7 SPENCER'S BELLE VUE (BATH) LIMITED - BATH


Company Profile Company Filings

Overview

7 SPENCER'S BELLE VUE (BATH) LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
7 SPENCER'S BELLE VUE (BATH) LIMITED was incorporated 41 years ago on 21/04/1983 and has the registered number: 01717019. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.

7 SPENCER'S BELLE VUE (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
30 / 3 31/03/2023 30/12/2024

Registered Office

1 NORTH PARADE PASSAGE
BATH
SOMERSET
BA1 1NX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ZOE LOUISE YEO Dec 1975 British Director 2021-11-21 CURRENT
MS SARA-JANE WELCH Oct 1969 British Director 2022-11-17 CURRENT
MS HOLLY JANE THOMPSON Nov 1993 British Director 2022-08-26 CURRENT
DAMIEN EDWARD PARRY Sep 1980 British Director 2012-07-19 CURRENT
CHRISTINE VON SCHULTZENDORFF Aug 1935 British Director 1999-09-22 UNTIL 2002-12-20 RESIGNED
DERRICK ROBERT DYER Apr 1967 British Secretary RESIGNED
JULIE SHEILA REED British Secretary 2013-05-08 UNTIL 2019-08-19 RESIGNED
DAMIEN EDWARD PARRY British Secretary 2012-07-19 UNTIL 2013-05-08 RESIGNED
ALISON ELIZABETH STONE British Secretary 1995-12-31 UNTIL 2012-07-19 RESIGNED
MS GERALDINE MAY Jan 1943 British Director 2018-12-01 UNTIL 2020-06-04 RESIGNED
GERALDINE SUGRUE Jan 1943 British Director RESIGNED
ALISON ELIZABETH STONE British Director RESIGNED
PETER JOHN SEAMAN Nov 1964 British Director RESIGNED
MISS JULIE SHEILA REED Nov 1950 British Director 2013-04-08 UNTIL 2020-03-13 RESIGNED
MICHAEL IAN MCNULTY Jan 1961 British Director RESIGNED
MARIE CLAIRE OLIVER Nov 1965 British Director 2002-12-20 UNTIL 2022-09-09 RESIGNED
WILLIAM FARMER Sep 1949 British Director RESIGNED
MR ALAN HENRY HETHERINGTON Nov 1960 British Director 2004-01-30 UNTIL 2013-05-08 RESIGNED
MR DAVID GALLAND Oct 1953 American Director 2021-06-29 UNTIL 2022-11-17 RESIGNED
DERRICK ROBERT DYER Apr 1967 British Director RESIGNED
MR DANIEL BENJAMIN BLOWER May 1987 British Director 2020-06-04 UNTIL 2021-11-26 RESIGNED
MR ROBERT HUW ADAMS Dec 1989 British Director 2020-03-16 UNTIL 2021-06-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Marie Claire Oliver 2016-07-01 - 2020-09-01 11/1965 Ownership of shares 25 to 50 percent
Mr Damien Edward Parry 2016-07-01 - 2020-09-01 9/1980 Ownership of shares 25 to 50 percent
Ms Julie Sheila Reed 2016-07-01 - 2020-09-01 11/1950 Ownership of shares 25 to 50 percent
Ms Geraldine May 2016-07-01 - 2020-09-01 1/1943 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
11A BATHWICK STREET LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
3 BATHWICK STREET (BATH) LIMITED AVON Active DORMANT 74990 - Non-trading company
13 PORTLAND PLACE BATH (MANAGEMENT) LIMITED Active MICRO ENTITY 98000 - Residents property management
31 NEW KING STREET (BATH) LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 98000 - Residents property management
SRI INSTRUMENTS UK LTD BADMINTON ENGLAND Active MICRO ENTITY 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
EGGESFORD GARDEN & COUNTRY CENTRE LIMITED EXETER Dissolved... TOTAL EXEMPTION FULL 46220 - Wholesale of flowers and plants

Free Reports Available

Report Date Filed Date of Report Assets
7 Spencer's Belle Vue (Bath) Limited 2023-12-26 31-03-2023 £1,590 Cash
7 Spencer's Belle Vue (Bath) Limited 2023-02-22 31-03-2022 £1,212 Cash
7 Spencer's Belle Vue (Bath) Limited 2021-12-30 31-03-2021 £1,183 Cash
7 SPENCER'S BELLE VUE (BATH) LIMITED 2019-12-19 31-03-2019 £1,749 equity
7 SPENCER'S BELLE VUE (BATH) LIMITED 2018-12-25 31-03-2018 £1,937 equity
7 SPENCER'S BELLE VUE (BATH) LIMITED 2017-12-22 31-03-2017 £2,372 equity
7 SPENCER'S BELLE VUE (BATH)LTD 2016-12-17 31-03-2016 £1,976 Cash £2,991 equity
Abbreviated Company Accounts - 7 SPENCER'S BELLE VUE (BATH) LIMITED 2015-12-23 31-03-2015 £726 Cash £2,190 equity
Abbreviated Company Accounts - 7 SPENCER'S BELLE VUE (BATH) LIMITED 2014-12-30 31-03-2014 £982 Cash £1,416 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANTARAY (BATH) LTD BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
LYFORD MEDICAL COMMUNICATIONS LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
NEMICK LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JME CONSERVATION LTD. BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
KINGSTON BY DESIGN LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
KLG MEDIA CONSULTANTS LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
FUSION DESIGN ASSOCIATES LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
INNCHANGE LIMITED BATH ENGLAND Active DORMANT 99999 - Dormant Company
CHARLTON BAKER (BATH) LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
336 HOLDINGS LIMITED BATH ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies