21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03033424
Status Active
Incorporation Date 15 March 1995
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 25 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 5 . The most likely internet sites of 21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED are www.21marlboroughbuildingsbathmanagement.co.uk, and www.21-marlborough-buildings-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. 21 Marlborough Buildings Bath Management Limited is a Private Limited Company. The company registration number is 03033424. 21 Marlborough Buildings Bath Management Limited has been working since 15 March 1995. The present status of the company is Active. The registered address of 21 Marlborough Buildings Bath Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. BULMER, Frederick Austin is a Director of the company. FISHER, Paul Bernard is a Director of the company. MARRIOTT, Nigel is a Director of the company. Secretary HEARD, Peter has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director CUMMINGS, John has been resigned. Director EDWARDS, Paul Austin has been resigned. Director FORSTER, Alexandra Maria has been resigned. Director FORSTER, Daniel Rex has been resigned. Director GEORGE, Tudor has been resigned. Director HARTLEY, John has been resigned. Director HEARD, Peter has been resigned. Director HEARN, Craig has been resigned. Director JARRETT, Anne has been resigned. Director RYE, Nicolas has been resigned. Director SEWELL, Hayley has been resigned. Director TRIPP, Jason Myles has been resigned. The company operates in "Residents property management".


21 marlborough buildings bath (management) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 October 2014

Director
BULMER, Frederick Austin
Appointed Date: 11 October 1996
67 years old

Director
FISHER, Paul Bernard
Appointed Date: 14 November 2002
70 years old

Director
MARRIOTT, Nigel
Appointed Date: 20 July 2006
57 years old

Resigned Directors

Secretary
HEARD, Peter
Resigned: 05 March 1998
Appointed Date: 15 March 1995

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 05 March 1998

Director
CUMMINGS, John
Resigned: 09 May 1997
Appointed Date: 15 March 1995
61 years old

Director
EDWARDS, Paul Austin
Resigned: 11 October 1996
Appointed Date: 15 March 1995
62 years old

Director
FORSTER, Alexandra Maria
Resigned: 30 October 1998
Appointed Date: 27 October 1995
79 years old

Director
FORSTER, Daniel Rex
Resigned: 27 June 2003
Appointed Date: 31 August 2001
51 years old

Director
GEORGE, Tudor
Resigned: 19 November 1997
Appointed Date: 15 March 1995
76 years old

Director
HARTLEY, John
Resigned: 29 February 1996
Appointed Date: 15 March 1995
68 years old

Director
HEARD, Peter
Resigned: 04 July 2002
Appointed Date: 15 March 1995
62 years old

Director
HEARN, Craig
Resigned: 02 August 2005
Appointed Date: 30 September 2003
55 years old

Director
JARRETT, Anne
Resigned: 18 August 2000
Appointed Date: 19 November 1997
83 years old

Director
RYE, Nicolas
Resigned: 11 November 1999
Appointed Date: 09 May 1997
52 years old

Director
SEWELL, Hayley
Resigned: 30 September 2003
Appointed Date: 30 October 1998
61 years old

Director
TRIPP, Jason Myles
Resigned: 20 July 2006
Appointed Date: 27 June 2003
52 years old

21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 25 March 2016
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5

20 Nov 2015
Accounts for a dormant company made up to 15 June 2015
22 Oct 2015
Current accounting period shortened from 15 June 2016 to 25 March 2016
...
... and 73 more events
28 Jun 1995
Resolutions
  • ELRES ‐ Elective resolution

28 Jun 1995
Resolutions
  • ELRES ‐ Elective resolution

28 Jun 1995
Resolutions
  • ELRES ‐ Elective resolution

28 Jun 1995
Accounting reference date notified as 15/06
15 Mar 1995
Incorporation