UNTIL 2003-10-28 RESIGNED
PETER JEFFREY TAYLOR Jul 1946 British Director RESIGNED
SOPHIE AMANDA JANES British Secretary 1993-05-18 UNTIL 1996-12-29 RESIGNED
MR DAVID ALEXANDER KENNING Apr 1954 British Director RESIGNED
NICOLETTE JULIA EMMA BAUERNFEIND British Secretary 1996-12-29 UNTIL 1998-11-25 RESIGNED
COLETTE MARIE WORNE Dec 1941 British Secretary 2005-07-22 UNTIL 2006-10-16 RESIGNED
MRS DEBORAH MARY VELLEMAN Oct 1952 British Secretary 2000-02-17 UNTIL 2006-10-16 RESIGNED
TIMOTHY MICHAEL MAHONEY Oct 1950 British Secretary RESIGNED
EDWARD JOHN DOUGLAS SEATON Jun 1971 British Secretary 1998-11-25 UNTIL 2000-02-17 RESIGNED
SIOBHAN HOLT British Secretary 2006-10-16 UNTIL 2007-01-29 RESIGNED
DAVID GREGORY BAUERNFEIND Apr 1968 British Director 1996-12-29 UNTIL 1998-11-25 RESIGNED
DEREK ETHERTON Oct 1946 Director 2003-10-28 UNTIL 2011-07-15 RESIGNED
ANDREW SIMON MICHAEL DEAN Apr 1970 British Director 2003-03-28 UNTIL 2006-10-26 RESIGNED
SUSAN MARY CRABBE Apr 1945 British Director 1997-12-30 UNTIL 2003-03-28 RESIGNED
RAYMOND JAMES CRABBE Jun 1949 British Director 1997-12-30 UNTIL 2003-03-28 RESIGNED
KAREN ANN COOPER Feb 1970 British Director 2006-01-10 UNTIL 2010-02-28 RESIGNED
MS SALLY CAMPBELL Oct 1956 British Director 2009-10-02 UNTIL 2021-12-03 RESIGNED
RORY GREENWELL Nov 1975 British Director 2005-02-24 UNTIL 2006-11-30 RESIGNED
PROFESSOR TIMOTHY JOHN BOATSWAIN Dec 1945 British Director 1994-05-25 UNTIL 1997-12-30 RESIGNED
MRS HEATHER CATHERINE MCKIBBIN Jul 1962 British Director 2010-06-01 UNTIL 2022-09-30 RESIGNED
GARETH JAMES GRIFFITHS May 1963 British Director 1996-12-28 UNTIL 2005-06-03 RESIGNED
LINDA DAVIES Mar 1950 British Director 1993-05-28 UNTIL 2005-02-24 RESIGNED
JULIAN MARK JANES Dec 1962 British Director 1993-05-01 UNTIL 1996-12-20 RESIGNED
SOPHIE AMANDA JANES British Director 1993-05-18 UNTIL 1996-12-29 RESIGNED
COLETTE MARIE WORNE Dec 1941 British Director 2005-07-22 UNTIL 2006-12-01 RESIGNED
MR ALISTAIR RICHARD MCKIBBIN Jan 1958 British Director 2010-06-01 UNTIL 2022-09-30 RESIGNED
DIANA ELIZABETH KENNING Apr 1957 British Director RESIGNED
TIMOTHY MICHAEL MAHONEY Oct 1950 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew John Laughland 2016-04-07 9/1963 75007 Paris   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAUMONT MAINTENANCE LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
33 GREEN PARK (BATH) LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
24 GPS LIMITED BATH AND NORTH EAST SOMERSET Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DEERNIGHT PROPERTY MANAGEMENT LIMITED BATH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
27/28 MARLBOROUGH BUILDINGS (BATH) LIMITED BATH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
NORTHERN CONSORTIUM MANCHESTER ENGLAND Active GROUP 85590 - Other education n.e.c.
D HALES LIMITED WOOTTON Active FULL 45112 - Sale of used cars and light motor vehicles
DERMAPHARM LIMITED CHIPPENHAM Active DORMANT 99999 - Dormant Company
RJC CONSTRUCTION CONSULTANTS LIMITED PONTYPRIDD Dissolved... TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
FREEWAY MEDIA LTD LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
RIVA LETTINGS LIMITED CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
PRESENT VALUE LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WHITECROFT DEVELOPMENTS LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BOATSWAIN LIGHTING LTD ST. ALBANS ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
THE OLD SCHOOL (KEYNSHAM) MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
1 - 11 BACK LANE LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
DILLY MEADOWS MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
STAUNTON MANOR MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HALES & HALES LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROVENTON LIMITED Active MICRO ENTITY 98000 - Residents property management
12 MARLBOROUGH BUILDINGS LIMITED AVON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ALTERNATIVE SOURCE BATH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
3 MARLBOROUGH BUILDINGS BATH LTD BATH Active DORMANT 98000 - Residents property management
ANACO BATH LIMITED BATH ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
THE BATH FLOWER SCHOOL LTD BATH ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
THE GET HITCHED HIRE COMPANY LTD BATH ENGLAND Active NO ACCOUNTS FILED 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
HITCH UP HIRE LTD BATH ENGLAND Active NO ACCOUNTS FILED 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.