7 UPPER CHURCH STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

7 UPPER CHURCH STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01408593

Incorporation date

11/01/1979

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon20/12/2025
Change of details for Ms Caroline Patricia Blumer as a person with significant control on 2025-12-19
dot icon04/12/2025
Notification of Caroline Blumer as a person with significant control on 2025-12-01
dot icon04/12/2025
Cessation of Caroline Patricia Blumer as a person with significant control on 2025-12-01
dot icon20/08/2025
Micro company accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon30/07/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon05/03/2024
Appointment of Mr George Edward Pearson as a director on 2024-03-05
dot icon01/03/2024
Termination of appointment of Caroline Patricia Blumer as a director on 2024-03-01
dot icon21/07/2023
Micro company accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon02/06/2023
Termination of appointment of Janet Catherine Wilson Ward as a director on 2023-06-02
dot icon10/03/2023
Termination of appointment of Jeremy David Blumer as a director on 2023-03-10
dot icon22/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-22
dot icon09/08/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon20/08/2021
Micro company accounts made up to 2021-03-31
dot icon16/08/2021
Secretary's details changed for Ms Sarah Dedakis on 2021-08-16
dot icon16/08/2021
Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 2021-08-16
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon08/06/2020
Appointment of Ms Sarah Dedakis as a secretary on 2020-06-08
dot icon08/06/2020
Termination of appointment of Mark Garrett as a secretary on 2020-06-08
dot icon08/06/2020
Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to 3 Chapel Row Bath BA1 1HN on 2020-06-08
dot icon13/01/2020
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon14/06/2019
Notification of Caroline Patricia Blumer as a person with significant control on 2019-06-01
dot icon14/06/2019
Withdrawal of a person with significant control statement on 2019-06-14
dot icon14/06/2019
Termination of appointment of Nicholas John Juett as a director on 2019-06-01
dot icon30/01/2019
Secretary's details changed for Mark Garrett on 2019-01-30
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Appointment of Mrs Caroline Patricia Blumer as a director on 2018-10-30
dot icon30/10/2018
Appointment of Mr Jeremy David Blumer as a director on 2018-10-30
dot icon03/10/2018
Registered office address changed from C/O Mark Garrett Chartered Accountant 11 Laura Place Bath BA2 4BL England to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 2018-10-03
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/09/2017
Termination of appointment of Yvette Lucienne Bennett as a director on 2016-09-30
dot icon14/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon25/10/2016
Appointment of Mark Garrett as a secretary on 2016-10-25
dot icon25/10/2016
Registered office address changed from Moredon North Curry Taunton Somerset TA3 6HW to C/O Mark Garrett Chartered Accountant 11 Laura Place Bath BA2 4BL on 2016-10-25
dot icon14/10/2016
Termination of appointment of Jonathan Garrard Bennett as a director on 2016-09-30
dot icon14/10/2016
Termination of appointment of Jonathan Garrard Bennett as a secretary on 2016-09-30
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon14/06/2010
Director's details changed for Nicholas John Juett on 2009-10-01
dot icon14/06/2010
Director's details changed for Janet Catherine Wilson Ward on 2009-10-01
dot icon14/04/2010
Termination of appointment of Malcolm Hanney as a director
dot icon14/04/2010
Appointment of Sarah Victoria Hanney as a director
dot icon13/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 07/06/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 07/06/07; no change of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 07/06/06; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 07/06/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 07/06/04; full list of members
dot icon21/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/06/2003
Return made up to 07/06/03; full list of members
dot icon29/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/07/2002
Registered office changed on 30/07/02 from: 7 upper church street bath avon BA1 2PT
dot icon27/07/2002
Return made up to 07/06/02; full list of members
dot icon05/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/06/2001
Return made up to 07/06/01; full list of members
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon19/07/2000
Return made up to 07/06/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon17/08/1999
Return made up to 07/06/99; no change of members
dot icon04/03/1999
New director appointed
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon24/07/1998
Return made up to 07/06/98; full list of members
dot icon24/07/1998
Director resigned
dot icon24/07/1998
Director resigned
dot icon24/07/1998
New director appointed
dot icon30/03/1998
New secretary appointed
dot icon06/02/1998
Secretary resigned;director resigned
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon10/07/1997
New director appointed
dot icon18/06/1997
Return made up to 07/06/97; full list of members
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon22/08/1996
New secretary appointed
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Return made up to 07/06/96; no change of members
dot icon30/08/1995
Return made up to 07/06/95; full list of members
dot icon30/08/1995
New director appointed
dot icon30/08/1995
New director appointed
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
New director appointed
dot icon27/07/1995
Accounts for a small company made up to 1995-03-31
dot icon04/08/1994
Full accounts made up to 1994-03-31
dot icon25/05/1994
Return made up to 07/06/94; no change of members
dot icon22/11/1993
Full accounts made up to 1993-03-31
dot icon15/06/1993
Return made up to 07/06/93; full list of members
dot icon06/08/1992
Full accounts made up to 1992-03-31
dot icon01/07/1992
Director resigned;new director appointed
dot icon01/07/1992
Director resigned;new director appointed
dot icon04/06/1992
Return made up to 07/06/92; full list of members
dot icon14/08/1991
Full accounts made up to 1991-03-31
dot icon20/06/1991
Return made up to 07/06/91; no change of members
dot icon04/01/1991
Return made up to 15/07/90; no change of members
dot icon14/11/1990
Secretary resigned;new secretary appointed
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon05/09/1989
Full accounts made up to 1989-03-31
dot icon05/09/1989
Return made up to 07/06/89; full list of members
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon21/11/1988
Return made up to 03/04/88; full list of members
dot icon02/11/1988
Director resigned;new director appointed
dot icon02/11/1988
Full accounts made up to 1988-03-31
dot icon18/02/1988
Director resigned;new director appointed
dot icon25/10/1987
Secretary resigned;new secretary appointed
dot icon15/06/1987
Full accounts made up to 1987-03-31
dot icon01/06/1987
Return made up to 29/03/87; no change of members
dot icon24/06/1986
Full accounts made up to 1986-03-31
dot icon13/06/1986
Return made up to 06/04/86; full list of members
dot icon13/06/1986
Director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dedakis, Sarah
Secretary
08/06/2020 - Present
-
Blumer, Caroline Patricia
Director
30/10/2018 - 01/03/2024
1
Pearson, George Edward
Director
05/03/2024 - Present
-
Hanney, Sarah Victoria
Director
06/04/2010 - Present
-
Blumer, Jeremy David
Director
30/10/2018 - 10/03/2023
1

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 UPPER CHURCH STREET (BATH) LIMITED

7 UPPER CHURCH STREET (BATH) LIMITED is an(a) Active company incorporated on 11/01/1979 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. There are currently 3 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 UPPER CHURCH STREET (BATH) LIMITED?

toggle

7 UPPER CHURCH STREET (BATH) LIMITED is currently Active. It was registered on 11/01/1979 .

Where is 7 UPPER CHURCH STREET (BATH) LIMITED located?

toggle

7 UPPER CHURCH STREET (BATH) LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does 7 UPPER CHURCH STREET (BATH) LIMITED do?

toggle

7 UPPER CHURCH STREET (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 UPPER CHURCH STREET (BATH) LIMITED?

toggle

The latest filing was on 20/12/2025: Change of details for Ms Caroline Patricia Blumer as a person with significant control on 2025-12-19.