7 MOUNT BEACON LANSDOWN BATH LIMITED

Register to unlock more data on OkredoRegister

7 MOUNT BEACON LANSDOWN BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03555621

Incorporation date

30/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

7 Mount Beacon, Bath, Somerset BA1 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon13/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon07/04/2026
Director's details changed for Mr Christopher Peter Deveruex on 2026-04-07
dot icon30/03/2026
Micro company accounts made up to 2025-06-22
dot icon19/03/2025
Micro company accounts made up to 2024-06-22
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-06-22
dot icon01/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon22/03/2024
Previous accounting period shortened from 2023-06-23 to 2023-06-22
dot icon22/06/2023
Micro company accounts made up to 2022-06-23
dot icon09/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon23/02/2023
Resolutions
dot icon20/02/2023
Resolutions
dot icon16/01/2023
Resolutions
dot icon15/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon04/01/2022
Termination of appointment of Bns Services Ltd as a secretary on 2021-12-31
dot icon04/01/2022
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 7 Mount Beacon Bath Somerset BA1 5QP on 2022-01-04
dot icon23/06/2021
Accounts for a dormant company made up to 2020-06-23
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon09/03/2021
Appointment of Mrs Patricia Walker as a director on 2021-03-03
dot icon25/02/2021
Termination of appointment of Francis Clifton Wolfe as a director on 2020-05-15
dot icon12/10/2020
Appointment of Mr Christopher Peter Deveruex as a director on 2020-10-09
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon30/04/2020
Director's details changed for Ms Tsuguho Mcleod on 2020-04-30
dot icon01/04/2020
Current accounting period extended from 2020-04-30 to 2020-06-23
dot icon27/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon14/06/2019
Appointment of Ms Sarah Eve Simmonds as a director on 2019-06-12
dot icon14/06/2019
Appointment of Mr Peter John Akbar as a director on 2019-06-12
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon07/05/2019
Termination of appointment of June Hall as a director on 2018-09-19
dot icon30/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon22/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon06/07/2017
Termination of appointment of Kieron Thomas Hall as a director on 2017-05-10
dot icon29/06/2017
Appointment of Mr Francis Clifton Wolfe as a director on 2017-06-28
dot icon29/06/2017
Appointment of Ms Tsuguho Mcleod as a director on 2017-06-28
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/04/2017
Appointment of Bns Services Ltd as a secretary on 2017-04-24
dot icon27/04/2017
Registered office address changed from 7 Mount Beacon Lansdown Bath Somerset BA1 5QP to 18 Badminton Road Downend Bristol BS16 6BQ on 2017-04-27
dot icon05/09/2016
Termination of appointment of Charles Jean Mercey as a secretary on 2016-09-05
dot icon14/07/2016
Termination of appointment of Charles Jean Mercey as a director on 2016-06-23
dot icon13/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr Kieron Thomas Hall on 2015-01-01
dot icon14/04/2015
Director's details changed for Ms June Hall on 2015-04-13
dot icon08/04/2015
Appointment of Ms June Hall as a director on 2015-01-15
dot icon03/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon21/05/2014
Director's details changed for Mr Kieron Thomas Hall on 2013-09-01
dot icon30/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/05/2013
Director's details changed for Mr Kieron Thomas Hall on 2012-07-01
dot icon14/05/2013
Director's details changed for Mr David John Walker on 2013-05-01
dot icon08/04/2013
Termination of appointment of Anna Coyle as a director
dot icon04/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/12/2012
Appointment of Mr Charles Jean Mercey as a secretary
dot icon07/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Anna Coyle as a secretary
dot icon30/09/2011
Total exemption full accounts made up to 2011-04-30
dot icon19/09/2011
Appointment of Mr David John Walker as a director
dot icon01/08/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon30/07/2011
Director's details changed for Dr Anna Coyle on 2011-07-24
dot icon30/07/2011
Director's details changed for Kieron Thomas Hall on 2011-07-24
dot icon30/07/2011
Secretary's details changed for Anna Coyle on 2011-07-24
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/11/2010
Appointment of Charles Jean Mercey as a director
dot icon07/06/2010
Annual return made up to 2010-04-30. List of shareholders has changed
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/06/2009
Return made up to 30/04/09; full list of members
dot icon29/05/2009
Appointment terminate, director logged form
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/08/2008
Appointment terminated director louise kutzner
dot icon29/05/2008
Return made up to 30/04/08; change of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/06/2007
Return made up to 30/04/07; full list of members
dot icon30/04/2007
New secretary appointed;new director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon19/04/2007
Secretary resigned
dot icon17/04/2007
Director resigned
dot icon02/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
Return made up to 30/04/06; full list of members
dot icon16/03/2006
Secretary resigned;director resigned
dot icon10/03/2006
New secretary appointed;new director appointed
dot icon20/12/2005
Secretary resigned;director resigned
dot icon17/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/11/2004
Total exemption full accounts made up to 2003-04-30
dot icon04/06/2004
Return made up to 30/04/04; full list of members
dot icon31/07/2003
Return made up to 30/04/03; full list of members
dot icon13/05/2003
New director appointed
dot icon26/04/2003
Director's particulars changed
dot icon25/04/2003
New secretary appointed
dot icon11/04/2003
Secretary resigned;director resigned
dot icon04/09/2002
Total exemption small company accounts made up to 2002-04-29
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon31/05/2002
Return made up to 30/04/02; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2001-04-29
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon30/05/2001
Return made up to 30/04/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-04-29
dot icon29/06/2000
Ad 25/06/00--------- £ si 2@1=2 £ ic 2/4
dot icon22/05/2000
Return made up to 30/04/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-04-30
dot icon26/05/1999
Return made up to 30/04/99; full list of members
dot icon10/05/1998
Secretary resigned
dot icon30/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
22/06/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
22/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
22/06/2024
dot iconNext account date
22/06/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
0
307.00
-
0.00
-
-
2022
0
307.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

307.00 £Ascended7.58K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
24/04/2017 - 31/12/2021
361
Wolfe, Francis Clifton
Director
28/06/2017 - 15/05/2020
2
Mercey, Charles Jean
Director
26/10/2010 - 23/06/2016
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/04/1998 - 30/04/1998
99600
Hall, June
Director
15/01/2015 - 19/09/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 MOUNT BEACON LANSDOWN BATH LIMITED

7 MOUNT BEACON LANSDOWN BATH LIMITED is an(a) Active company incorporated on 30/04/1998 with the registered office located at 7 Mount Beacon, Bath, Somerset BA1 5QP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 7 MOUNT BEACON LANSDOWN BATH LIMITED?

toggle

7 MOUNT BEACON LANSDOWN BATH LIMITED is currently Active. It was registered on 30/04/1998 .

Where is 7 MOUNT BEACON LANSDOWN BATH LIMITED located?

toggle

7 MOUNT BEACON LANSDOWN BATH LIMITED is registered at 7 Mount Beacon, Bath, Somerset BA1 5QP.

What does 7 MOUNT BEACON LANSDOWN BATH LIMITED do?

toggle

7 MOUNT BEACON LANSDOWN BATH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 MOUNT BEACON LANSDOWN BATH LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-19 with no updates.