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.
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 | : |
|
Registered Address | : | 4-5 Bridge Street, Bath, England, BA2 4AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4-5, Bridge Street, Bath, England, BA2 4AS | Secretary | 05 January 2021 | Active |
61, Eveleigh Avenue, Bath, United Kingdom, BA1 7DH | Director | 28 February 2022 | Active |
Southwinds 229 Wellsway, Bath, BA2 4RZ | Secretary | 24 January 1997 | Active |
Top Floor Flat 32 Rivers Street, Bath, BA1 2QB | Secretary | 16 June 1999 | Active |
4-5, Bridge Street, Bath, England, BA2 4AS | Secretary | 05 July 2015 | Active |
Garden Flat 7 Belgrave Terrace, Bath, BA1 5JR | Secretary | 01 September 1997 | Active |
Ground Floor Flat, 7 Belgrave Terrace, Bath, BA1 5JR | Secretary | 22 May 2006 | Active |
The Old Crook And Shears, Upton, Andover, SP11 0JW | Secretary | 11 January 2002 | Active |
Garden Flat 7 Belgrave Terrace, Bath, BA1 5JR | Secretary | 27 October 2002 | Active |
Moonrakers, Ashley, Box, Corsham, United Kingdom, SN13 8AN | Secretary | 19 July 2010 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 23 January 1997 | Active |
Top Floor Flat 7 Belgrave Terrace, Bath, BA1 5JR | Director | 17 February 1998 | Active |
Southwinds 229 Wellsway, Bath, BA2 4RZ | Director | 24 January 1997 | Active |
10 Frankley Building, Bath, BA1 6EG | Director | 24 January 1997 | Active |
Boys Hill Farm, Holnest, Sherborne, DT9 5PJ | Director | 02 February 2000 | Active |
62, Via Defendente, Lodi, Italy, 26900 | Director | 28 February 2022 | Active |
Garden Flat, 7 Belgrave Terrace, Bath, BA1 5JR | Director | 17 February 2003 | Active |
4-5, Bridge Street, Bath, England, BA2 4AS | Director | 12 March 2019 | Active |
Ground Floor Flat, 7 Belgrave Terrace, Bath, BA1 5JR | Director | 22 May 2006 | Active |
7 Belgrave Terrace, Bath, BA1 5JR | Director | 26 April 1999 | Active |
Garden Flat 7 Belgrave Terrace, Bath, BA1 5JR | Director | 28 November 2005 | Active |
Garden Flat 7 Belgrave Terrace, Bath, BA1 5JR | Director | 29 May 2007 | Active |
4-5, Bridge Street, Bath, England, BA2 4AS | Director | 12 March 2019 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 23 January 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-28 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-05 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-30 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.