12 Marlborough Buildings Limited AVON


Founded in 1999, 12 Marlborough Buildings, classified under reg no. 03770718 is an active company. Currently registered at 12 Marlborough Building BA1 2LX, Avon the company has been in the business for 25 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 5 directors in the the firm, namely Helen S., Edward L. and Paul S. and others. In addition one secretary - Edward L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

12 Marlborough Buildings Limited Address / Contact

Office Address 12 Marlborough Building
Office Address2 Bath
Town Avon
Post code BA1 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03770718
Date of Incorporation Fri, 14th May 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Helen S.

Position: Director

Appointed: 12 May 2022

Edward L.

Position: Director

Appointed: 20 November 2011

Paul S.

Position: Director

Appointed: 20 November 2011

Edward L.

Position: Secretary

Appointed: 20 November 2011

Audrey W.

Position: Director

Appointed: 30 September 1999

Jennifer C.

Position: Director

Appointed: 30 September 1999

Margaret S.

Position: Director

Appointed: 30 September 1999

Resigned: 09 July 2021

Audrey W.

Position: Secretary

Appointed: 30 September 1999

Resigned: 26 April 2011

Jeffrey S.

Position: Director

Appointed: 30 September 1999

Resigned: 30 June 2010

Mark L.

Position: Director

Appointed: 14 May 1999

Resigned: 30 September 1999

James N.

Position: Director

Appointed: 14 May 1999

Resigned: 30 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1999

Resigned: 14 May 1999

Mark L.

Position: Secretary

Appointed: 14 May 1999

Resigned: 30 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets6 0326 6447 69415 36312 197
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  189195204
Creditors6 0326 6447 50515 16811 993
Net Current Assets Liabilities  189195204
Total Assets Less Current Liabilities  189195204

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 20th, January 2024
Free Download (5 pages)

Company search

Advertisements