About

Registered Number: 03804884
Date of Incorporation: 09/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 48 Purlewent Drive, Bath, BA1 4AZ,

 

No 3 Spencers Belle Vue Ltd was founded on 09 July 1999 and has its registered office in Bath, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Horobin, Marcus Stuart, Blackmore, Robyn Claire, Dembrey, Rupert, Garrard, David James, Garrard, Svenja Jane, Gledhill, Heather Diane, Gledhill, Stephen Langton, Horobin, Helen, Horobin, Marcus Stuart, Palmer, Judith Ann, Adams, Lisa Jane, Adams, Shaun Barry, Block, Edward Eric, Gibb, Laura Christina, Holme, Philip Hugh, Macadam, Frances Dehane, Wall, Sophie Laura, Wellington, Sally Louise, Williams, Liza, Young, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Robyn Claire 04 November 2017 - 1
DEMBREY, Rupert 04 November 2017 - 1
GARRARD, David James 05 November 2003 - 1
GARRARD, Svenja Jane 05 November 2003 - 1
GLEDHILL, Heather Diane 11 April 2011 - 1
GLEDHILL, Stephen Langton 11 April 2011 - 1
HOROBIN, Helen 22 February 2017 - 1
HOROBIN, Marcus Stuart 22 February 2017 - 1
PALMER, Judith Ann 17 June 2002 - 1
ADAMS, Lisa Jane 01 August 2002 26 May 2006 1
ADAMS, Shaun Barry 01 August 2002 26 May 2006 1
BLOCK, Edward Eric 09 July 1999 05 November 2003 1
GIBB, Laura Christina 09 July 1999 20 October 2017 1
HOLME, Philip Hugh 26 May 2006 14 July 2011 1
MACADAM, Frances Dehane 14 July 2011 22 February 2017 1
WALL, Sophie Laura 26 May 2006 14 July 2011 1
WELLINGTON, Sally Louise 09 July 1999 26 May 2011 1
WILLIAMS, Liza 09 July 1999 01 August 2002 1
YOUNG, Stephen 09 July 1999 27 June 2002 1
Secretary Name Appointed Resigned Total Appointments
HOROBIN, Marcus Stuart 22 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CH01 - Change of particulars for director 20 July 2020
CH01 - Change of particulars for director 20 July 2020
CH01 - Change of particulars for director 20 July 2020
CH01 - Change of particulars for director 13 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 12 July 2019
CH01 - Change of particulars for director 12 July 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AD01 - Change of registered office address 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AD01 - Change of registered office address 10 July 2018
CH01 - Change of particulars for director 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 04 November 2017
AP01 - Appointment of director 04 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM02 - Termination of appointment of secretary 14 October 2017
CS01 - N/A 11 July 2017
AP03 - Appointment of secretary 22 May 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 22 April 2017
TM01 - Termination of appointment of director 22 April 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 23 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 29 July 2012
AP01 - Appointment of director 23 July 2012
CH01 - Change of particulars for director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 04 May 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 16 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 09 August 2000
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.