Company Name1 Spencers Belle Vue (Bath) Management Company Limited
Company StatusActive
Company Number02400140
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Andrew Sedgwick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(10 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Lynette Barrington Booley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(23 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameEmily Cook
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(24 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spencers Belle Vue
Landsdown
Bath
BA1 5ER
Director NameMs Lucinda Cookson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(30 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 October 2014(25 years, 3 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMs Sara Jane Firman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 December 1994)
RoleFreelance Editor
Correspondence AddressSpencers Bellevue
Lansdown Road
Bath
Avon
BA1 5ER
Director NameMr Francis William Gilbert
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(1 year, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 26 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House Lower Bristol Road
Bath
BA2 9ER
Director NameMs Joanna Frances Richards
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressSpencers Belle Vue
Lansdown Road
Bath
Avon
BA1 5ER
Secretary NameMr Francis William Gilbert
NationalityBritish
StatusResigned
Appointed04 May 1991(1 year, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House Lower Bristol Road
Bath
BA2 9ER
Director NameBeth Laura Drummond-Wilson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(3 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 February 1993)
RoleSecretary
Correspondence AddressTop Floor Flat
7 Worcester Terrace Clifton
Bristol
BS8 3JW
Director NameMr Jonathan James Long
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 January 2000)
RoleChartered Accountant
Correspondence Address1 Spencers Belle Vue
Lansdown
Bath
BA1 5ER
Director NameChristopher Thomas Vennard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(5 years, 5 months after company formation)
Appointment Duration19 years (resigned 20 December 2013)
RoleUniversity Technician
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House Lower Bristol Road
Bath
BA2 9ER
Director NameJean Rose Cooper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1998(9 years, 2 months after company formation)
Appointment Duration17 years (resigned 09 October 2015)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMr David Andrew Sedgwick
StatusResigned
Appointed26 October 2012(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Judith Anne Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2018)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr David Andrew Sedgwick
25.00%
Ordinary
1 at £1Mrs Jean Rose Cooper
25.00%
Ordinary
1 at £1Ms Emily Cook
25.00%
Ordinary
1 at £1Ms Lynette Barrington Booley
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 December 2019Appointment of Ms Lucinda Cookson as a director on 26 September 2019 (2 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 February 2019Termination of appointment of Judith Anne Green as a director on 5 November 2018 (1 page)
2 January 2019Confirmation statement made on 17 December 2018 with updates (5 pages)
14 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
1 December 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
4 October 2016Appointment of Mrs Judith Anne Green as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mrs Judith Anne Green as a director on 3 October 2016 (2 pages)
4 August 2016Current accounting period shortened from 24 June 2017 to 31 December 2016 (1 page)
4 August 2016Current accounting period shortened from 24 June 2017 to 31 December 2016 (1 page)
21 March 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(6 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(6 pages)
2 November 2015Termination of appointment of Jean Rose Cooper as a director on 9 October 2015 (1 page)
2 November 2015Termination of appointment of Jean Rose Cooper as a director on 9 October 2015 (1 page)
2 November 2015Termination of appointment of Jean Rose Cooper as a director on 9 October 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
10 March 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
10 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(5 pages)
10 March 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
10 March 2015Termination of appointment of David Andrew Sedgwick as a secretary on 1 October 2014 (1 page)
10 March 2015Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to 94 Park Lane Croydon Surrey CR0 1JB on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to 94 Park Lane Croydon Surrey CR0 1JB on 10 March 2015 (1 page)
10 March 2015Termination of appointment of David Andrew Sedgwick as a secretary on 1 October 2014 (1 page)
10 March 2015Termination of appointment of David Andrew Sedgwick as a secretary on 1 October 2014 (1 page)
10 March 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
10 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(5 pages)
19 March 2014Appointment of Emily Cook as a director (3 pages)
19 March 2014Appointment of Emily Cook as a director (3 pages)
17 March 2014Termination of appointment of Christopher Vennard as a director (1 page)
17 March 2014Termination of appointment of Christopher Vennard as a director (1 page)
7 March 2014Total exemption small company accounts made up to 19 June 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 19 June 2013 (3 pages)
27 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(6 pages)
27 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(6 pages)
27 March 2013Total exemption small company accounts made up to 19 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 19 June 2012 (3 pages)
17 January 2013Termination of appointment of Francis Gilbert as a secretary (1 page)
17 January 2013Termination of appointment of Francis Gilbert as a secretary (1 page)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 January 2013Appointment of Mr David Andrew Sedgwick as a secretary (1 page)
17 January 2013Appointment of Mr David Andrew Sedgwick as a secretary (1 page)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 January 2013Termination of appointment of Francis Gilbert as a director (1 page)
