20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED

20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED

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

    Company Name20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02253998
    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 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 AddressNo

    What were the previous names of 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALINRIDGE MANAGEMENT LIMITEDMay 09, 1988May 09, 1988

    What are the latest accounts for 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2025
    Next Confirmation Statement DueNov 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2024
    OverdueNo

    What are the latest filings for 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 18, 2024 with updates

    4 pagesCS01

    Appointment of Mr Alan Robert Hill as a director on Oct 11, 2024

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Cessation of Susan Elsie Ann Finzel as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Termination of appointment of Susan Elsie Ann Finzel as a director on Dec 22, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Angus Ross as a secretary on Oct 28, 2022

    2 pagesAP03

    Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on Oct 28, 2022

    1 pagesTM02

    Termination of appointment of a secretary

    1 pagesTM02

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Withdrawal of a person with significant control statement on Apr 28, 2022

    2 pagesPSC09

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Feb 14, 2022

    2 pagesPSC09

    Change of details for Miss Kirstin Jean Buchan Godolphin as a person with significant control on Jan 11, 2022

    2 pagesPSC04

    Change of details for Miss Susan Elsie Ann Finzel as a person with significant control on Jan 11, 2022

    2 pagesPSC04

    Notification of Susan Finzel as a person with significant control on Dec 29, 2021

    2 pagesPSC01

    Notification of Kirstin Jean Buchan Godolphin as a person with significant control on Dec 17, 2021

    2 pagesPSC01

    Register inspection address has been changed to 94 Park Lane Croydon Surrey CR0 1JB

    1 pagesAD02

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Angus
    Englishcombe Lane
    BA2 2ED Bath
    17
    England
    Secretary
    Englishcombe Lane
    BA2 2ED Bath
    17
    England
    301661930001
    FALCONE, Giuseppe
    Rockliffe Avenue
    BA2 6QP Bath
    9
    Somerset
    Director
    Rockliffe Avenue
    BA2 6QP Bath
    9
    Somerset
    EnglandBritishHeating Plumbing Property Maintenance93905710002
    GODOLPHIN, Kirsten Jean Buchan
    Queen Street
    BA1 1HE Bath
    4
    United Kingdom
    Director
    Queen Street
    BA1 1HE Bath
    4
    United Kingdom
    United KingdomBritishNone158607980002
    HILL, Alan Robert
    20 Marlborough Buildings
    BA1 2LY Bath
    20 Marlborough Buildings
    England
    Director
    20 Marlborough Buildings
    BA1 2LY Bath
    20 Marlborough Buildings
    England
    EnglandBritishRetired Executive328390540001
    MACAREE, Jason
    Queen Street
    BA1 1HE Bath
    4
    United Kingdom
    Director
    Queen Street
    BA1 1HE Bath
    4
    United Kingdom
    EnglandBritishNone Stated246786020001
    FREEGUARD, David George
    Garden Apartment 20 Marlborough Building
    BA1 2LY Bath
    Avon
    Secretary
    Garden Apartment 20 Marlborough Building
    BA1 2LY Bath
    Avon
    British20293580001
    PERRY, Paul Martin
    1 Belmont
    BA1 5DZ Bath
    Secretary
    1 Belmont
    BA1 5DZ Bath
    British54046480001
    PERRY, Paul Patrick Fletcher
    3 Marlborough Buildings
    BA1 2LX Bath
    Avon
    Secretary
    3 Marlborough Buildings
    BA1 2LX Bath
    Avon
    British4490200001
    VELLEMAN, Deborah Mary
    Gay Street
    BA1 2PH Bath
    6
    Avon
    Secretary
    Gay Street
    BA1 2PH Bath
    6
    Avon
    British12915900005
    HML COMPANY SECRETARIAL SERVICES LTD
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    158243630001
    BRAITHWAITE, Norman Justin
    First Floor Flat
    20 Marlborough Building
    BA1 2LX Bath
    Director
    First Floor Flat
    20 Marlborough Building
    BA1 2LX Bath
    EnglandBritishDirector74918130003
    FINZEL, Susan Elsie Ann
    BA2 2ED Bath
    17 Englishcombe Lane
    United Kingdom
    Director
    BA2 2ED Bath
    17 Englishcombe Lane
    United Kingdom
    United KingdomBritishNone166932320002
    FREEGUARD, David George
    Garden Apartment 20 Marlborough Building
    BA1 2LY Bath
    Avon
    Director
    Garden Apartment 20 Marlborough Building
    BA1 2LY Bath
    Avon
    BritishDirector20293580001
    HEWITT, Paul John
    2b Tai Tam Crescent
    18 Tai Tam Road
    FOREIGN Hong Kong
    Director
    2b Tai Tam Crescent
    18 Tai Tam Road
    FOREIGN Hong Kong
    BritishMarketing Director35144760001
    LEACHMAN, Sally Jane
    Third Floor Flat
    20 Marlborough Building
    BA1 2LY Bath
    Avon
    Director
    Third Floor Flat
    20 Marlborough Building
    BA1 2LY Bath
    Avon
    EnglandBritishWriter21482910002
    MCHUGH, Victoria Trinette
    Garden Flat
    20 Marlborough Buildings
    BA1 2LY Bath
    Bath And North East Somerset
    Director
    Garden Flat
    20 Marlborough Buildings
    BA1 2LY Bath
    Bath And North East Somerset
    BritishBusiness Consultant86105820001
    OTTERBECK, Sven Bjorn Henrik
    Marlborough Building
    BA1 2LY Bath
    20
    Avon
    Director
    Marlborough Building
    BA1 2LY Bath
    20
    Avon
    Great BritainSwedishDirector92943370004
    SEARLE, David John
    20 Marlborough Building
    BA1 2LY Bath
    Avon
    Director
    20 Marlborough Building
    BA1 2LY Bath
    Avon
    BritishShipping Manager50372480001
    STEPHEN, Jacqueline Margaret
    Garden Apartment
    20 Marlborough Buildings
    BA1 2LY Bath
    Avon
    Director
    Garden Apartment
    20 Marlborough Buildings
    BA1 2LY Bath
    Avon
    BritishWriter Tv Critic Broadcaster37480600001
    TODD, Jeffrey Stuart
    Number 2177
    Way Number 2325 Qurum 16 PO BOX 3075
    112 Ruwi
    Oman
    Director
    Number 2177
    Way Number 2325 Qurum 16 PO BOX 3075
    112 Ruwi
    Oman
    BritishAccountant44399130001
    WEBSTER, Gordon Arthur
    D H Morris Esq.
    3 Summerhill Road
    BA1 2UP Bath
    Director
    D H Morris Esq.
    3 Summerhill Road
    BA1 2UP Bath
    EnglandBritishRetired21482920002

    Who are the persons with significant control of 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Susan Elsie Ann Finzel
    BA2 2ED Bath
    17 Englishcombe Lane
    United Kingdom
    Dec 29, 2021
    BA2 2ED Bath
    17 Englishcombe Lane
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Kirstin Jean Buchan Godolphin
    Queen Street
    BA1 1HE Bath
    4
    United Kingdom
    Dec 17, 2021
    Queen Street
    BA1 1HE Bath
    4
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 14, 2022Apr 28, 2022The 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, 2021Feb 14, 2022The 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, 2016Dec 07, 2021The 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