Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7 SPENCER'S BELLE VUE (BATH) LIMITED
Company Information for

7 SPENCER'S BELLE VUE (BATH) LIMITED

1 NORTH PARADE PASSAGE, BATH, SOMERSET, BA1 1NX,
Company Registration Number
01717019
Private Limited Company
Active

Company Overview

About 7 Spencer's Belle Vue (bath) Ltd
7 SPENCER'S BELLE VUE (BATH) LIMITED was founded on 1983-04-21 and has its registered office in Bath. The organisation's status is listed as "Active". 7 Spencer's Belle Vue (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
7 SPENCER'S BELLE VUE (BATH) LIMITED
 
Legal Registered Office
1 NORTH PARADE PASSAGE
BATH
SOMERSET
BA1 1NX
Other companies in BA2
 
Filing Information
Company Number 01717019
Company ID Number 01717019
Date formed 1983-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 22:46:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7 SPENCER'S BELLE VUE (BATH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 7 SPENCER'S BELLE VUE (BATH) LIMITED

Current Directors
Officer Role Date Appointed
JULIE SHEILA REED
Company Secretary 2013-05-08
MARIE CLAIRE OLIVER
Director 2002-12-20
DAMIEN EDWARD PARRY
Director 2012-07-19
JULIE SHEILA REED
Director 2013-04-08
GERALDINE SUGRUE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIEN EDWARD PARRY
Company Secretary 2012-07-19 2013-05-08
ALAN HENRY HETHERINGTON
Director 2004-01-30 2013-05-08
ALISON ELIZABETH STONE
Company Secretary 1995-12-31 2012-07-19
ALISON ELIZABETH STONE
Director 1991-12-31 2012-07-19
WILLIAM FARMER
Director 1991-12-31 2004-01-30
CHRISTINE VON SCHULTZENDORFF
Director 1999-09-22 2002-12-20
MICHAEL IAN MCNULTY
Director 1991-12-31 1999-09-01
PETER JOHN SEAMAN
Director 1991-12-31 1996-04-01
DERRICK ROBERT DYER
Company Secretary 1991-12-31 1995-12-31
DERRICK ROBERT DYER
Director 1991-12-31 1995-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-02-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15DIRECTOR APPOINTED MS SARA-JANE WELCH
2023-02-14APPOINTMENT TERMINATED, DIRECTOR DAVID GALLAND
2022-12-22Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-22AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-09-16AP01DIRECTOR APPOINTED MS HOLLY JANE THOMPSON
2022-09-09APPOINTMENT TERMINATED, DIRECTOR MARIE CLAIRE OLIVER
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CLAIRE OLIVER
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-02-08CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR DANIEL BENJAMIN BLOWER
2021-12-21DIRECTOR APPOINTED MRS ZOE LOUISE YEO
2021-12-21AP01DIRECTOR APPOINTED MRS ZOE LOUISE YEO
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENJAMIN BLOWER
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUW ADAMS
2021-07-09AP01DIRECTOR APPOINTED MR DAVID GALLAND
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM 7 Spencers Belle Vue (Bath) Ltd C/O D J Edmunds & Co 34a Wellsway Bath Avon BA2 2AA
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-03-29PSC08Notification of a person with significant control statement
2021-03-29PSC07CESSATION OF GERALDINE MAY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01AP01DIRECTOR APPOINTED MR ROBERT HUW ADAMS
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MAY
2020-04-02PSC04Change of details for Ms Geraldine May as a person with significant control on 2020-04-02
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SHEILA REED
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-19TM02Termination of appointment of Julie Sheila Reed on 2019-08-19
2019-04-10PSC04Change of details for Ms Geraldine Sugrue as a person with significant control on 2019-04-10
2019-04-10AP01DIRECTOR APPOINTED MS GERALDINE MAY
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE SUGRUE
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-18AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HETHERINGTON
2014-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAMIEN PARRY
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AP03Appointment of Julie Sheila Reed as company secretary
2013-04-16AP01DIRECTOR APPOINTED MISS JULIE SHEILA REED
2013-03-08AR0131/12/12 ANNUAL RETURN FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STONE
2013-03-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALISON STONE
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AP01DIRECTOR APPOINTED DAMIEN EDWARD PARRY
2012-08-13AP03Appointment of Damien Edward Parry as company secretary
2012-02-08AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-03-01AR0131/12/09 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE SUGRUE / 01/12/2009
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH STONE / 01/12/2009
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE CLAIRE OLIVER / 01/12/2009
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY HETHERINGTON / 01/12/2009
2010-01-10AA31/03/09 TOTAL EXEMPTION FULL
2009-05-15DISS40DISS40 (DISS40(SOAD))
2009-05-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-05-05GAZ1FIRST GAZETTE
2008-10-23AA31/03/08 TOTAL EXEMPTION FULL
2008-06-17363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-06-17363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30363(288)DIRECTOR RESIGNED
2005-03-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/04
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22363(288)DIRECTOR RESIGNED
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-31363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-04-15288aNEW DIRECTOR APPOINTED
1999-07-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-07-08363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-07-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/99
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-02363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-27363(288)DIRECTOR RESIGNED
1997-01-27363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-25363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-03-21363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 7 SPENCER'S BELLE VUE (BATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against 7 SPENCER'S BELLE VUE (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
7 SPENCER'S BELLE VUE (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 990

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 7 SPENCER'S BELLE VUE (BATH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 1,549
Current Assets 2012-04-01 £ 1,633
Debtors 2012-04-01 £ 84
Fixed Assets 2012-04-01 £ 973
Shareholder Funds 2012-04-01 £ 1,616
Tangible Fixed Assets 2012-04-01 £ 973

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 7 SPENCER'S BELLE VUE (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7 SPENCER'S BELLE VUE (BATH) LIMITED
Trademarks
We have not found any records of 7 SPENCER'S BELLE VUE (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7 SPENCER'S BELLE VUE (BATH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 7 SPENCER'S BELLE VUE (BATH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 7 SPENCER'S BELLE VUE (BATH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party7 SPENCER'S BELLE VUE (BATH) LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 7 SPENCER'S BELLE VUE (BATH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 7 SPENCER'S BELLE VUE (BATH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1