About

Registered Number: 06590226
Date of Incorporation: 12/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: C V ROSS & CO LIMITED, Unit 1 Office 1, Tower Lane Business Park Tower Lane, Warmley, Bristol, BS30 8XT

 

Established in 2008, Marlborough Lodge (Bath) Management Company Ltd have registered office in Bristol, it's status at Companies House is "Active". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABB, Eric 19 November 2013 - 1
HARRUP, David John 24 August 2010 - 1
WHITEHEAD, Eric 24 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 19 February 2014
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
AD01 - Change of registered office address 15 October 2013
RESOLUTIONS - N/A 05 September 2013
RP04 - N/A 05 September 2013
SH01 - Return of Allotment of shares 05 September 2013
AP01 - Appointment of director 05 September 2013
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 05 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 05 September 2013
AC92 - N/A 05 September 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2011
DS01 - Striking off application by a company 27 October 2011
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
TM02 - Termination of appointment of secretary 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 11 March 2010
DISS40 - Notice of striking-off action discontinued 23 September 2009
363a - Annual Return 22 September 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.