1 SPENCERS BELLE VUE (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 SPENCERS BELLE VUE (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02400140

Incorporation date

03/07/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1989)
dot icon17/02/2026
Micro company accounts made up to 2025-12-31
dot icon10/02/2026
Confirmation statement made on 2026-01-14 with updates
dot icon14/01/2026
Appointment of Mr Thomas Richard Noble Castley as a director on 2026-01-14
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon22/09/2025
Termination of appointment of Lynette Barrington Booley as a director on 2025-09-12
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Ms Lucinda Cookson on 2025-03-25
dot icon25/03/2025
Director's details changed for Ms Amelia St Clair Hood on 2025-03-25
dot icon25/03/2025
Director's details changed for Ms Lynette Barrington Booley on 2025-03-25
dot icon20/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon23/04/2024
Micro company accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon01/06/2023
Appointment of Ms Amelia St Clair Hood as a director on 2023-05-16
dot icon03/05/2023
Termination of appointment of David Andrew Sedgwick as a director on 2022-06-10
dot icon28/04/2023
Withdrawal of a person with significant control statement on 2023-04-28
dot icon28/04/2023
Notification of a person with significant control statement
dot icon06/04/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-01-17
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Notification of a person with significant control statement
dot icon28/03/2022
Withdrawal of a person with significant control statement on 2022-03-28
dot icon20/01/2022
Notification of a person with significant control statement
dot icon20/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon20/01/2022
Withdrawal of a person with significant control statement on 2022-01-20
dot icon20/05/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon18/12/2019
Appointment of Ms Lucinda Cookson as a director on 2019-09-26
dot icon05/04/2019
Micro company accounts made up to 2018-12-31
dot icon08/02/2019
Termination of appointment of Judith Anne Green as a director on 2018-11-05
dot icon02/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon14/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-06-24
dot icon04/10/2016
Appointment of Mrs Judith Anne Green as a director on 2016-10-03
dot icon04/08/2016
Current accounting period shortened from 2017-06-24 to 2016-12-31
dot icon21/03/2016
Accounts for a dormant company made up to 2015-06-24
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Jean Rose Cooper as a director on 2015-10-09
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon10/03/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon10/03/2015
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon10/03/2015
Termination of appointment of David Andrew Sedgwick as a secretary on 2014-10-01
dot icon10/03/2015
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to 94 Park Lane Croydon Surrey CR0 1JB on 2015-03-10
dot icon19/03/2014
Appointment of Emily Cook as a director
dot icon17/03/2014
Termination of appointment of Christopher Vennard as a director
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-19
dot icon27/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-19
dot icon17/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon17/01/2013
Appointment of Mr David Andrew Sedgwick as a secretary
dot icon17/01/2013
Termination of appointment of Francis Gilbert as a director
dot icon17/01/2013
Termination of appointment of Francis Gilbert as a secretary
dot icon16/01/2013
Appointment of Ms Lynette Barrington Booley as a director
dot icon11/01/2013
Director's details changed for David Andrew Sedgwick on 2011-11-18
dot icon11/01/2013
Director's details changed for Christopher Thomas Vennard on 2012-12-18
dot icon11/01/2013
Director's details changed for Mr Francis William Gilbert on 2011-12-18
dot icon11/01/2013
Director's details changed for Jean Rose Cooper on 2011-12-18
dot icon11/01/2013
Secretary's details changed for Mr Francis William Gilbert on 2011-12-18
dot icon11/01/2013
Registered office address changed from 1 Spencers Belle Vue Lansdown Bath Avon BA1 5ER on 2013-01-11
dot icon28/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-06-19
dot icon28/09/2011
Total exemption small company accounts made up to 2011-06-19
