12 Marlborough Street Bath (management) Company Limited BATH


Founded in 1994, 12 Marlborough Street Bath (management) Company, classified under reg no. 02945204 is an active company. Currently registered at Ground Floor Flat BA1 2TX, Bath the company has been in the business for 30 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Jeremy L., Kelvin B.. Of them, Kelvin B. has been with the company the longest, being appointed on 20 December 1999 and Jeremy L. has been with the company for the least time - from 22 August 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

12 Marlborough Street Bath (management) Company Limited Address / Contact

Office Address Ground Floor Flat
Office Address2 12 Marlborough Street
Town Bath
Post code BA1 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02945204
Date of Incorporation Mon, 4th Jul 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Jeremy L.

Position: Director

Appointed: 22 August 2009

Kelvin B.

Position: Director

Appointed: 20 December 1999

Catherine H.

Position: Secretary

Appointed: 04 May 2012

Resigned: 08 July 2022

Susan L.

Position: Secretary

Appointed: 27 May 2005

Resigned: 30 April 2012

Julie D.

Position: Director

Appointed: 10 May 2005

Resigned: 24 July 2009

Susan L.

Position: Director

Appointed: 02 July 2004

Resigned: 04 May 2012

Surfimage Ltd

Position: Corporate Director

Appointed: 18 December 1999

Resigned: 02 July 2004

Judith B.

Position: Secretary

Appointed: 04 July 1994

Resigned: 10 May 2005

Timothy B.

Position: Director

Appointed: 04 July 1994

Resigned: 20 December 1999

Judith B.

Position: Director

Appointed: 04 July 1994

Resigned: 10 May 2005

Jan L.

Position: Director

Appointed: 04 July 1994

Resigned: 15 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1994

Resigned: 04 July 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Jeremy L. This PSC has 25-50% voting rights.

Jeremy L.

Notified on 11 July 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-31
Balance Sheet
Cash Bank In Hand970875 
Current Assets970875536
Other
Creditors Due After One Year 875536
Creditors Due Within One Year970875536
Net Current Assets Liabilities 875536
Total Assets Less Current Liabilities 875536

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 22nd, July 2023
Free Download (3 pages)

Company search

Advertisements