Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 19 MARLBOROUGH BUILDINGS (BATH) LIMITED
Company Information for

19 MARLBOROUGH BUILDINGS (BATH) LIMITED

OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE LEAFIELD WAY, NESTON, CORSHAM, SN13 9RS,
Company Registration Number
01388458
Private Limited Company
Active

Company Overview

About 19 Marlborough Buildings (bath) Ltd
19 MARLBOROUGH BUILDINGS (BATH) LIMITED was founded on 1978-09-12 and has its registered office in Corsham. The organisation's status is listed as "Active". 19 Marlborough Buildings (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
19 MARLBOROUGH BUILDINGS (BATH) LIMITED
 
Legal Registered Office
OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE LEAFIELD WAY
NESTON
CORSHAM
SN13 9RS
Other companies in BA2
 
Filing Information
Company Number 01388458
Company ID Number 01388458
Date formed 1978-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 19 MARLBOROUGH BUILDINGS (BATH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 19 MARLBOROUGH BUILDINGS (BATH) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN PERRY
Company Secretary 2009-10-01
REVLE BARRON
Director 1992-02-12
SEAN GERRARD FRANCIS
Director 1996-09-20
VINCENT JOHN HAWKER
Director 2005-09-23
TERRY KELLY
Director 1996-02-10
HUGH WILSON LEWIS
Director 2003-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE DAVIS
Director 1997-05-21 2015-09-15
HUGH WILSON LEWIS
Company Secretary 2006-07-14 2011-02-25
DEBORAH MARY VELLEMAN
Company Secretary 2005-09-01 2006-07-14
AMANDA JANE DAVIS
Company Secretary 1997-09-20 2005-09-01
JULIET ANNE CARA-SOUTHEY
Director 2000-03-01 2005-08-13
GWYNETH LEWIS
Director 1998-02-10 2000-06-20
JOHN CASHMAN
Director 1997-01-17 2000-03-01
REVLE BARRON
Company Secretary 1997-05-06 1998-01-31
VALERIE IRIS MORLAND
Company Secretary 1995-11-25 1997-05-06
RAYMOND SIMEON MORLAND
Director 1996-02-10 1997-05-06
MARY BURCHELL
Director 1992-02-12 1996-10-04
MARGARET HUBBLE
Director 1992-02-12 1996-03-01
MARGARET HUBBLE
Company Secretary 1992-02-12 1995-11-25
MARY MARY STELL
Director 1992-02-12 1995-03-29
JAMES SMITH
Director 1992-02-12 1994-08-31
ZELMA LINDSAY SMITH
Director 1992-02-12 1994-08-31
NORAH KELLY
Director 1992-02-12 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN GERRARD FRANCIS DEVMATIC LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
SEAN GERRARD FRANCIS MG & F SYSTEMS LIMITED Director 1993-03-05 CURRENT 1991-03-05 Active
HUGH WILSON LEWIS 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2000-11-21 Active
HUGH WILSON LEWIS 8 CAMDEN CRESCENT BATH LIMITED Director 2003-01-20 CURRENT 2003-01-20 Active
HUGH WILSON LEWIS SYDNEY PLACE BATH (MANAGEMENT) LIMITED Director 2002-04-30 CURRENT 1991-12-30 Active
HUGH WILSON LEWIS 7 SYDNEY PLACE (BATH) MANAGEMENT COMPANY LIMITED Director 1997-02-17 CURRENT 1981-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2024-01-29CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-12-14Appointment of Spg Property Ltd as company secretary on 2023-12-14
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 1 Belmont Lansdown Road Bath BA1 5DZ England
2023-12-04Termination of appointment of Paul Martin Perry on 2023-11-27
2023-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-30APPOINTMENT TERMINATED, DIRECTOR REVLE BARRON
2023-01-30CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-30TM01APPOINTMENT TERMINATED, DIRECTOR REVLE BARRON
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TERRY KELLY
2020-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM 141 Englishcombe Lane Bath BA2 2EL
2016-05-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-12AR0112/02/16 ANNUAL RETURN FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE DAVIS
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-13AR0112/02/15 ANNUAL RETURN FULL LIST
2014-06-19AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-06-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM 29 James Street West Bath BA1 2BT
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-12AR0112/02/14 ANNUAL RETURN FULL LIST
2013-07-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0112/02/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AP03Appointment of Mr Paul Martin Perry as company secretary
2012-03-07AR0112/02/12 ANNUAL RETURN FULL LIST
2012-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY HUGH LEWIS
2011-08-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/11 FROM Jane Baber Acountancy Services 16 Abbey Churchyard Bath Somerset BA1 1LY
2011-03-02AR0112/02/11 ANNUAL RETURN FULL LIST
2010-07-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0112/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILSON LEWIS / 29/03/2010
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY KELLY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE DAVIS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN HAWKER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN GERRARD FRANCIS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REVLE BARRON / 30/11/2009
2009-09-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / REVEL BARRON / 07/03/2008
2008-03-07363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BATH AND NORTH EAST SOMERSET BA1 2PH
2006-10-16288bSECRETARY RESIGNED
2006-03-15363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-02-22288aNEW DIRECTOR APPOINTED
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288bSECRETARY RESIGNED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 19 MARLBOROUGH BUILDINGS BATH BA1 2LY
2005-09-14288aNEW SECRETARY APPOINTED
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-18363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-01363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-22363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS; AMEND
2003-04-22363(288)DIRECTOR RESIGNED
2003-04-22363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS; AMEND
2003-04-18363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS; AMEND
2003-04-16288aNEW DIRECTOR APPOINTED
2003-03-05363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-21363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-26363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-11288bDIRECTOR RESIGNED
2000-04-11288aNEW DIRECTOR APPOINTED
2000-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-28363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-17363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-10-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-18363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 19 MARLBOROUGH BUILDINGS (BATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 19 MARLBOROUGH BUILDINGS (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
19 MARLBOROUGH BUILDINGS (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 19 MARLBOROUGH BUILDINGS (BATH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Cash Bank In Hand 2012-04-01 £ 8,351
Current Assets 2012-04-01 £ 8,392
Debtors 2012-04-01 £ 41
Fixed Assets 2012-04-01 £ 3
Shareholder Funds 2012-04-01 £ 6,493
Tangible Fixed Assets 2012-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 19 MARLBOROUGH BUILDINGS (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 19 MARLBOROUGH BUILDINGS (BATH) LIMITED
Trademarks
We have not found any records of 19 MARLBOROUGH BUILDINGS (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 19 MARLBOROUGH BUILDINGS (BATH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 19 MARLBOROUGH BUILDINGS (BATH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 19 MARLBOROUGH BUILDINGS (BATH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 19 MARLBOROUGH BUILDINGS (BATH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 19 MARLBOROUGH BUILDINGS (BATH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.