Background WavePink WaveYellow Wave

7 PORTLAND PLACE (BATH) LIMITED (03312224)

7 PORTLAND PLACE (BATH) LIMITED (03312224) is an active UK company. incorporated on 4 February 1997. with registered office in Chippenham. The company operates in the Real Estate Activities sector, engaged in residents property management. 7 PORTLAND PLACE (BATH) LIMITED has been registered for 29 years. Current directors include BRAY, Debbie Jayne, GOULDEN, Alistair John, Dr, PARMAR, Sunil and 2 others.

Company Number
03312224
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 1997
Age
29 years
Address
Brook Farm, Chippenham, SN14 7JQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAY, Debbie Jayne, GOULDEN, Alistair John, Dr, PARMAR, Sunil, SEYMOUR-WILLIAMS, Alexandra Eve, SHEPHERD, Matthew Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 PORTLAND PLACE (BATH) LIMITED

7 PORTLAND PLACE (BATH) LIMITED is an active company incorporated on 4 February 1997 with the registered office located in Chippenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 7 PORTLAND PLACE (BATH) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03312224

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 4 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Brook Farm West Kington Chippenham, SN14 7JQ,

Previous Addresses

Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
From: 21 March 2022To: 26 April 2022
Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE England
From: 1 October 2019To: 21 March 2022
Archway House Spring Gardens Road Bath BA2 6PW England
From: 7 February 2018To: 1 October 2019
Blenheim House Henry Street Bath BA1 1JR
From: 4 February 1997To: 7 February 2018
Timeline

8 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Feb 12
Director Left
Feb 14
Director Left
Jul 20
Director Joined
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BRAY, Debbie Jayne

Active
Portland Place, BathBA1 2RU
Born May 1963
Director
Appointed 02 May 2022

GOULDEN, Alistair John, Dr

Active
Davenport Place, WatlingtonOX49 5QA
Born April 1967
Director
Appointed 26 Apr 2022

PARMAR, Sunil

Active
Portland Place, BathBA1 2RU
Born May 1964
Director
Appointed 02 May 2022

SEYMOUR-WILLIAMS, Alexandra Eve

Active
Brook Farm, ChippenhamSN14 7JQ
Born September 1961
Director
Appointed 08 Apr 2003

SHEPHERD, Matthew Robert

Active
Portland Place, BathBA1 2RU
Born May 1980
Director
Appointed 02 May 2022

MILLS, Richard James

Resigned
Ground Floor, Clays End Barn, BathBA2 9DE
Secretary
Appointed 10 Oct 2019
Resigned 21 Mar 2022

O'DONOVAN, Gervase Antony Manfred

Resigned
Blenheim House, BathBA1 1JR
Secretary
Appointed 09 Feb 1999
Resigned 18 Sept 2019

SUDBURY, Katrina Anne Pennant

Resigned
Spa House Middle Hill, CorshamSN14 9QS
Secretary
Appointed 04 Feb 1997
Resigned 09 Feb 1999

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 04 Feb 1997
Resigned 04 Feb 1997

PM PROPERTY SERVICES (WESSEX) LTD

Resigned
Ground Floor, Clays End Barn, BathBA2 9DE
Corporate secretary
Appointed 21 Mar 2022
Resigned 26 Apr 2022

CLARKE, Andrew Keith

Resigned
Selwood Cottage, TetburyGL8 8QT
Born August 1949
Director
Appointed 14 Jan 1998
Resigned 14 Jun 2011

MASON, Alexander James

Resigned
Top Floor Flat, BathBA1 2RU
Born May 1954
Director
Appointed 16 May 2001
Resigned 08 Jul 2020

PHILLIPS, David Arthur

Resigned
1291 West 38th Avenue, VancouverV6M 1R2
Born December 1944
Director
Appointed 12 Mar 1999
Resigned 30 Jun 2013

STUART BUTTLE, Monica Nancy

Resigned
Courtyard Apartment 7 Portland Place, BathBA1 2RU
Born July 1924
Director
Appointed 14 Jan 1998
Resigned 09 Feb 1999

SUDBURY, Douglas James

Resigned
Spa House Middle Hill, CorshamSN14 9QS
Born July 1937
Director
Appointed 04 Feb 1997
Resigned 09 Feb 1999

SUDBURY, Katrina Anne Pennant

Resigned
Spa House Middle Hill, CorshamSN14 9QS
Born July 1951
Director
Appointed 04 Feb 1997
Resigned 09 Feb 1999

YENNADHIOU, Peter

Resigned
Avda Virgen De Montserrat, Sitges08870
Born March 1963
Director
Appointed 14 Jan 1998
Resigned 11 Mar 2003
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
20 February 2008
288cChange of Particulars
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
225Change of Accounting Reference Date
Legacy
11 February 1997
288bResignation of Director or Secretary
Incorporation Company
4 February 1997
NEWINCIncorporation