Background WavePink WaveYellow Wave

7 & 8 DARLINGTON STREET MANAGEMENT (BATH) LIMITED (01371191)

7 & 8 DARLINGTON STREET MANAGEMENT (BATH) LIMITED (01371191) is an active UK company. incorporated on 30 May 1978. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. 7 & 8 DARLINGTON STREET MANAGEMENT (BATH) LIMITED has been registered for 47 years. Current directors include CAMPBELL, Susan, COLSON, Paul Andrew Guy, CUNNINGHAM, Jane and 5 others.

Company Number
01371191
Status
active
Type
ltd
Incorporated
30 May 1978
Age
47 years
Address
Archway House, Bath, BA2 6PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CAMPBELL, Susan, COLSON, Paul Andrew Guy, CUNNINGHAM, Jane, HARPER, Peter, IRWIN, Virginia Gail, MARTIN, Miles Patrick, ROBERTS, Phillip Spencer, SLEE, Benedict Nicholas Julian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 & 8 DARLINGTON STREET MANAGEMENT (BATH) LIMITED

7 & 8 DARLINGTON STREET MANAGEMENT (BATH) LIMITED is an active company incorporated on 30 May 1978 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. 7 & 8 DARLINGTON STREET MANAGEMENT (BATH) LIMITED was registered 47 years ago.(SIC: 74909)

Status

active

Active since 47 years ago

Company No

01371191

LTD Company

Age

47 Years

Incorporated 30 May 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

Archway House Spring Gardens Road Bath, BA2 6PW,

Previous Addresses

Blenheim House Henry Street Bath Somerset BA1 1JR
From: 13 January 2012To: 18 February 2018
Flat 3-4 7 Darlington Street Bath BA2 4EA
From: 30 May 1978To: 13 January 2012
Timeline

24 key events • 1978 - 2022

Funding Officers Ownership
Company Founded
May 78
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 16
Director Joined
Feb 17
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

MILL, Zofia

Active
Henry Street, BathBA1 1JR
Secretary
Appointed 10 Jan 2012

CAMPBELL, Susan

Active
Tudor Barn, South StokeBA2 2EN
Born August 1948
Director
Appointed 28 May 2021

COLSON, Paul Andrew Guy

Active
The Common, MelkshamSN12 8ND
Born February 1948
Director
Appointed N/A

CUNNINGHAM, Jane

Active
Winsley, Bradford-On-AvonBA15 2JE
Born September 1956
Director
Appointed 13 Jan 2020

HARPER, Peter

Active
Flat 7, BathBA2 4EA
Born December 1950
Director
Appointed N/A

IRWIN, Virginia Gail

Active
Flat 8, BathBA2 4EA
Born May 1965
Director
Appointed 27 Jan 2002

MARTIN, Miles Patrick

Active
Flat 10 7 Darlington Street, BathBA2 4EA
Born July 1965
Director
Appointed N/A

ROBERTS, Phillip Spencer

Active
Cuttle Lane, ChippenhamSN14 7DA
Born December 1961
Director
Appointed 23 Feb 2015

SLEE, Benedict Nicholas Julian

Active
Flat 9, BathBA2 4EA
Born August 1973
Director
Appointed 04 Mar 2002

COLSON, Paul Andrew Guy

Resigned
Home Farm Great Chalfield, MelkshamSN12 8NH
Secretary
Appointed N/A
Resigned 20 Oct 1993

HARPER, Peter

Resigned
Flat 7, BathBA2 4EA
Secretary
Appointed 20 Oct 1993
Resigned 25 Aug 1998

LAISNEZ, Rachelle Anne

Resigned
7 Darlington Street, BathBA2 4EA
Secretary
Appointed 15 Jan 2008
Resigned 06 Sept 2011

MARTIN, Miles Patrick

Resigned
Flat 10 7 Darlington Street, BathBA2 4EA
Secretary
Appointed 25 Aug 1998
Resigned 14 Jan 2003

