7 SPENCER'S BELLE VUE (BATH) LIMITED

Register to unlock more data on OkredoRegister

7 SPENCER'S BELLE VUE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01717019

Incorporation date

21/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 North Parade Passage, Bath, Somerset BA1 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2023
Appointment of Ms Sara-Jane Welch as a director on 2022-11-17
dot icon14/02/2023
Termination of appointment of David Galland as a director on 2022-11-17
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon16/09/2022
Appointment of Ms Holly Jane Thompson as a director on 2022-08-26
dot icon09/09/2022
Termination of appointment of Marie Claire Oliver as a director on 2022-09-09
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon08/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Appointment of Mrs Zoe Louise Yeo as a director on 2021-11-21
dot icon21/12/2021
Termination of appointment of Daniel Benjamin Blower as a director on 2021-11-26
dot icon09/07/2021
Termination of appointment of Robert Huw Adams as a director on 2021-06-29
dot icon09/07/2021
Appointment of Mr David Galland as a director on 2021-06-29
dot icon16/06/2021
Registered office address changed from 7 Spencers Belle Vue (Bath) Ltd C/O D J Edmunds & Co 34a Wellsway Bath Avon BA2 2AA to 1 North Parade Passage Bath Somerset BA1 1NX on 2021-06-16
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon29/03/2021
Notification of a person with significant control statement
dot icon29/03/2021
Cessation of Julie Sheila Reed as a person with significant control on 2020-09-01
dot icon29/03/2021
Cessation of Damien Edward Parry as a person with significant control on 2020-09-01
dot icon29/03/2021
Cessation of Marie Claire Oliver as a person with significant control on 2020-09-01
dot icon29/03/2021
Cessation of Geraldine May as a person with significant control on 2020-09-01
dot icon01/09/2020
Appointment of Mr Daniel Benjamin Blower as a director on 2020-06-04
dot icon01/09/2020
Appointment of Mr Robert Huw Adams as a director on 2020-03-16
dot icon01/09/2020
Termination of appointment of Geraldine May as a director on 2020-06-04
dot icon02/04/2020
Change of details for Ms Geraldine May as a person with significant control on 2020-04-02
dot icon26/03/2020
Termination of appointment of Julie Sheila Reed as a director on 2020-03-13
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Termination of appointment of Julie Sheila Reed as a secretary on 2019-08-19
dot icon10/04/2019
Change of details for Ms Geraldine Sugrue as a person with significant control on 2019-04-10
dot icon10/04/2019
Appointment of Ms Geraldine May as a director on 2018-12-01
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2018
Termination of appointment of Geraldine Sugrue as a director on 2018-01-01
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/01/2014
Termination of appointment of Damien Parry as a secretary
dot icon18/01/2014
Termination of appointment of Alan Hetherington as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Appointment of Julie Sheila Reed as a secretary
dot icon16/04/2013
Appointment of Miss Julie Sheila Reed as a director
dot icon08/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Alison Stone as a director
dot icon08/03/2013
Termination of appointment of Alison Stone as a secretary
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Appointment of Damien Edward Parry as a director
dot icon13/08/2012
Appointment of Damien Edward Parry as a secretary
dot icon08/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/03/2010
Director's details changed for Geraldine Sugrue on 2009-12-01
dot icon27/02/2010
Director's details changed for Alan Henry Hetherington on 2009-12-01
dot icon27/02/2010
Director's details changed for Alison Elizabeth Stone on 2009-12-01
dot icon27/02/2010
Director's details changed for Marie Claire Oliver on 2009-12-01
dot icon10/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/05/2009
Compulsory strike-off action has been discontinued
dot icon13/05/2009
Return made up to 31/12/08; full list of members
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 31/12/07; no change of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 31/12/06; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon22/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 31/12/04; full list of members
dot icon30/03/2005
New director appointed
dot icon16/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon22/01/2003
New director appointed
dot icon27/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon31/05/2000
Return made up to 31/12/99; full list of members
dot icon15/04/2000
New director appointed
dot icon08/07/1999
Full accounts made up to 1999-03-31
dot icon08/07/1999
Full accounts made up to 1998-03-31
dot icon08/07/1999
Return made up to 31/12/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon02/02/1998
Return made up to 31/12/97; no change of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon25/01/1996
Secretary resigned;new secretary appointed
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon21/03/1995
Return made up to 31/12/94; no change of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/02/1994
Return made up to 31/12/93; no change of members
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon14/01/1993
Full accounts made up to 1992-03-31
dot icon14/05/1992
Full accounts made up to 1991-03-31
dot icon14/05/1992
Return made up to 31/12/91; no change of members
dot icon23/10/1990
Full accounts made up to 1990-03-31
dot icon23/10/1990
Full accounts made up to 1989-03-31
dot icon02/10/1990
Return made up to 20/08/90; full list of members
dot icon12/06/1990
Return made up to 31/12/89; full list of members
dot icon27/02/1989
Full accounts made up to 1988-03-31
dot icon27/02/1989
Director resigned;new director appointed
dot icon27/02/1989
Director resigned;new director appointed
dot icon27/02/1989
Return made up to 31/12/88; full list of members
dot icon30/07/1987
Director resigned;new director appointed
dot icon20/07/1987
Accounts made up to 1987-03-31
dot icon20/07/1987
Return made up to 19/06/87; full list of members
dot icon20/07/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+31.19 % *

* during past year

Cash in Bank

£1,590.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.63K
-
0.00
1.18K
-
2022
-
1.89K
-
0.00
1.21K
-
2023
-
1.99K
-
0.00
1.59K
-
2023
-
1.99K
-
0.00
1.59K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.99K £Ascended5.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.59K £Ascended31.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Marie Claire Oliver
Director
20/12/2002 - 09/09/2022
-
Thompson, Holly Jane
Director
26/08/2022 - Present
-
Yeo, Zoe Louise
Director
21/11/2021 - Present
-
Von Schultzendorff, Christine
Director
22/09/1999 - 20/12/2002
-
Blower, Daniel Benjamin
Director
04/06/2020 - 26/11/2021
-

Persons with Significant Control

4
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 7 SPENCER'S BELLE VUE (BATH) LIMITED

7 SPENCER'S BELLE VUE (BATH) LIMITED is an(a) Active company incorporated on 21/04/1983 with the registered office located at 1 North Parade Passage, Bath, Somerset BA1 1NX. There are currently 4 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 7 SPENCER'S BELLE VUE (BATH) LIMITED?

toggle

7 SPENCER'S BELLE VUE (BATH) LIMITED is currently Active. It was registered on 21/04/1983 .

Where is 7 SPENCER'S BELLE VUE (BATH) LIMITED located?

toggle

7 SPENCER'S BELLE VUE (BATH) LIMITED is registered at 1 North Parade Passage, Bath, Somerset BA1 1NX.

What does 7 SPENCER'S BELLE VUE (BATH) LIMITED do?

toggle

7 SPENCER'S BELLE VUE (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 SPENCER'S BELLE VUE (BATH) LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.