23 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

23 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name23 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01778899
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 23 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 23 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    23 Marlborough Buildings
    Bath
    BA1 2LY Avon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 23 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for 23 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for 23 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    3 pagesAA

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Joanne Thomas on Apr 26, 2023

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 04, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Aug 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mrs Linda Doreen Earnshaw as a secretary on Apr 27, 2020

    2 pagesAP03

    Appointment of Ms Caroline Judith Gross as a director on Apr 27, 2020

    2 pagesAP01

    Termination of appointment of Belinda Jane Bradley as a director on Apr 27, 2020

    1 pagesTM01

    Termination of appointment of Robert Keith Bradley as a secretary on Apr 27, 2020

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 04, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Aug 04, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Richard Duncan Stoate as a director on Oct 22, 2017

    2 pagesAP01

    Termination of appointment of Jason John Harold Chetwynd Chatwin as a director on Oct 20, 2017

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of 23 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARNSHAW, Linda Doreen
    Stratfield Road
    OX2 7BG Oxford
    17
    England
    Secretary
    Stratfield Road
    OX2 7BG Oxford
    17
    England
    269264170001
    EARNSHAW, Linda Doreen
    17 Stratfield Road
    OX2 7BG Oxford
    Oxfordshire
    Director
    17 Stratfield Road
    OX2 7BG Oxford
    Oxfordshire
    United KingdomBritish37026860003
    GROSS, Caroline Judith
    23 Marlborough Buildings
    Bath
    BA1 2LY Avon
    Director
    23 Marlborough Buildings
    Bath
    BA1 2LY Avon
    EnglandBritish269263910001
    NASTOVSKI, Ljupco
    Mirka Ginova
    1000 Skopje
    23
    Macedonia
    Macedonia
    Director
    Mirka Ginova
    1000 Skopje
    23
    Macedonia
    Macedonia
    MacedoniaMacedonian68626870002
    STOATE, Richard Duncan
    Kings Avenue
    BH14 9QG Poole
    38
    England
    Director
    Kings Avenue
    BH14 9QG Poole
    38
    England
    United KingdomBritish130479320001
    THOMAS, Sarah Joanne
    Belgrave Crescent
    BA1 5JU Bath
    34
    United Kingdom
    Director
    Belgrave Crescent
    BA1 5JU Bath
    34
    United Kingdom
    United KingdomBritish108806010003
    BRADLEY, Robert Keith, Secretary
    23 Marlborough Buildings
    Bath
    BA1 2LY Avon
    Secretary
    23 Marlborough Buildings
    Bath
    BA1 2LY Avon
    170811610001
    CURNOW, Elizabeth Jane
    23 Marlborough Buildings
    BA1 2LY Bath
    B&Nes
    Secretary
    23 Marlborough Buildings
    BA1 2LY Bath
    B&Nes
    British99899330002
    DRAY, Sue
    23 Marlborough Buildings
    Bath
    BA1 2LY Avon
    Secretary
    23 Marlborough Buildings
    Bath
    BA1 2LY Avon
    153517670001
    HELPS, Joanne Louise
    28 High Street
    Hinton Charterhouse
    BA2 7SW Bath
    Secretary
    28 High Street
    Hinton Charterhouse
    BA2 7SW Bath
    British126369970001
    JACOB, Terence Victor
    Second Floor
    23 Marlborough Buildings
    BA1 2LY Bath
    Avon
    Secretary
    Second Floor
    23 Marlborough Buildings
    BA1 2LY Bath
    Avon
    English23681450001
    LACEY, Judith Kay
    Ground Floor
    23 Marlborough Buildings
    BA1 2LY Bath
    Secretary
    Ground Floor
    23 Marlborough Buildings
    BA1 2LY Bath
    British40116120001
    BRADLEY, Belinda Jane
    Marlborough Buildings
    BA1 2LY Bath
    23 Marlborough Buildings
    England
    Director
    Marlborough Buildings
    BA1 2LY Bath
    23 Marlborough Buildings
    England
    United KingdomBritish214512690001
    CHETWYND CHATWIN, Jason John Harold
    Calton Gardens
    BA2 4QG Bath
    24
    Director
    Calton Gardens
    BA2 4QG Bath
    24
    United KingdomBritish100914900002
    CURNOW, Elizabeth Jane
    23 Marlborough Buildings
    BA1 2LY Bath
    B&Nes
    Director
    23 Marlborough Buildings
    BA1 2LY Bath
    B&Nes
    British99899330002
    DRAY, Robert William
    23 Marlborough Buildings
    Bath
    BA1 2LY Avon
    Director
    23 Marlborough Buildings
    Bath
    BA1 2LY Avon
    United KingdomBritish153525970001
    DYAS, Christopher David
    Third Floor 23 Marlborough Building
    BA1 2LY Bath
    Avon
    Director
    Third Floor 23 Marlborough Building
    BA1 2LY Bath
    Avon
    British23681480001
    HARGRAVE, Barbara Kathleen
    Basement Flat
    23 Marlborough Buildings
    BA1 2LY Bath
    Avon
    Director
    Basement Flat
    23 Marlborough Buildings
    BA1 2LY Bath
    Avon
    British23681490001
    HELPS, Joanne Louise
    28 High Street
    Hinton Charterhouse
    BA2 7SW Bath
    Director
    28 High Street
    Hinton Charterhouse
    BA2 7SW Bath
    United KingdomBritish126369970001
    JACOB, Terence Victor
    Second Floor
    23 Marlborough Buildings
    BA1 2LY Bath
    Avon
    Director
    Second Floor
    23 Marlborough Buildings
    BA1 2LY Bath
    Avon
    English23681450001
    LACEY, Judith Kay
    Ground Floor
    23 Marlborough Buildings
    BA1 2LY Bath
    Director
    Ground Floor
    23 Marlborough Buildings
    BA1 2LY Bath
    British40116120001
    LOCKWOOD, Barbara
    7 Belmer Court
    Grand Avenue
    BN11 5BS Worthing
    West Sussex
    Director
    7 Belmer Court
    Grand Avenue
    BN11 5BS Worthing
    West Sussex
    British73113840003
    MATTHEWS, Abigail
    Top Floor Flat
    23 Marlborough Buildings
    BA1 2LY Bath
    Director
    Top Floor Flat
    23 Marlborough Buildings
    BA1 2LY Bath
    British60669960001
    MEEHAN, Elizabeth Marian, Prof
    Second Floor 23 Marlborough Building
    BA1 2LY Bath
    Avon
    Director
    Second Floor 23 Marlborough Building
    BA1 2LY Bath
    Avon
    British58611580001

    What are the latest statements on persons with significant control for 23 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0