UKBizDB.co.uk

7 BELGRAVE TERRACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7 Belgrave Terrace Limited. The company was founded 27 years ago and was given the registration number 03306335. The firm's registered office is in BATH. You can find them at 4-5 Bridge Street, , Bath, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:7 BELGRAVE TERRACE LIMITED
Company Number:03306335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:4-5 Bridge Street, Bath, England, BA2 4AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-5, Bridge Street, Bath, England, BA2 4AS

Secretary05 January 2021Active
61, Eveleigh Avenue, Bath, United Kingdom, BA1 7DH

Director28 February 2022Active
Southwinds 229 Wellsway, Bath, BA2 4RZ

Secretary24 January 1997Active
Top Floor Flat 32 Rivers Street, Bath, BA1 2QB

Secretary16 June 1999Active
4-5, Bridge Street, Bath, England, BA2 4AS

Secretary05 July 2015Active
Garden Flat 7 Belgrave Terrace, Bath, BA1 5JR

Secretary01 September 1997Active
Ground Floor Flat, 7 Belgrave Terrace, Bath, BA1 5JR

Secretary22 May 2006Active
The Old Crook And Shears, Upton, Andover, SP11 0JW

Secretary11 January 2002Active
Garden Flat 7 Belgrave Terrace, Bath, BA1 5JR

Secretary27 October 2002Active
Moonrakers, Ashley, Box, Corsham, United Kingdom, SN13 8AN

Secretary19 July 2010Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary23 January 1997Active
Top Floor Flat 7 Belgrave Terrace, Bath, BA1 5JR

Director17 February 1998Active
Southwinds 229 Wellsway, Bath, BA2 4RZ

Director24 January 1997Active
10 Frankley Building, Bath, BA1 6EG

Director24 January 1997Active
Boys Hill Farm, Holnest, Sherborne, DT9 5PJ

Director02 February 2000Active
62, Via Defendente, Lodi, Italy, 26900

Director28 February 2022Active
Garden Flat, 7 Belgrave Terrace, Bath, BA1 5JR

Director17 February 2003Active
4-5, Bridge Street, Bath, England, BA2 4AS

Director12 March 2019Active
Ground Floor Flat, 7 Belgrave Terrace, Bath, BA1 5JR

Director22 May 2006Active
7 Belgrave Terrace, Bath, BA1 5JR

Director26 April 1999Active
Garden Flat 7 Belgrave Terrace, Bath, BA1 5JR

Director28 November 2005Active
Garden Flat 7 Belgrave Terrace, Bath, BA1 5JR

Director29 May 2007Active
4-5, Bridge Street, Bath, England, BA2 4AS

Director12 March 2019Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director23 January 1997Active

People with Significant Control

Mr Ian Leslie Datson
Notified on:01 February 2021
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:4-5, Bridge Street, Bath, England, BA2 4AS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Rodney Terence Aston Dive
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:4-5, Bridge Street, Bath, England, BA2 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type dormant.

Download
2021-08-28Officers

Termination director company with name termination date.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-30Officers

Termination director company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-11-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.