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

7 Upper Church Street (bath) Limited BATH


Founded in 1979, 7 Upper Church Street (bath), classified under reg no. 01408593 is an active company. Currently registered at 9 Margarets Buildings BA1 2LP, Bath the company has been in the business for fourty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely George P. and Sarah H.. In addition one secretary - Sarah D. - is with the firm. At the moment 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.

7 Upper Church Street (bath) Limited Address / Contact

Office Address 9 Margarets Buildings
Town Bath
Post code BA1 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01408593
Date of Incorporation Thu, 11th Jan 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

George P.

Position: Director

Appointed: 05 March 2024

Sarah D.

Position: Secretary

Appointed: 08 June 2020

Sarah H.

Position: Director

Appointed: 06 April 2010

John B.

Position: Secretary

Resigned: 09 August 1996

Jeremy B.

Position: Director

Appointed: 30 October 2018

Resigned: 10 March 2023

Caroline B.

Position: Director

Appointed: 30 October 2018

Resigned: 01 March 2024

Mark G.

Position: Secretary

Appointed: 25 October 2016

Resigned: 08 June 2020

Janet W.

Position: Director

Appointed: 01 February 1999

Resigned: 02 June 2023

Nicholas J.

Position: Director

Appointed: 09 July 1998

Resigned: 01 June 2019

Jonathan B.

Position: Secretary

Appointed: 01 February 1998

Resigned: 30 September 2016

Malcolm H.

Position: Director

Appointed: 22 November 1996

Resigned: 05 April 2010

Neil W.

Position: Secretary

Appointed: 09 August 1996

Resigned: 01 February 1998

Neil W.

Position: Director

Appointed: 27 September 1994

Resigned: 01 February 1998

Yvette B.

Position: Director

Appointed: 19 September 1994

Resigned: 30 September 2016

Jonathan B.

Position: Director

Appointed: 19 September 1994

Resigned: 30 September 2016

Laura H.

Position: Director

Appointed: 07 February 1992

Resigned: 27 September 1994

Matthew H.

Position: Director

Appointed: 07 February 1992

Resigned: 27 September 1994

John B.

Position: Director

Appointed: 07 June 1991

Resigned: 19 December 1997

Godfrey K.

Position: Director

Appointed: 07 June 1991

Resigned: 01 February 1992

Joanna C.

Position: Director

Appointed: 07 June 1991

Resigned: 01 November 1999

Catherine G.

Position: Director

Appointed: 07 June 1991

Resigned: 22 November 1996

Audrey K.

Position: Director

Appointed: 07 June 1991

Resigned: 01 February 1992

Gloria B.

Position: Director

Appointed: 07 June 1991

Resigned: 19 December 1997

Mary M.

Position: Director

Appointed: 07 June 1991

Resigned: 19 September 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Caroline B. This PSC has 25-50% voting rights and has 25-50% shares.

Caroline B.

Notified on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 94712 96913 3775      
Balance Sheet
Current Assets8 77911 61155555555
Net Assets Liabilities   5555555
Cash Bank In Hand7 27510 03710 488       
Debtors1 5041 5741 609       
Net Assets Liabilities Including Pension Asset Liability9 94712 96955      
Tangible Fixed Assets2 2002 1402 080       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve9 94212 96413 372       
Shareholder Funds9 94712 96913 3775      
Other
Net Current Assets Liabilities7 74710 82955555555
Total Assets Less Current Liabilities  55555555
Creditors Due Within One Year1 032782800       
Fixed Assets2 2002 1402 080       
Number Shares Allotted555       
Par Value Share 11       
Value Shares Allotted555       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 21st, July 2023
Free Download (3 pages)

Company search