You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Portland Place (bath) Limited CHIPPENHAM


7 Portland Place (bath) started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03312224. The 7 Portland Place (bath) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Chippenham at Brook Farm. Postal code: SN14 7JQ.

The firm has 5 directors, namely Matthew S., Debbie B. and Sunil P. and others. Of them, Alexandra S. has been with the company the longest, being appointed on 8 April 2003 and Matthew S. and Debbie B. and Sunil P. have been with the company for the least time - from 2 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

7 Portland Place (bath) Limited Address / Contact

Office Address Brook Farm
Office Address2 West Kington
Town Chippenham
Post code SN14 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03312224
Date of Incorporation Tue, 4th Feb 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Matthew S.

Position: Director

Appointed: 02 May 2022

Debbie B.

Position: Director

Appointed: 02 May 2022

Sunil P.

Position: Director

Appointed: 02 May 2022

Alistair G.

Position: Director

Appointed: 26 April 2022

Alexandra S.

Position: Director

Appointed: 08 April 2003

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 21 March 2022

Resigned: 26 April 2022

Richard M.

Position: Secretary

Appointed: 10 October 2019

Resigned: 21 March 2022

Alexander M.

Position: Director

Appointed: 16 May 2001

Resigned: 08 July 2020

David P.

Position: Director

Appointed: 12 March 1999

Resigned: 30 June 2013

Gervase O.

Position: Secretary

Appointed: 09 February 1999

Resigned: 18 September 2019

Peter Y.

Position: Director

Appointed: 14 January 1998

Resigned: 11 March 2003

Andrew C.

Position: Director

Appointed: 14 January 1998

Resigned: 14 June 2011

Monica S.

Position: Director

Appointed: 14 January 1998

Resigned: 09 February 1999

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1997

Resigned: 04 February 1997

Katrina S.

Position: Director

Appointed: 04 February 1997

Resigned: 09 February 1999

Katrina S.

Position: Secretary

Appointed: 04 February 1997

Resigned: 09 February 1999

Douglas S.

Position: Director

Appointed: 04 February 1997

Resigned: 09 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Average Number Employees During Period  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 30th, October 2023
Free Download (2 pages)

Company search