No 3 Spencers Belle Vue Limited BATH


Founded in 1999, No 3 Spencers Belle Vue, classified under reg no. 03804884 is an active company. Currently registered at 3 Spencers Belle Vue BA1 5ER, Bath the company has been in the business for twenty five years. Its financial year was closed on 31st July and its latest financial statement was filed on Monday 31st July 2023.

Currently there are 8 directors in the the company, namely Covadonga D., Lindsay W. and Andrew A. and others. In addition one secretary - David G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

No 3 Spencers Belle Vue Limited Address / Contact

Office Address 3 Spencers Belle Vue
Office Address2 Spencers Belle Vue
Town Bath
Post code BA1 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03804884
Date of Incorporation Fri, 9th Jul 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 31st July
Company age 25 years old
Account next due date Wed, 30th Apr 2025 (342 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Covadonga D.

Position: Director

Appointed: 23 November 2023

Lindsay W.

Position: Director

Appointed: 19 November 2023

Andrew A.

Position: Director

Appointed: 19 November 2023

David G.

Position: Secretary

Appointed: 11 August 2023

Stephen G.

Position: Director

Appointed: 11 April 2011

Heather G.

Position: Director

Appointed: 11 April 2011

Svenja G.

Position: Director

Appointed: 05 November 2003

David G.

Position: Director

Appointed: 05 November 2003

Judith P.

Position: Director

Appointed: 17 June 2002

Rupert D.

Position: Director

Appointed: 04 November 2017

Resigned: 19 November 2023

Robyn B.

Position: Director

Appointed: 04 November 2017

Resigned: 19 November 2023

Marcus H.

Position: Secretary

Appointed: 22 May 2017

Resigned: 11 August 2023

Helen H.

Position: Director

Appointed: 22 February 2017

Resigned: 11 August 2023

Marcus H.

Position: Director

Appointed: 22 February 2017

Resigned: 11 August 2023

Frances M.

Position: Director

Appointed: 14 July 2011

Resigned: 22 February 2017

Sophie W.

Position: Director

Appointed: 26 May 2006

Resigned: 14 July 2011

Philip H.

Position: Director

Appointed: 26 May 2006

Resigned: 14 July 2011

Shaun A.

Position: Director

Appointed: 01 August 2002

Resigned: 26 May 2006

Lisa A.

Position: Director

Appointed: 01 August 2002

Resigned: 26 May 2006

Laura G.

Position: Secretary

Appointed: 09 July 1999

Resigned: 14 October 2017

Edward B.

Position: Director

Appointed: 09 July 1999

Resigned: 05 November 2003

Sally W.

Position: Director

Appointed: 09 July 1999

Resigned: 26 May 2011

Liza W.

Position: Director

Appointed: 09 July 1999

Resigned: 01 August 2002

Stephen Y.

Position: Director

Appointed: 09 July 1999

Resigned: 27 June 2002

Laura G.

Position: Director

Appointed: 09 July 1999

Resigned: 20 October 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets555555
Net Assets Liabilities555555
Other
Net Current Assets Liabilities555555
Total Assets Less Current Liabilities555555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 13th, September 2023
Free Download (3 pages)

Company search