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

7 West Mall (management) Limited BRISTOL


Founded in 1980, 7 West Mall (management), classified under reg no. 01479259 is an active company. Currently registered at 7 West Mall BS8 4BH, Bristol the company has been in the business for 44 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

The firm has 4 directors, namely Beri H., Jonathan B. and Gregg P. and others. Of them, Tracey T. has been with the company the longest, being appointed on 2 August 2018 and Beri H. has been with the company for the least time - from 3 February 2022. At the moment 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 West Mall (management) Limited Address / Contact

Office Address 7 West Mall
Town Bristol
Post code BS8 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01479259
Date of Incorporation Thu, 14th Feb 1980
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 44 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Beri H.

Position: Director

Appointed: 03 February 2022

Jonathan B.

Position: Director

Appointed: 05 November 2021

Gregg P.

Position: Director

Appointed: 05 November 2021

Tracey T.

Position: Director

Appointed: 02 August 2018

Adrian L.

Position: Director

Appointed: 02 August 2018

Resigned: 05 March 2021

Bryan E.

Position: Secretary

Appointed: 23 July 2018

Resigned: 15 January 2021

Felicity G.

Position: Director

Appointed: 09 May 2018

Resigned: 03 February 2022

Bojang T.

Position: Director

Appointed: 02 March 2010

Resigned: 13 September 2017

Miscombe Ltd

Position: Corporate Secretary

Appointed: 17 November 2006

Resigned: 19 February 2010

Miscombe Ltd

Position: Corporate Director

Appointed: 17 November 2006

Resigned: 19 February 2010

Charles B.

Position: Director

Appointed: 26 October 2006

Resigned: 19 December 2008

Gregg P.

Position: Director

Appointed: 20 December 2005

Resigned: 09 May 2018

Anna P.

Position: Secretary

Appointed: 10 September 2003

Resigned: 10 December 2006

Andrew Y.

Position: Director

Appointed: 10 September 2003

Resigned: 25 October 2006

Gregg P.

Position: Secretary

Appointed: 08 October 2001

Resigned: 10 September 2003

Anna P.

Position: Director

Appointed: 08 October 2001

Resigned: 10 December 2006

Gregg P.

Position: Director

Appointed: 26 February 2000

Resigned: 10 September 2003

Simon H.

Position: Secretary

Appointed: 12 February 1999

Resigned: 09 October 2001

Simon H.

Position: Director

Appointed: 12 February 1999

Resigned: 09 October 2001

Sarah C.

Position: Director

Appointed: 16 December 1998

Resigned: 10 September 2003

Tracey T.

Position: Director

Appointed: 04 December 1998

Resigned: 09 May 2018

Feisal G.

Position: Director

Appointed: 01 August 1996

Resigned: 26 February 1999

Timothy R.

Position: Director

Appointed: 23 June 1995

Resigned: 01 August 1996

Rebecca T.

Position: Secretary

Appointed: 01 May 1995

Resigned: 12 February 1999

Giles L.

Position: Secretary

Appointed: 05 October 1994

Resigned: 01 May 1995

Alan H.

Position: Director

Appointed: 20 February 1993

Resigned: 04 December 1998

Thomas K.

Position: Director

Appointed: 12 March 1992

Resigned: 20 February 1992

Rebecca T.

Position: Director

Appointed: 12 March 1992

Resigned: 16 December 1998

Martha M.

Position: Director

Appointed: 12 March 1992

Resigned: 21 August 1997

Barrington W.

Position: Director

Appointed: 12 March 1992

Resigned: 20 February 1992

Helene F.

Position: Director

Appointed: 12 March 1992

Resigned: 14 December 2005

Giles L.

Position: Director

Appointed: 20 February 1992

Resigned: 01 May 1995

Rebecca T.

Position: Secretary

Appointed: 20 February 1992

Resigned: 05 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6 5798 0566 669     
Balance Sheet
Current Assets6 5798 0896 7554 3242 0463 8746 6709 571
Net Assets Liabilities  6 6694 2382 0073 8726 6709 571
Cash Bank In Hand 8 0896 755     
Net Assets Liabilities Including Pension Asset Liability6 5798 0566 669     
Reserves/Capital
Shareholder Funds6 5798 0566 669     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   8639   
Creditors  8686392  
Net Current Assets Liabilities6 5798 0566 6694 2382 0463 8726 6709 571
Total Assets Less Current Liabilities6 5798 0566 6694 2382 0463 8726 6709 571
Creditors Due Within One Year 3386     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 30th April 2023
filed on: 11th, July 2023
Free Download (3 pages)

Company search

Advertisements