7 WEST MALL (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

7 WEST MALL (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01479259

Incorporation date

14/02/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Channel Court Workspace, 8 Hill Road, Clevedon BS21 7NECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1980)
dot icon19/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon18/12/2025
Registered office address changed from 7 West Mall Bristol BS8 4BH England to Channel Court Workspace 8 Hill Road Clevedon BS21 7NE on 2025-12-18
dot icon15/10/2025
Appointment of Helene Forscher as a director on 2025-10-15
dot icon19/05/2025
Micro company accounts made up to 2025-04-30
dot icon28/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon19/02/2025
Director's details changed for Mr Gregg Poulter on 2025-02-19
dot icon19/06/2024
Micro company accounts made up to 2024-04-30
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon29/05/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon11/07/2023
Micro company accounts made up to 2023-04-30
dot icon29/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon10/06/2022
Micro company accounts made up to 2022-04-30
dot icon30/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon15/02/2022
Termination of appointment of Felicity Gove as a director on 2022-02-03
dot icon04/02/2022
Appointment of Mrs Beri Hare as a director on 2022-02-03
dot icon05/11/2021
Appointment of Mr Gregg Poulter as a director on 2021-11-05
dot icon05/11/2021
Appointment of Mr Jonathan Richard Bonnick as a director on 2021-11-05
dot icon03/06/2021
Micro company accounts made up to 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon05/03/2021
Termination of appointment of Adrian Lleweyn -Evans as a director on 2021-03-05
dot icon19/01/2021
Termination of appointment of Bryan Edgar Edmunds as a secretary on 2021-01-15
dot icon13/05/2020
Micro company accounts made up to 2020-04-30
dot icon23/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon18/06/2019
Micro company accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon03/08/2018
Director's details changed for Mr Adrian Lleweyn -Evan on 2018-08-02
dot icon02/08/2018
Appointment of Mr Adrian Lleweyn -Evan as a director on 2018-08-02
dot icon02/08/2018
Appointment of Mrs Tracey Martine Toussimanesh as a director on 2018-08-02
dot icon23/07/2018
Appointment of Mr Bryan Edgar Edmunds as a secretary on 2018-07-23
dot icon12/06/2018
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Termination of appointment of Tracey Martine Toussimanesh as a director on 2018-05-09
dot icon15/05/2018
Appointment of Ms Felicity Gove as a director on 2018-05-09
dot icon09/05/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon09/05/2018
Registered office address changed from Tamlyns, 56-58 High Street, Bridgwater, Somerset, High Street Bridgwater TA6 3BN England to 7 West Mall Bristol BS8 4BH on 2018-05-09
dot icon09/05/2018
Termination of appointment of Gregg Poulter as a director on 2018-05-09
dot icon13/03/2018
Micro company accounts made up to 2017-04-30
dot icon13/11/2017
Registered office address changed from C/O Miss Gemma Carroll Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN England to Tamlyns, 56-58 High Street, Bridgwater, Somerset, High Street Bridgwater TA6 3BN on 2017-11-13
dot icon12/10/2017
Termination of appointment of Bojang Toussinanesh as a director on 2017-09-13
dot icon22/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon08/06/2016
Registered office address changed from Garden Flat 7 West Mall Clifton Bristol BS8 4BH to C/O Miss Gemma Carroll Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN on 2016-06-08
dot icon24/05/2016
Total exemption full accounts made up to 2016-04-30
dot icon21/03/2016
Annual return made up to 2016-03-12 no member list
dot icon01/06/2015
Total exemption full accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-03-12 no member list
dot icon21/05/2014
Total exemption full accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-03-12 no member list
dot icon27/06/2013
Total exemption full accounts made up to 2013-04-30
dot icon20/03/2013
Annual return made up to 2013-03-12 no member list
dot icon20/06/2012
Total exemption full accounts made up to 2012-04-30
dot icon26/03/2012
Annual return made up to 2012-03-12 no member list
dot icon31/05/2011
Total exemption full accounts made up to 2011-04-30
dot icon23/03/2011
Annual return made up to 2011-03-12 no member list
dot icon21/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-03-12 no member list
dot icon16/04/2010
Appointment of Bojang Toussinanesh as a director
dot icon07/04/2010
Registered office address changed from C/O Miscombe Limited Unit B Sandown Industrail Park Mill Road Esher Surrey KT10 8BL on 2010-04-07
dot icon23/02/2010
Termination of appointment of Miscombe Ltd as a director
dot icon23/02/2010
Termination of appointment of Miscombe Ltd as a secretary
dot icon21/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon16/04/2009
Annual return made up to 12/03/09
dot icon16/04/2009
Appointment terminated director charles bruce
dot icon02/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/03/2008
Return made up to 12/03/08; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from, c/o barnett services LIMITED, unit b sandown industrail park, mill road esher, surrey, KT10 8BL
dot icon19/03/2008
Location of debenture register
