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

MARLBOROUGH BUILDINGS (BATH) LIMITED

9 MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
01778590
Private Limited Company
Active

Company Overview

About Marlborough Buildings (bath) Ltd
MARLBOROUGH BUILDINGS (BATH) LIMITED was founded on 1983-12-16 and has its registered office in Bath. The organisation's status is listed as "Active". 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
MARLBOROUGH BUILDINGS (BATH) LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA1
 
Filing Information
Company Number 01778590
Company ID Number 01778590
Date formed 1983-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:16:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 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 MARLBOROUGH BUILDINGS (BATH) LIMITED

Current Directors
Officer Role Date Appointed
JAMES TARR
Company Secretary 2018-07-19
PAUL JAMES SAVERY
Director 1998-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SANDY PARRISH
Director 2015-07-07 2018-07-23
PAUL MARTIN PERRY
Company Secretary 2001-02-09 2018-07-04
RAMSI NAGIB GERMANOS
Director 1991-08-17 2015-08-05
OLIVIA THORNTON PAGET
Director 2001-05-23 2006-02-24
PATRICK JOSEPH KELLY
Director 1991-08-17 2002-11-19
GEORGE PRESS & COMPANY
Company Secretary 2000-05-05 2001-06-21
JOHN CLIVE ELLIOT NEWMAN
Company Secretary 1991-08-17 2000-05-05
ANTHONY MICHAEL FARR
Director 1996-11-20 1997-07-31
TREVOUR ANTHONY MARSDEN
Director 1991-08-17 1996-10-25
IAN WATSON PIRIE
Director 1991-08-17 1992-02-25

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
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-15DIRECTOR APPOINTED MR PETER STUART BLIGH
2023-07-01Termination of appointment of Sarah Dedakis on 2023-07-01
2023-07-01Appointment of Bath Leasehold Management Ltd as company secretary on 2023-07-01
2023-07-01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-04-30SECRETARY'S DETAILS CHNAGED FOR MS SARAH DEDAKIS on 2023-04-30
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM 3 Chapel Row Bath BA1 1HN England
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-29AP03Appointment of Ms Sarah Dedakis as company secretary on 2021-04-29
2021-04-29TM02Termination of appointment of Andrews Leasehold Management on 2021-04-29
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-08AP01DIRECTOR APPOINTED MR ROBERT ROGERS
2020-11-11AP04Appointment of Andrews Leasehold Management as company secretary on 2020-10-01
2020-10-26TM02Termination of appointment of James Tarr on 2020-09-30
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Andrews Property Group 133 st. Georges Road Bristol BS1 5UW England
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2018-10-24AP01DIRECTOR APPOINTED MR SIMON MARK JENNINGS
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDY PARRISH
2018-07-19AP03Appointment of Mr James Tarr as company secretary on 2018-07-19
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 1 Belmont Bath Banes BA1 5DZ
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-04TM02Termination of appointment of Paul Martin Perry on 2018-07-04
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-01AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-12-07AP01DIRECTOR APPOINTED SANDY PARRISH
2015-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RAMSI NAGIB GERMANOS
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0122/06/15 ANNUAL RETURN FULL LIST
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0122/06/14 ANNUAL RETURN FULL LIST
2013-06-24AR0122/06/13 ANNUAL RETURN FULL LIST
2013-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-06-28AR0122/06/12 ANNUAL RETURN FULL LIST
2012-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-06-22AR0122/06/11 FULL LIST
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-22AR0122/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMSI NAGIB GERMANOS / 01/10/2009
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SAVERY / 22/06/2010
2009-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-25363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-18363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-16363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-08-16288cSECRETARY'S PARTICULARS CHANGED
2006-05-19288bDIRECTOR RESIGNED
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH NORTH EAST SOMERSET BA2 5RT
2005-07-19363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-29363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-02363(288)DIRECTOR RESIGNED
2003-07-02363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-08-31288aNEW DIRECTOR APPOINTED
2001-06-29363(288)SECRETARY RESIGNED
2001-06-29363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-27288aNEW SECRETARY APPOINTED
2001-02-27288bSECRETARY RESIGNED
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: GEORGE PRESS & CO LTD 181 WHITELADIES ROAD BRISTOL AVON BS8 2RY
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-07-05288bSECRETARY RESIGNED
2000-07-05288aNEW SECRETARY APPOINTED
2000-06-09288bSECRETARY RESIGNED
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 34 GAY STREET BATH BA1 2NT
1999-08-05363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1999-01-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-20363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-07-08288bDIRECTOR RESIGNED
1998-02-04288aNEW DIRECTOR APPOINTED
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-30363sRETURN MADE UP TO 22/06/97; CHANGE OF MEMBERS
1997-07-29288bDIRECTOR RESIGNED
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-02-02288aNEW DIRECTOR APPOINTED
1996-07-16363sRETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS
1995-10-10AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-21AUDAUDITOR'S RESIGNATION
1995-08-21AUDAUDITOR'S RESIGNATION
1995-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-28363sRETURN MADE UP TO 22/06/95; 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 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 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
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

Filed Financial Reports
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 MARLBOROUGH BUILDINGS (BATH) LIMITED

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1