Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD
Company Information for

13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD

OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE, CORSHAM, SN13 9RS,
Company Registration Number
03728652
Private Limited Company
Active

Company Overview

About 13 Marlborough Buildings (bath) Management Company Ltd
13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD was founded on 1999-03-09 and has its registered office in Corsham. The organisation's status is listed as "Active". 13 Marlborough Buildings (bath) Management Company Ltd 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
13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD
 
Legal Registered Office
OFFICE F1
UNIT 23 LEAFIELD INDUSTRIAL ESTATE
CORSHAM
SN13 9RS
Other companies in PE8
 
Filing Information
Company Number 03728652
Company ID Number 03728652
Date formed 1999-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:25:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD
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 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD

Current Directors
Officer Role Date Appointed
JAMES TARR
Company Secretary 2016-02-05
MARCUS JEFFREY ARUNDELL
Director 2013-08-09
JENNIFER FAULKNER
Director 2014-07-11
HARVEY LAWRENCE PACKHAM
Director 2017-02-08
MARY CECILIA REA
Director 2010-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS JEPHCOTT
Director 2003-04-15 2016-03-31
PAUL FRANCIS JEPHCOTT
Company Secretary 2003-08-12 2016-02-05
THOMAS GEORGE STEWART MCCAW
Director 2003-04-15 2013-09-24
IRENE EWART
Director 2003-04-15 2010-08-27
IRENE EWART
Company Secretary 2003-04-15 2003-08-12
NIVEN FINLAY MACE
Company Secretary 1999-03-09 2003-04-15
ANGELA LAWRENCE
Director 1999-03-09 2003-04-15
NIVEN FINLAY MACE
Director 1999-03-09 2003-04-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-09 1999-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY LAWRENCE PACKHAM 72 SAVERNAKE ROAD LIMITED Director 2004-06-24 CURRENT 2004-06-24 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
2024-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM 9 Margarets Buildings Bath BA1 2LP England
2024-03-08Termination of appointment of Bath Leasehold Management Ltd on 2024-03-01
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-17DIRECTOR APPOINTED MS ALISON JAYNE CALLAHAN
2023-04-26SECRETARY'S DETAILS CHNAGED FOR BATH LEASEHOLD MANAGEMENT LTD on 2023-04-26
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM 3 Chapel Row Bath BA1 1HN England
2021-08-16CH04SECRETARY'S DETAILS CHNAGED FOR BATH LEASEHOLD MANAGEMENT LTD on 2021-08-16
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY CECILIA REA
2021-04-19AP04Appointment of Bath Leasehold Management Ltd as company secretary on 2021-04-19
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England
2021-04-19TM02Termination of appointment of Andrews Leasehold Management on 2021-04-19
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
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
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England
2019-10-29PSC08Notification of a person with significant control statement
2019-10-29PSC07CESSATION OF LYDIA CECILIA ARUNDELL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIA CECILIA ARUNDELL
2019-03-13AP01DIRECTOR APPOINTED MRS LYDIA CECILIA ARUNDELL
2019-03-13PSC07CESSATION OF MARCUS JEFFREY ARUNDELL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS JEFFREY ARUNDELL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MR HARVEY LAWRENCE PACKHAM
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS JEPHCOTT
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-30AR0109/03/16 ANNUAL RETURN FULL LIST
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CECILIA REA / 12/02/2016
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JEPHCOTT / 12/02/2016
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER FAULKNER / 12/02/2016
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JEFFREY ARUNDELL / 12/02/2016
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM 5 Oundle Road Polebrook Peterborough PE8 5LQ
2016-02-05TM02Termination of appointment of Paul Francis Jephcott on 2016-02-05
2016-02-05AP03Appointment of Mr James Tarr as company secretary on 2016-02-05
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-12AR0109/03/15 ANNUAL RETURN FULL LIST
2014-07-21AA31/03/14 TOTAL EXEMPTION FULL
2014-07-14AP01DIRECTOR APPOINTED MRS JENNIFER FAULKNER
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-10AR0109/03/14 FULL LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCAW
2013-08-19AP01DIRECTOR APPOINTED MR MARCUS JEFFREY ARUNDELL
2013-07-10AA31/03/13 TOTAL EXEMPTION FULL
2013-03-12AR0109/03/13 FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE STEWART MCCAW / 10/03/2012
2012-07-04AA31/03/12 TOTAL EXEMPTION FULL
2012-03-13AR0109/03/12 FULL LIST
2011-09-02AA31/03/11 TOTAL EXEMPTION FULL
2011-03-11AR0109/03/11 FULL LIST
2010-11-26AP01DIRECTOR APPOINTED MRS MARY CECILIA REA
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IRENE EWART
2010-06-24AA31/03/10 TOTAL EXEMPTION FULL
2010-03-11AR0109/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE EWART / 09/02/2010
2009-07-24AA31/03/09 TOTAL EXEMPTION FULL
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / IRENE EWART / 09/03/2009
2009-03-17363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-06-25AA31/03/08 TOTAL EXEMPTION FULL
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 13 MARLBOROUGH BUILDINGS BATH BATH & NORTH EAST SOMERSET BA1 2LX
2008-03-13363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-0988(2)RAD 14/04/03--------- £ SI 2@1=2 £ IC 2/4
2003-08-21288bSECRETARY RESIGNED
2003-08-21288aNEW SECRETARY APPOINTED
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 59 QUEEN CHARLOTTE STREET BRISTOL BS1 4HL
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-15288bDIRECTOR RESIGNED
2003-03-20363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-09363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-09363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-27363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS; AMEND
2000-04-06363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-03-15288bSECRETARY RESIGNED
1999-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD 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 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD 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

Intangible Assets
Patents
We have not found any records of 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD
Trademarks
We have not found any records of 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD. 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 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD 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 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD 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 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD 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 13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD 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.