8 MARLBOROUGH BUILDINGS BATH LIMITED - BATH
Company Profile | Company Filings |
Overview
8 MARLBOROUGH BUILDINGS BATH LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
8 MARLBOROUGH BUILDINGS BATH LIMITED was incorporated 34 years ago on 22/08/1989 and has the registered number: 02415937. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
8 MARLBOROUGH BUILDINGS BATH LIMITED was incorporated 34 years ago on 22/08/1989 and has the registered number: 02415937. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
8 MARLBOROUGH BUILDINGS BATH 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
9 MARGARETS BUILDINGS
BATH
BA1 2LP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2023 | 21/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BATH LEAASEHOLD MANAGEMENT | Corporate Secretary | 2023-08-03 | CURRENT | ||
MR PHILIP JAMES BOTTOME | Feb 1973 | British | Director | 2022-06-10 | CURRENT |
DIANA MARY MATTHEWS | Dec 1935 | British | Director | 2000-10-09 | CURRENT |
ANTHONY HACKETT PUGH | Feb 1950 | British | Director | 2010-05-11 | CURRENT |
MR CHRISTOPHER PETER ALBERT WHITE | Sep 1938 | British | Director | CURRENT | |
MR MANOLO BERTOCCHI | Dec 1974 | Italian | Director | 2010-07-14 | CURRENT |
PETER POPE | Jul 1944 | British | Director | 1992-06-12 UNTIL 1996-06-05 | RESIGNED |
JOHN CLIVE ELLIOT-NEWMAN | Mar 1941 | British | Secretary | RESIGNED | |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2001-01-01 UNTIL 2014-10-01 | RESIGNED |
EDWIN MATTHEW WHITE | Mar 1943 | British | Director | 1996-06-12 UNTIL 2005-08-15 | RESIGNED |
YVONNE BLUNT | Jun 1922 | British | Director | 2001-01-01 UNTIL 2002-06-11 | RESIGNED |
CHRISTINE ROSEMARY WHITE | Jul 1944 | British | Director | 2005-08-15 UNTIL 2010-04-13 | RESIGNED |
MR GAVIN TURNER | Jan 1937 | British | Director | RESIGNED | |
MRS ANGELA NORAH TURNER | Mar 1941 | British | Director | RESIGNED | |
MR CHARLES FREDERICK SAVAGE | Feb 1952 | British | Director | RESIGNED | |
CASTLE ESTATES | Corporate Secretary | 2000-05-05 UNTIL 2001-01-01 | RESIGNED | ||
LEO FRANCIS MATTHEWS | Mar 1928 | British | Director | 2000-10-09 UNTIL 2021-07-16 | RESIGNED |
SUE BENNETT | Jan 1946 | British | Director | 2004-02-11 UNTIL 2010-04-01 | RESIGNED |
MR MICHAEL JOHN BLUNT | May 1923 | British | Director | RESIGNED | |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 UNTIL 2023-08-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 8 MARLBOROUGH BUILDINGS BATH LIMITED | 2024-05-09 | 31-12-2023 | £5 equity |
Micro-entity Accounts - 8 MARLBOROUGH BUILDINGS BATH LIMITED | 2023-09-19 | 31-12-2022 | £5 equity |
Micro-entity Accounts - 8 MARLBOROUGH BUILDINGS BATH LIMITED | 2022-09-30 | 31-12-2021 | £5 equity |
Micro-entity Accounts - 8 MARLBOROUGH BUILDINGS BATH LIMITED | 2021-07-29 | 31-12-2020 | £5 equity |
Micro-entity Accounts - 8 MARLBOROUGH BUILDINGS BATH LIMITED | 2020-06-19 | 31-12-2019 | £5 equity |
Micro-entity Accounts - 8 MARLBOROUGH BUILDINGS BATH LIMITED | 2019-04-11 | 31-12-2018 | £5 equity |
Dormant Company Accounts - 8 MARLBOROUGH BUILDINGS BATH LIMITED | 2018-06-02 | 31-12-2017 | £5 equity |
Dormant Company Accounts - 8 MARLBOROUGH BUILDINGS BATH LIMITED | 2017-05-18 | 31-12-2016 | £5 equity |
Dormant Company Accounts - 8 MARLBOROUGH BUILDINGS BATH LIMITED | 2016-09-20 | 31-12-2015 | £5 equity |
Abbreviated Company Accounts - 8 MARLBOROUGH BUILDINGS BATH LIMITED | 2015-09-19 | 31-12-2014 | £5 equity |