7 UPPER CHURCH STREET (BATH) LIMITED - BATH


Company Profile Company Filings

Overview

7 UPPER CHURCH STREET (BATH) LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
7 UPPER CHURCH STREET (BATH) LIMITED was incorporated 45 years ago on 11/01/1979 and has the registered number: 01408593. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

7 UPPER CHURCH STREET (BATH) LIMITED - BATH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

9 MARGARETS BUILDINGS
BATH
BA1 2LP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEORGE EDWARD PEARSON Jun 1994 British Director 2024-03-05 CURRENT
MS SARAH DEDAKIS Secretary 2020-06-08 CURRENT
SARAH VICTORIA HANNEY Jan 1990 British Director 2010-04-06 CURRENT
JANET CATHERINE WILSON WARD Jan 1948 British Director 1999-02-01 UNTIL 2023-06-02 RESIGNED
JOHN ROBERT BEAUMONT Mar 1929 British Secretary RESIGNED
JONATHAN GARRARD BENNETT Jul 1946 British Secretary 1998-02-01 UNTIL 2016-09-30 RESIGNED
MARK GARRETT Secretary 2016-10-25 UNTIL 2020-06-08 RESIGNED
NEIL RICHARD WARREN May 1962 British Secretary 1996-08-09 UNTIL 1998-02-01 RESIGNED
MALCOLM CHARLES HANNEY Jan 1953 British Director 1996-11-22 UNTIL 2010-04-05 RESIGNED
NEIL RICHARD WARREN May 1962 British Director 1994-09-27 UNTIL 1998-02-01 RESIGNED
MR GODFREY KIRBY Mar 1947 British Director RESIGNED
MRS MARY FARLEY MCNAMARA MORTON Jul 1925 American Director RESIGNED
MRS AUDREY EDITH KIRBY Nov 1942 British Director RESIGNED
NICHOLAS JOHN JUETT Nov 1962 British Director 1998-07-09 UNTIL 2019-06-01 RESIGNED
MR MATTHEW CHARLES HEARD Mar 1965 British Director 1992-02-07 UNTIL 1994-09-27 RESIGNED
MRS LAURA MCCLURE HEARD Jul 1964 British Director 1992-02-07 UNTIL 1994-09-27 RESIGNED
MR JEREMY DAVID BLUMER Feb 1957 British Director 2018-10-30 UNTIL 2023-03-10 RESIGNED
MRS CATHERINE ANNA GRAY Apr 1925 British Director RESIGNED
MRS JOANNA MOIRA CONNELL Mar 1925 British Director RESIGNED
MRS CAROLINE PATRICIA BLUMER Dec 1959 British Director 2018-10-30 UNTIL 2024-03-01 RESIGNED
YVETTE LUCIENNE BENNETT Jun 1950 British Director 1994-09-19 UNTIL 2016-09-30 RESIGNED
JONATHAN GARRARD BENNETT Jul 1946 British Director 1994-09-19 UNTIL 2016-09-30 RESIGNED
JOHN ROBERT BEAUMONT Mar 1929 British Director RESIGNED
MRS GLORIA BEAUMONT May 1922 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Caroline Patricia Blumer 2019-06-01 12/1959 Bath   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THEATRE ROYAL BATH LIMITED(THE) BATH Active GROUP 90010 - Performing arts
BATH & NORTH EAST SOMERSET CARERS CENTRE BATH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
EDUCATION CENTRE MANAGEMENT LIMITED BRISTOL ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
MOREDON GAME SUPPLIES LIMITED TAUNTON UNITED KINGDOM Active MICRO ENTITY 01490 - Raising of other animals
THE NHS CONFEDERATION LONDON ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
CASTLE MOUNT FLAT MANAGEMENT COMPANY LIMITED SWANAGE Active DORMANT 74990 - Non-trading company
MAGNA LAW LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
THE BATH BID (BUSINESS IMPROVEMENT DISTRICT) COMPANY BATH UNITED KINGDOM Active SMALL 84110 - General public administration activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 7 UPPER CHURCH STREET (BATH) LIMITED 2023-07-22 31-03-2023 £5 equity
Micro-entity Accounts - 7 UPPER CHURCH STREET (BATH) LIMITED 2022-08-10 31-03-2022 £5 equity
Micro-entity Accounts - 7 UPPER CHURCH STREET (BATH) LIMITED 2021-08-21 31-03-2021 £5 equity
Micro-entity Accounts - 7 UPPER CHURCH STREET (BATH) LIMITED 2020-09-23 31-03-2020 £5 equity
Micro-entity Accounts - 7 UPPER CHURCH STREET (BATH) LIMITED 2020-01-14 31-03-2019 £5 equity
Micro-entity Accounts - 7 UPPER CHURCH STREET (BATH) LIMITED 2018-12-06 31-03-2018 £5 equity
Micro-entity Accounts - 7 UPPER CHURCH STREET (BATH) LIMITED 2017-12-20 31-03-2017 £5 equity
7 Upper Church Street (Bath) Limited - Period Ending 2016-03-31 2016-08-23 31-03-2016 £10,488 Cash £13,377 equity
7 Upper Church Street (Bath) Limited - Period Ending 2015-03-31 2015-10-08 31-03-2015 £10,037 Cash £12,969 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREYFORD PROPERTY MANAGEMENT LIMITED BATH ENGLAND Active DORMANT 98000 - Residents property management
DOWNSCOTE PROPERTY MANAGEMENT LIMITED BATH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CIRCUS MEWS BATH MANAGEMENT COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
CLEVELAND PLACE EAST (BATH) LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
BURDENLESS MANAGEMENT COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
BYRON MANAGEMENT COMPANY (WOOLACOMBE) LTD BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
BISHOP'S REST MANAGEMENT COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE POTTERY (WARFLEET) MANAGEMENT LTD. BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
BATHWICK STREET OWNERS GROUP FREEHOLD LIMITED BATH ENGLAND Active DORMANT 98000 - Residents property management
GALLERY NINE (BATH) LTD BATH ENGLAND Active NO ACCOUNTS FILED 47781 - Retail sale in commercial art galleries