20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED - BATH
Company Profile | Company Filings |
Overview
20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED is a Private Limited Company from BATH UNITED KINGDOM and has the status: Active.
20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED was incorporated 36 years ago on 09/05/1988 and has the registered number: 02253998. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED was incorporated 36 years ago on 09/05/1988 and has the registered number: 02253998. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED - BATH
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
17 ENGLISHCOMBE LANE
BATH
BA2 2ED
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANGUS ROSS | Secretary | 2022-10-28 | CURRENT | ||
KIRSTEN JEAN BUCHAN GODOLPHIN | Nov 1953 | British | Director | 2011-03-07 | CURRENT |
MR JASON MACAREE | Oct 1970 | British | Director | 2018-05-21 | CURRENT |
GIUSEPPE FALCONE | Nov 1962 | British | Director | 2011-02-17 | CURRENT |
GORDON ARTHUR WEBSTER | May 1930 | British | Director | RESIGNED | |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 UNTIL 2022-10-28 | RESIGNED | ||
SALLY JANE LEACHMAN | Jun 1949 | British | Director | RESIGNED | |
JEFFREY STUART TODD | Dec 1955 | British | Director | 1995-08-07 UNTIL 2002-10-11 | RESIGNED |
JACQUELINE MARGARET STEPHEN | Nov 1958 | British | Director | 1993-10-12 UNTIL 1995-03-29 | RESIGNED |
MR DAVID JOHN SEARLE | Jul 1955 | British | Director | RESIGNED | |
SVEN BJORN HENRIK OTTERBECK | May 1941 | Swedish | Director | 2006-09-04 UNTIL 2011-12-07 | RESIGNED |
NORMAN JUSTIN BRAITHWAITE | Aug 1952 | British | Director | 1996-05-21 UNTIL 2010-09-30 | RESIGNED |
DAVID GEORGE FREEGUARD | Aug 1944 | British | Director | RESIGNED | |
MR PAUL JOHN HEWITT | Mar 1960 | British | Director | 1991-11-08 UNTIL 1996-05-21 | RESIGNED |
SUSAN ELSIE ANN FINZEL | Sep 1939 | British | Director | 2012-02-20 UNTIL 2023-12-22 | RESIGNED |
VICTORIA TRINETTE MCHUGH | Jan 1948 | British | Director | 2002-10-11 UNTIL 2006-09-04 | RESIGNED |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2008-07-01 UNTIL 2014-10-01 | RESIGNED |
PAUL PATRICK FLETCHER PERRY | Dec 1932 | British | Secretary | 1993-10-12 UNTIL 2001-02-01 | RESIGNED |
PAUL MARTIN PERRY | May 1971 | British | Secretary | 2001-02-01 UNTIL 2008-03-31 | RESIGNED |
DAVID GEORGE FREEGUARD | Aug 1944 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Susan Elsie Ann Finzel | 2021-12-29 | 9/1939 | Bath |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Kirstin Jean Buchan Godolphin | 2021-12-17 | 11/1953 | Bath |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |