Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED
Company Information for

10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

10 MARLBOROUGH BUILDINGS, BATH, BA1 2LX,
Company Registration Number
01546133
Private Limited Company
Active

Company Overview

About 10 Marlborough Buildings (bath) Management Company Ltd
10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED was founded on 1981-02-17 and has its registered office in . The organisation's status is listed as "Active". 10 Marlborough Buildings (bath) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 MARLBOROUGH BUILDINGS
BATH
BA1 2LX
Other companies in BA1
 
Filing Information
Company Number 01546133
Company ID Number 01546133
Date formed 1981-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:29:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY 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 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN LAUGHLAND
Company Secretary 2007-02-11
SALLY CAMPBELL
Director 2009-10-02
DIANE FIDLER
Director 2007-03-01
DAVID GORDON HALES
Director 2011-01-01
SUSAN MARGARET HALES
Director 2011-01-01
EMILY LUDMILLA LAUGHLAND
Director 2006-12-01
ALISTAIR RICHARD MCKIBBIN
Director 2010-06-01
HEATHER CATHERINE MCKIBBIN
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ETHERTON
Director 2003-10-28 2011-07-15
KAREN ANN COOPER
Director 2006-01-10 2010-02-28
SIOBHAN HOLT
Company Secretary 2006-10-16 2007-01-29
RORY GREENWELL
Director 2005-02-24 2006-11-30
ANDREW SIMON MICHAEL DEAN
Director 2003-03-28 2006-10-26
DEBORAH MARY VELLEMAN
Company Secretary 2000-02-17 2006-10-16
COLETTE MARIE WORNE
Company Secretary 2005-07-22 2006-10-16
ALEXANDRA ELIZABETH JANE SEATON
Director 1998-11-25 2005-07-22
GARETH JAMES GRIFFITHS
Director 1996-12-28 2005-06-03
LINDA DAVIES
Director 1993-05-28 2005-02-24
RAYMOND JAMES CRABBE
Director 1997-12-30 2003-03-28
SUSAN MARY CRABBE
Director 1997-12-30 2003-03-28
EDWARD JOHN DOUGLAS SEATON
Company Secretary 1998-11-25 2000-02-17
EDWARD JOHN DOUGLAS SEATON
Director 1998-11-25 2000-02-17
NICOLETTE JULIA EMMA BAVERNFEIND
Company Secretary 1996-12-29 1998-11-25
DAVID GREGORY BAUERNFEIND
Director 1996-12-29 1998-11-25
PETER JEFFREY TAYLOR
Director 1991-12-31 1997-12-31
TIMOTHY JOHN BOATSWAIN
Director 1994-05-25 1997-12-30
SOPHIE AMANDA JANES
Company Secretary 1993-05-18 1996-12-29
SOPHIE AMANDA JANES
Director 1993-05-18 1996-12-29
JULIAN MARK JANES
Director 1993-05-01 1996-12-20
IRENE MARGARET STEVENS
Director 1991-12-31 1996-01-31
JEAN HINDE
Director 1991-12-31 1995-10-30
DAVID ALEXANDER KENNING
Director 1992-05-29 1993-05-01
DIANA ELIZABETH KENNING
Director 1992-05-29 1993-05-01
TIMOTHY MICHAEL MAHONEY
Company Secretary 1991-12-31 1992-05-29
TIMOTHY MICHAEL MAHONEY
Director 1991-12-31 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GORDON HALES DILLY MEADOWS MANAGEMENT COMPANY LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
DAVID GORDON HALES WHITECROFT DEVELOPMENTS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
SUSAN MARGARET HALES WHITECROFT DEVELOPMENTS LIMITED Director 2010-05-19 CURRENT 2010-03-23 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
2023-12-30CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES
2023-12-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-07Director's details changed for Mrs Polyanna Bristol-Murphy on 2022-09-30
2022-11-07CH01Director's details changed for Mrs Polyanna Bristol-Murphy on 2022-09-30
2022-11-04AP01DIRECTOR APPOINTED MRS POLYANNA BRISTOL-MURPHY
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RICHARD MCKIBBIN
2022-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-03DIRECTOR APPOINTED MRS PAMELA TITMUS
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-03AP01DIRECTOR APPOINTED MRS PAMELA TITMUS
2021-12-11APPOINTMENT TERMINATED, DIRECTOR SALLY CAMPBELL
2021-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CAMPBELL
2021-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 450
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-23LATEST SOC23/01/16 STATEMENT OF CAPITAL;GBP 450
2016-01-23AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 450
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 450
2014-01-26AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-01AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-09AP01DIRECTOR APPOINTED MRS SUSAN MARGARET HALES
2012-01-09AP01DIRECTOR APPOINTED MR DAVID GORDON HALES
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ETHERTON
2011-01-23AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AP01DIRECTOR APPOINTED MRS HEATHER CATHERINE MCKIBBIN
2010-06-01AP01DIRECTOR APPOINTED MR ALISTAIR RICHARD MCKIBBIN
2010-04-26AP01DIRECTOR APPOINTED MS SALLY CAMPBELL
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN COOPER
2010-01-26AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY LUDMILLA LAUGHLAND / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE FIDLER / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ETHERTON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN COOPER / 26/01/2010
2009-10-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR COLETTE WORNE
2008-02-27288aDIRECTOR APPOINTED MRS EMILY LUDMILLA LAUGHLAND
2008-02-27288aDIRECTOR APPOINTED MS DIANE FIDLER
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-01288aNEW SECRETARY APPOINTED
2007-03-01288bSECRETARY RESIGNED
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 3A GLOUCESTER STREET BATH BA1 2SE
2007-02-09288bSECRETARY RESIGNED
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-24288bDIRECTOR RESIGNED
2006-11-06288bDIRECTOR RESIGNED
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 6 GAY STREET BATH AVON BA1 2PH
2006-10-24288aNEW SECRETARY APPOINTED
2006-10-24288bSECRETARY RESIGNED
2006-10-24288bSECRETARY RESIGNED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-05288bDIRECTOR RESIGNED
2005-08-18288bDIRECTOR RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-04288aNEW DIRECTOR APPOINTED
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-19288aNEW DIRECTOR APPOINTED
2003-11-25288bDIRECTOR RESIGNED
2003-05-06288bDIRECTOR RESIGNED
2003-05-06288bDIRECTOR RESIGNED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
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 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY 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 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY 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 After One Year 2012-04-01 £ 420

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 450
Cash Bank In Hand 2012-04-01 £ 47
Current Assets 2012-04-01 £ 47
Fixed Assets 2012-04-01 £ 30
Shareholder Funds 2012-04-01 £ 343
Tangible Fixed Assets 2012-04-01 £ 30

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY 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 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY 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 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY 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 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY 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 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY 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.