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA2 6PH
Secretary
Appointed 14 Jan 2003
Resigned 07 Jan 2008

CAMPBELL, Natalie, Dr

Resigned
7-8 Darlington Street, BathBA2 4EA
Born August 1982
Director
Appointed 29 Mar 2016
Resigned 28 May 2021

CLARK, James Alison

Resigned
7-8 Darlington Street, BathBA2 4EA
Born October 1971
Director
Appointed 16 Jun 2010
Resigned 13 Jun 2014

CORIN, John Christopher

Resigned
Shirley Drive, WorthingBN14 9AY
Born May 1946
Director
Appointed 18 Jan 2013
Resigned 13 Mar 2015

CORIN, Mary Gillian

Resigned
29 Shirley Drive, WorthingBN14 9AY
Born May 1947
Director
Appointed 08 Nov 2007
Resigned 13 Mar 2015

COWLEY, John Leonard

Resigned
Broadfield Farmhouse, BathBA2 7SD
Born January 1934
Director
Appointed N/A
Resigned 05 Jul 1999

FRAME, Lesley Anne

Resigned
Flat 8 7 Darlington Street, BathBA2 4EA
Born April 1973
Director
Appointed 25 Aug 1998
Resigned 04 Mar 2002

GRIFFIN, Bobby John

Resigned
Darlington Street, BathBA2 4EA
Born January 1980
Director
Appointed 23 Feb 2015
Resigned 04 Dec 2019

HEWETT, Rachel Patricia Ann

Resigned
2 Clifton Place, RotherhitheSE16 1DB
Born June 1964
Director
Appointed N/A
Resigned 25 Aug 1998

JENNINGS, Verna Therese

Resigned
Flat 1, BathBA2 4EA
Born January 1941
Director
Appointed N/A
Resigned 18 Dec 2009

KEARN, Brian Douglas

Resigned
Flat 9, BathBA2 4EA
Born April 1958
Director
Appointed N/A
Resigned 01 May 1996

KETTLETY, James Bevan

Resigned
12a Englishcombe Lane, BathBA2 2ED
Born June 1974
Director
Appointed 28 Jan 1997
Resigned 04 Mar 2002

LAISNEZ, Rachelle Anne

Resigned
7 Darlington Street, BathBA2 4EA
Born November 1970
Director
Appointed 23 Nov 2006
Resigned 06 Sept 2011

OGDEN, Jonathan Digby

Resigned
Ground Floor, BathBA2 4EA
Born October 1955
Director
Appointed 11 Apr 2000
Resigned 21 May 2003

SHRUBB, Jeremy

Resigned
10 Cavendish Place, BathBA1 2UB
Born January 1964
Director
Appointed 02 Jul 1999
Resigned 31 Jan 2000

SHRUBB, Rachel

Resigned
10 Cavendish Place, BathBA1 2UB
Born May 1966
Director
Appointed 02 Jul 1999
Resigned 11 Apr 2000

SKEHAN, Douglas, Doctor

Resigned
87 Chaveney Road, QuornLE12 8AB
Born November 1952
Director
Appointed 21 May 2003
Resigned 23 Nov 2006

WHITTERS, Bernadette

Resigned
7-8 Darlington Street, BathBA2 4EA
Born February 1955
Director
Appointed 10 Jan 2012
Resigned 04 Jun 2014

WILSON, James

Resigned
Flat 2, BathBA2 4EA
Born October 1923
Director
Appointed N/A
Resigned 08 Nov 2007
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company
31 March 2015
TM01Termination of Director
Termination Director Company
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
287Change of Registered Office
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
287Change of Registered Office
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
10 February 1993
288288
Legacy
10 February 1993
363x363x
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
288288
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
15 January 1991
287Change of Registered Office
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
29 October 1990
288288
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 May 1978
NEWINCIncorporation