20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED
Overview
Company Name | 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02253998 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED located?
Registered Office Address | 4 Queen Street BA1 1HE Bath United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
ALINRIDGE MANAGEMENT LIMITED | May 09, 1988 | May 09, 1988 |
What are the latest accounts for 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Alan Robert Hill as a director on Oct 11, 2024 | 2 pages | AP01 | ||
Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED United Kingdom to 4 Queen Street Bath BA1 1HE on Jun 19, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Susan Elsie Ann Finzel as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Susan Elsie Ann Finzel as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Angus Ross as a secretary on Oct 28, 2022 | 2 pages | AP03 | ||
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on Oct 28, 2022 | 1 pages | TM02 | ||
Termination of appointment of a secretary | 1 pages | TM02 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 17 Englishcombe Lane Bath BA2 2ED on Oct 27, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Withdrawal of a person with significant control statement on Apr 28, 2022 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Feb 14, 2022 | 2 pages | PSC09 | ||
Change of details for Miss Kirstin Jean Buchan Godolphin as a person with significant control on Jan 11, 2022 | 2 pages | PSC04 | ||
Change of details for Miss Susan Elsie Ann Finzel as a person with significant control on Jan 11, 2022 | 2 pages | PSC04 | ||
Notification of Susan Finzel as a person with significant control on Dec 29, 2021 | 2 pages | PSC01 | ||
Notification of Kirstin Jean Buchan Godolphin as a person with significant control on Dec 17, 2021 | 2 pages | PSC01 | ||
Register inspection address has been changed to 94 Park Lane Croydon Surrey CR0 1JB | 1 pages | AD02 | ||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on Dec 13, 2021 | 1 pages | AD01 | ||
Who are the officers of 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSS, Angus | Secretary | Englishcombe Lane BA2 2ED Bath 17 England | 301661930001 | |||||||||||
FALCONE, Giuseppe | Director | Rockliffe Avenue BA2 6QP Bath 9 Somerset | England | British | Heating Plumbing Property Maintenance | 93905710002 | ||||||||
GODOLPHIN, Kirsten Jean Buchan | Director | Queen Street BA1 1HE Bath 4 United Kingdom | United Kingdom | British | None | 158607980002 | ||||||||
HILL, Alan Robert | Director | 20 Marlborough Buildings BA1 2LY Bath 20 Marlborough Buildings England | England | British | Retired Executive | 328390540001 | ||||||||
MACAREE, Jason | Director | Queen Street BA1 1HE Bath 4 United Kingdom | England | British | None Stated | 246786020001 | ||||||||
FREEGUARD, David George | Secretary | Garden Apartment 20 Marlborough Building BA1 2LY Bath Avon | British | 20293580001 | ||||||||||
PERRY, Paul Martin | Secretary | 1 Belmont BA1 5DZ Bath | British | 54046480001 | ||||||||||
PERRY, Paul Patrick Fletcher | Secretary | 3 Marlborough Buildings BA1 2LX Bath Avon | British | 4490200001 | ||||||||||
VELLEMAN, Deborah Mary | Secretary | Gay Street BA1 2PH Bath 6 Avon | British | 12915900005 | ||||||||||
HML COMPANY SECRETARIAL SERVICES LTD | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630001 | ||||||||||
BRAITHWAITE, Norman Justin | Director | First Floor Flat 20 Marlborough Building BA1 2LX Bath | England | British | Director | 74918130003 | ||||||||
FINZEL, Susan Elsie Ann | Director | BA2 2ED Bath 17 Englishcombe Lane United Kingdom | United Kingdom | British | None | 166932320002 | ||||||||
FREEGUARD, David George | Director | Garden Apartment 20 Marlborough Building BA1 2LY Bath Avon | British | Director | 20293580001 | |||||||||
HEWITT, Paul John | Director | 2b Tai Tam Crescent 18 Tai Tam Road FOREIGN Hong Kong | British | Marketing Director | 35144760001 | |||||||||
LEACHMAN, Sally Jane | Director | Third Floor Flat 20 Marlborough Building BA1 2LY Bath Avon | England | British | Writer | 21482910002 | ||||||||
MCHUGH, Victoria Trinette | Director | Garden Flat 20 Marlborough Buildings BA1 2LY Bath Bath And North East Somerset | British | Business Consultant | 86105820001 | |||||||||
OTTERBECK, Sven Bjorn Henrik | Director | Marlborough Building BA1 2LY Bath 20 Avon | Great Britain | Swedish | Director | 92943370004 | ||||||||
SEARLE, David John | Director | 20 Marlborough Building BA1 2LY Bath Avon | British | Shipping Manager | 50372480001 | |||||||||
STEPHEN, Jacqueline Margaret | Director | Garden Apartment 20 Marlborough Buildings BA1 2LY Bath Avon | British | Writer Tv Critic Broadcaster | 37480600001 | |||||||||
TODD, Jeffrey Stuart | Director | Number 2177 Way Number 2325 Qurum 16 PO BOX 3075 112 Ruwi Oman | British | Accountant | 44399130001 | |||||||||
WEBSTER, Gordon Arthur | Director | D H Morris Esq. 3 Summerhill Road BA1 2UP Bath | England | British | Retired | 21482920002 |
Who are the persons with significant control of 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Susan Elsie Ann Finzel | Dec 29, 2021 | BA2 2ED Bath 17 Englishcombe Lane United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Kirstin Jean Buchan Godolphin | Dec 17, 2021 | Queen Street BA1 1HE Bath 4 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 14, 2022 | Apr 28, 2022 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Dec 13, 2021 | Feb 14, 2022 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Nov 09, 2016 | Dec 07, 2021 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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