About

Registered Number: 03196785
Date of Incorporation: 08/05/1996 (28 years ago)
Company Status: Active
Registered Address: 7 Beaufort East, Bath, Somerset, BA1 6QD

 

Based in Bath, 7 Beaufort East (Bath) Management Co. Ltd was established in 1996, it's status is listed as "Active". There are 7 directors listed for this company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARE, Caroline Lucy Gay 01 April 2004 21 July 2011 1
DRUMMOND, Toby 12 February 1997 25 September 1998 1
ILES, Caroline 12 February 1997 31 March 2004 1
LEYLAND, Lesley Cheryl 12 February 1997 04 July 2005 1
PHILLIPS, Rhydian 12 February 1997 29 January 2001 1
SLINGER, Steven Ashworth 22 June 2005 23 February 2007 1
SPRATT, Adrian Malcolm John Dykes 31 March 1999 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 08 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 05 May 2017
TM01 - Termination of appointment of director 18 September 2016
AP01 - Appointment of director 18 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 01 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 05 August 2011
TM01 - Termination of appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
353 - Register of members 15 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
363a - Annual Return 17 July 2007
353 - Register of members 17 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 19 September 2000
288c - Notice of change of directors or secretaries or in their particulars 19 September 2000
288c - Notice of change of directors or secretaries or in their particulars 19 September 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 15 January 1998
225 - Change of Accounting Reference Date 22 July 1997
363s - Annual Return 04 June 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288 - N/A 20 May 1996
NEWINC - New incorporation documents 08 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.