20 Marlborough Buildings (bath) Management Limited BATH


20 Marlborough Buildings (bath) Management started in year 1988 as Private Limited Company with registration number 02253998. The 20 Marlborough Buildings (bath) Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bath at 17 Englishcombe Lane. Postal code: BA2 2ED.

At present there are 3 directors in the the company, namely Jason M., Kirsten G. and Giuseppe F.. In addition one secretary - Angus R. - is with the firm. At present 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.

20 Marlborough Buildings (bath) Management Limited Address / Contact

Office Address 17 Englishcombe Lane
Town Bath
Post code BA2 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02253998
Date of Incorporation Mon, 9th May 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Angus R.

Position: Secretary

Appointed: 28 October 2022

Jason M.

Position: Director

Appointed: 21 May 2018

Kirsten G.

Position: Director

Appointed: 07 March 2011

Giuseppe F.

Position: Director

Appointed: 17 February 2011

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 October 2014

Resigned: 28 October 2022

Susan F.

Position: Director

Appointed: 20 February 2012

Resigned: 22 December 2023

Deborah V.

Position: Secretary

Appointed: 01 July 2008

Resigned: 01 October 2014

Sven O.

Position: Director

Appointed: 04 September 2006

Resigned: 07 December 2011

Victoria M.

Position: Director

Appointed: 11 October 2002

Resigned: 04 September 2006

Paul P.

Position: Secretary

Appointed: 01 February 2001

Resigned: 31 March 2008

Horman B.

Position: Director

Appointed: 21 May 1996

Resigned: 30 September 2010

Jeffrey T.

Position: Director

Appointed: 07 August 1995

Resigned: 11 October 2002

Paul P.

Position: Secretary

Appointed: 12 October 1993

Resigned: 01 February 2001

Jacqueline S.

Position: Director

Appointed: 12 October 1993

Resigned: 29 March 1995

David S.

Position: Director

Appointed: 09 November 1991

Resigned: 08 November 1991

Gordon W.

Position: Director

Appointed: 09 November 1991

Resigned: 18 November 2010

David F.

Position: Director

Appointed: 09 November 1991

Resigned: 14 October 1993

Sally L.

Position: Director

Appointed: 09 November 1991

Resigned: 08 April 2011

Paul H.

Position: Director

Appointed: 08 November 1991

Resigned: 21 May 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Kirstin G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Susan F. This PSC owns 25-50% shares and has 25-50% voting rights.

Kirstin G.

Notified on 17 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Susan F.

Notified on 29 December 2021
Ceased on 22 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth8 2165 3571 81777777      
Balance Sheet
Cash Bank On Hand            2 8317 077
Current Assets8 7767 9094 6296666666664 3497 077
Debtors-1 479-1 979 666     71 518 
Other Debtors           71 518 
Cash Bank In Hand10 2557 9094 629           
Net Assets Liabilities Including Pension Asset Liability8 2165 3571 81777777      
Tangible Fixed Assets111111        
Net Assets Liabilities       77777  
Reserves/Capital
Called Up Share Capital666666        
Profit Loss Account Reserve10511 811111        
Shareholder Funds8 2165 3571 81777777      
Other
Creditors            348348
Net Current Assets Liabilities8 2157 3353 8416666666664 0016 729
Other Creditors            348348
Total Assets Less Current Liabilities8 2167 3363 8427777777774 0016 729
Creditors Due Within One Year Total Current Liabilities561574            
Fixed Assets111111111111  
Other Aggregate Reserves8 2005 3001 811           
Tangible Fixed Assets Cost Or Valuation111111        
Accruals Deferred Income 1 979788           
Creditors Due Within One Year 574788           
Number Shares Allotted   666        
Par Value Share   111        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  406           
Share Capital Allotted Called Up Paid  6666        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, May 2023
Free Download (6 pages)

Company search