dot icon19/03/2008
Location of register of members
dot icon19/03/2008
Director and secretary's change of particulars / barnett services LTD / 31/07/2007
dot icon13/08/2007
Annual return made up to 12/03/07
dot icon24/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon24/07/2007
Total exemption full accounts made up to 2006-04-30
dot icon21/07/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon29/03/2007
New secretary appointed
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Secretary resigned;director resigned
dot icon21/03/2006
Annual return made up to 12/03/06
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director's particulars changed
dot icon11/01/2006
New director appointed
dot icon23/06/2005
Total exemption full accounts made up to 2005-04-30
dot icon17/05/2005
Annual return made up to 12/03/05
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/09/2004
Annual return made up to 12/03/04
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
New director appointed
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Registered office changed on 17/03/04 from: 7 west mall, clifton, bristol, BS8 4BH
dot icon17/03/2004
New director appointed
dot icon24/09/2003
New secretary appointed
dot icon09/05/2003
Total exemption full accounts made up to 2003-04-30
dot icon07/05/2003
Annual return made up to 12/03/03
dot icon07/05/2003
Total exemption full accounts made up to 2002-04-30
dot icon10/04/2002
Annual return made up to 12/03/02
dot icon21/11/2001
New director appointed
dot icon30/10/2001
Secretary resigned;director resigned
dot icon30/10/2001
New secretary appointed
dot icon05/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon28/06/2001
Annual return made up to 12/03/01
dot icon22/11/2000
Full accounts made up to 2000-04-30
dot icon28/04/2000
Annual return made up to 12/03/00
dot icon28/04/2000
New director appointed
dot icon21/01/2000
Annual return made up to 12/03/99
dot icon23/12/1999
Full accounts made up to 1999-04-30
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New secretary appointed;new director appointed
dot icon25/02/1999
Full accounts made up to 1998-04-30
dot icon05/08/1998
Return made up to 12/03/98; no change of members
dot icon16/04/1998
New director appointed
dot icon18/02/1998
Full accounts made up to 1997-04-30
dot icon03/05/1997
Return made up to 12/03/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon04/04/1996
Return made up to 12/03/96; no change of members
dot icon04/04/1996
New secretary appointed
dot icon04/04/1996
New director appointed
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon22/03/1995
Return made up to 12/03/95; full list of members
dot icon08/03/1995
Secretary resigned;new secretary appointed
dot icon22/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 12/03/94; full list of members
dot icon04/03/1994
Full accounts made up to 1993-04-30
dot icon27/04/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon27/04/1993
Return made up to 12/03/93; full list of members
dot icon13/04/1993
Full accounts made up to 1992-04-30
dot icon07/04/1993
New secretary appointed
dot icon16/04/1992
Full accounts made up to 1991-04-30
dot icon16/04/1992
New secretary appointed
dot icon16/04/1992
Return made up to 12/03/92; full list of members
dot icon18/04/1991
Full accounts made up to 1990-04-30
dot icon18/04/1991
Return made up to 12/03/91; full list of members
dot icon27/03/1990
Return made up to 20/11/89; full list of members
dot icon15/02/1990
Full accounts made up to 1989-04-30
dot icon20/02/1989
Return made up to 10/12/88; full list of members
dot icon23/01/1989
Full accounts made up to 1988-04-30
dot icon17/12/1987
Full accounts made up to 1987-04-30
dot icon17/12/1987
Return made up to 19/12/87; full list of members
dot icon25/03/1987
Return made up to 20/11/85; full list of members
dot icon09/12/1986
Full accounts made up to 1986-04-30
dot icon01/12/1986
Return made up to 20/11/86; full list of members
dot icon01/12/1986
Return made up to 20/05/83; full list of members
dot icon01/12/1986
Return made up to 20/11/84; full list of members
dot icon14/02/1980
Miscellaneous
dot icon14/02/1980
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.67K
-
0.00
-
-
2023
0
9.57K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poulter, Gregg
Director
05/11/2021 - Present
49
Bonnick, Jonathan Richard
Director
05/11/2021 - Present
13
Toussimanesh, Tracey Martine
Director
02/08/2018 - Present
3
Hare, Beri, Dr
Director
03/02/2022 - Present
5
Forscher, Helene
Director
15/10/2025 - Present
-

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+
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 WEST MALL (MANAGEMENT) LIMITED

7 WEST MALL (MANAGEMENT) LIMITED is an(a) Active company incorporated on 14/02/1980 with the registered office located at Channel Court Workspace, 8 Hill Road, Clevedon BS21 7NE. 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 7 WEST MALL (MANAGEMENT) LIMITED?

toggle

7 WEST MALL (MANAGEMENT) LIMITED is currently Active. It was registered on 14/02/1980 .

Where is 7 WEST MALL (MANAGEMENT) LIMITED located?

toggle

7 WEST MALL (MANAGEMENT) LIMITED is registered at Channel Court Workspace, 8 Hill Road, Clevedon BS21 7NE.

What does 7 WEST MALL (MANAGEMENT) LIMITED do?

toggle

7 WEST MALL (MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 7 WEST MALL (MANAGEMENT) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-12 with no updates.