dot icon10/01/2011
Annual return made up to 2010-12-17
dot icon13/12/2009
Annual return made up to 2009-11-20
dot icon13/11/2009
Director's details changed for David Andrew Sedgwick on 2009-10-29
dot icon16/07/2009
Total exemption full accounts made up to 2009-06-19
dot icon21/07/2008
Total exemption full accounts made up to 2008-06-24
dot icon16/06/2008
Return made up to 04/05/08; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-06-25
dot icon23/05/2007
Return made up to 04/05/07; no change of members
dot icon01/08/2006
Total exemption full accounts made up to 2006-06-25
dot icon23/05/2006
Return made up to 04/05/06; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2005-06-24
dot icon13/05/2005
Return made up to 04/05/05; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2004-06-24
dot icon14/05/2004
Return made up to 04/05/04; full list of members
dot icon12/07/2003
Total exemption full accounts made up to 2003-06-24
dot icon12/05/2003
Return made up to 04/05/03; full list of members
dot icon09/07/2002
Total exemption full accounts made up to 2002-06-24
dot icon13/05/2002
Return made up to 04/05/02; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2001-06-24
dot icon11/05/2001
Return made up to 04/05/01; full list of members
dot icon23/10/2000
Return made up to 04/05/00; full list of members; amend
dot icon21/09/2000
Full accounts made up to 2000-06-24
dot icon26/05/2000
Return made up to 04/05/00; no change of members
dot icon26/01/2000
New director appointed
dot icon21/01/2000
Director resigned
dot icon05/11/1999
Full accounts made up to 1999-06-24
dot icon10/05/1999
Return made up to 04/05/99; no change of members
dot icon21/10/1998
Full accounts made up to 1998-06-24
dot icon01/10/1998
New director appointed
dot icon18/05/1998
Return made up to 04/05/98; full list of members
dot icon16/04/1998
Director resigned
dot icon15/10/1997
Full accounts made up to 1997-06-24
dot icon08/05/1997
Return made up to 04/05/97; no change of members
dot icon26/09/1996
Full accounts made up to 1996-06-24
dot icon02/05/1996
Return made up to 04/05/96; no change of members
dot icon29/11/1995
Full accounts made up to 1995-06-24
dot icon03/05/1995
Return made up to 04/05/95; full list of members
dot icon18/12/1994
Director resigned;new director appointed
dot icon21/11/1994
Full accounts made up to 1994-06-24
dot icon08/05/1994
Return made up to 04/05/94; no change of members
dot icon21/03/1994
Accounts for a small company made up to 1993-06-24
dot icon05/05/1993
Return made up to 04/05/93; change of members
dot icon16/02/1993
Director resigned;new director appointed
dot icon02/12/1992
New director appointed
dot icon05/11/1992
Accounts for a small company made up to 1992-06-24
dot icon27/04/1992
Return made up to 04/05/92; full list of members
dot icon01/04/1992
Accounts for a small company made up to 1991-06-24
dot icon29/06/1991
Director resigned
dot icon17/06/1991
Director resigned
dot icon17/06/1991
Director resigned
dot icon13/06/1991
Return made up to 04/05/91; no change of members
dot icon19/02/1991
Accounts for a small company made up to 1990-06-24
dot icon19/02/1991
Accounting reference date shortened from 31/03 to 24/06
dot icon06/09/1990
Return made up to 04/05/90; full list of members
dot icon03/07/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Booley, Lynette Barrington
Director
26/10/2012 - 12/09/2025
-
Hood, Amelia St Clair
Director
16/05/2023 - Present
-
Castley, Thomas Richard Noble
Director
14/01/2026 - Present
-
Sedgwick, David Andrew
Secretary
26/10/2012 - 01/10/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 SPENCERS BELLE VUE (BATH) MANAGEMENT COMPANY LIMITED

1 SPENCERS BELLE VUE (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/07/1989 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 SPENCERS BELLE VUE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

1 SPENCERS BELLE VUE (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/07/1989 .

Where is 1 SPENCERS BELLE VUE (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

1 SPENCERS BELLE VUE (BATH) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 1 SPENCERS BELLE VUE (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

1 SPENCERS BELLE VUE (BATH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 SPENCERS BELLE VUE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-12-31.