17 January 2013Termination of appointment of Francis Gilbert as a director (1 page)
16 January 2013Appointment of Ms Lynette Barrington Booley as a director (2 pages)
16 January 2013Appointment of Ms Lynette Barrington Booley as a director (2 pages)
11 January 2013Secretary's details changed for Mr Francis William Gilbert on 18 December 2011 (1 page)
11 January 2013Director's details changed for David Andrew Sedgwick on 18 November 2011 (2 pages)
11 January 2013Director's details changed for David Andrew Sedgwick on 18 November 2011 (2 pages)
11 January 2013Director's details changed for Christopher Thomas Vennard on 18 December 2012 (2 pages)
11 January 2013Registered office address changed from 1 Spencers Belle Vue Lansdown Bath Avon BA1 5ER on 11 January 2013 (1 page)
11 January 2013Director's details changed for Jean Rose Cooper on 18 December 2011 (2 pages)
11 January 2013Registered office address changed from 1 Spencers Belle Vue Lansdown Bath Avon BA1 5ER on 11 January 2013 (1 page)
11 January 2013Director's details changed for Mr Francis William Gilbert on 18 December 2011 (2 pages)
11 January 2013Secretary's details changed for Mr Francis William Gilbert on 18 December 2011 (1 page)
11 January 2013Director's details changed for Christopher Thomas Vennard on 18 December 2012 (2 pages)
11 January 2013Director's details changed for Jean Rose Cooper on 18 December 2011 (2 pages)
11 January 2013Director's details changed for Mr Francis William Gilbert on 18 December 2011 (2 pages)
28 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (16 pages)
28 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (16 pages)
28 September 2011Total exemption small company accounts made up to 19 June 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 19 June 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 19 June 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 19 June 2010 (5 pages)
10 January 2011Annual return made up to 17 December 2010 (16 pages)
10 January 2011Annual return made up to 17 December 2010 (16 pages)
13 December 2009Annual return made up to 20 November 2009 (16 pages)
13 December 2009Annual return made up to 20 November 2009 (16 pages)
13 November 2009Director's details changed for David Andrew Sedgwick on 29 October 2009 (3 pages)
13 November 2009Director's details changed for David Andrew Sedgwick on 29 October 2009 (3 pages)
16 July 2009Total exemption full accounts made up to 19 June 2009 (5 pages)
16 July 2009Total exemption full accounts made up to 19 June 2009 (5 pages)
21 July 2008Total exemption full accounts made up to 24 June 2008 (5 pages)
21 July 2008Total exemption full accounts made up to 24 June 2008 (5 pages)
16 June 2008Return made up to 04/05/08; full list of members (8 pages)
16 June 2008Return made up to 04/05/08; full list of members (8 pages)
16 July 2007Total exemption full accounts made up to 25 June 2007 (5 pages)
16 July 2007Total exemption full accounts made up to 25 June 2007 (5 pages)
23 May 2007Return made up to 04/05/07; no change of members (8 pages)
23 May 2007Return made up to 04/05/07; no change of members (8 pages)
1 August 2006Total exemption full accounts made up to 25 June 2006 (5 pages)
1 August 2006Total exemption full accounts made up to 25 June 2006 (5 pages)
23 May 2006Return made up to 04/05/06; full list of members (9 pages)
23 May 2006Return made up to 04/05/06; full list of members (9 pages)
20 July 2005Total exemption full accounts made up to 24 June 2005 (5 pages)
20 July 2005Total exemption full accounts made up to 24 June 2005 (5 pages)
13 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2004Total exemption full accounts made up to 24 June 2004 (5 pages)
2 August 2004Total exemption full accounts made up to 24 June 2004 (5 pages)
14 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2003Total exemption full accounts made up to 24 June 2003 (5 pages)
12 July 2003Total exemption full accounts made up to 24 June 2003 (5 pages)
12 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2002Total exemption full accounts made up to 24 June 2002 (5 pages)
9 July 2002Total exemption full accounts made up to 24 June 2002 (5 pages)
13 May 2002Return made up to 04/05/02; full list of members (9 pages)
13 May 2002Return made up to 04/05/02; full list of members (9 pages)
24 July 2001Total exemption full accounts made up to 24 June 2001 (5 pages)
24 July 2001Total exemption full accounts made up to 24 June 2001 (5 pages)
11 May 2001Return made up to 04/05/01; full list of members (8 pages)
11 May 2001Return made up to 04/05/01; full list of members (8 pages)
23 October 2000Return made up to 04/05/00; full list of members; amend (8 pages)
23 October 2000Return made up to 04/05/00; full list of members; amend (8 pages)
21 September 2000Full accounts made up to 24 June 2000 (5 pages)
21 September 2000Full accounts made up to 24 June 2000 (5 pages)
26 May 2000Return made up to 04/05/00; no change of members (6 pages)
26 May 2000Return made up to 04/05/00; no change of members (6 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
5 November 1999Full accounts made up to 24 June 1999 (7 pages)
5 November 1999Full accounts made up to 24 June 1999 (7 pages)
10 May 1999Return made up to 04/05/99; no change of members (4 pages)
10 May 1999Return made up to 04/05/99; no change of members (4 pages)
21 October 1998Full accounts made up to 24 June 1998 (7 pages)
21 October 1998Full accounts made up to 24 June 1998 (7 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
18 May 1998Return made up to 04/05/98; full list of members (6 pages)
18 May 1998Return made up to 04/05/98; full list of members (6 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
15 October 1997Full accounts made up to 24 June 1997 (7 pages)
15 October 1997Full accounts made up to 24 June 1997 (7 pages)
8 May 1997Return made up to 04/05/97; no change of members (4 pages)
8 May 1997Return made up to 04/05/97; no change of members (4 pages)
26 September 1996Full accounts made up to 24 June 1996 (7 pages)
26 September 1996Full accounts made up to 24 June 1996 (7 pages)
2 May 1996Return made up to 04/05/96; no change of members (4 pages)
2 May 1996Return made up to 04/05/96; no change of members (4 pages)
29 November 1995Full accounts made up to 24 June 1995 (8 pages)
29 November 1995Full accounts made up to 24 June 1995 (8 pages)
3 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1989Incorporation (17 pages)
3 July 1989Incorporation (17 pages)