Background WavePink WaveYellow Wave

MARLBOROUGH LODGE (BATH) MANAGEMENT COMPANY LIMITED (06590226)

MARLBOROUGH LODGE (BATH) MANAGEMENT COMPANY LIMITED (06590226) is an active UK company. incorporated on 12 May 2008. with registered office in Warmley. The company operates in the Real Estate Activities sector, engaged in residents property management. MARLBOROUGH LODGE (BATH) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GABB, Eric, HARRUP, David John, WHITEHEAD, Margaret Helen.

Company Number
06590226
Status
active
Type
ltd
Incorporated
12 May 2008
Age
17 years
Address
Unit 1 Office 1 Tower Lane Business Park, Warmley, BS30 8XT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GABB, Eric, HARRUP, David John, WHITEHEAD, Margaret Helen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH LODGE (BATH) MANAGEMENT COMPANY LIMITED

MARLBOROUGH LODGE (BATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2008 with the registered office located in Warmley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARLBOROUGH LODGE (BATH) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06590226

LTD Company

Age

17 Years

Incorporated 12 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley, BS30 8XT,

Previous Addresses

C/O C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT
From: 15 October 2013To: 27 May 2022
Stonedale Publow Lane Woolard, Pensford Bristol BS39 4HY
From: 5 September 2013To: 15 October 2013
, Orchard Court Anchor Road, Weston, Bath, Banes, BA1 4AD
From: 3 October 2011To: 5 September 2013
, Royal York Mews Broad Street, Bath, Banes
From: 12 May 2008To: 3 October 2011
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
May 25
Director Left
May 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GABB, Eric

Active
Tower Lane Business Park, WarmleyBS30 8XT
Born January 1940
Director
Appointed 19 Nov 2013

HARRUP, David John

Active
Penn Hill Road, BathBA1 4ED
Born July 1941
Director
Appointed 24 Aug 2010

WHITEHEAD, Margaret Helen

Active
Tower Lane Business Park, WarmleyBS30 8XT
Born December 1940
Director
Appointed 07 May 2025

PARADISE, Glenn Phillip

Resigned
4 Brock Street, BathBA1 2LN
Secretary
Appointed 12 May 2008
Resigned 24 Aug 2010

CURLING, Kathleen Forgan

Resigned
Publow Lane, BristolBS39 4HY
Born June 1952
Director
Appointed 08 Jul 2013
Resigned 19 Nov 2013

PARADISE, Michael John

Resigned
Coach House Kelston Road, BathBA1 9AD
Born April 1945
Director
Appointed 12 May 2008
Resigned 24 Aug 2010

WHITEHEAD, Eric

Resigned
Penn Hill Road, BathBA1 4ED
Born September 1927
Director
Appointed 24 Aug 2010
Resigned 07 May 2025

Persons with significant control

1

Mr Eric Gabb

Active
Tower Lane Business Park, WarmleyBS30 8XT
Born January 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
5 September 2013
RP04RP04
Resolution
5 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Restoration Order Of Court
5 September 2013
AC92AC92
Gazette Dissolved Voluntary
21 February 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 November 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 October 2011
DS01DS01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 September 2009
363aAnnual Return
Gazette Notice Compulsary
8 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 May 2008
NEWINCIncorporation