BAY HARBOUR VIEW LIMITED

BAY HARBOUR VIEW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBAY HARBOUR VIEW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01467339
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAY HARBOUR VIEW LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BAY HARBOUR VIEW LIMITED located?

    Registered Office Address
    C/O Certius, Bayside Business Centre Sovereign Business Park
    48 Willis Way
    BH15 3TB Poole
    Dorset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BAY HARBOUR VIEW LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINDY RIDGE (SANDBANKS) LIMITEDMay 03, 2022May 03, 2022
    MAINMART LIMITEDDec 18, 1979Dec 18, 1979

    What are the latest accounts for BAY HARBOUR VIEW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BAY HARBOUR VIEW LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2025
    Next Confirmation Statement DueAug 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2024
    OverdueNo

    What are the latest filings for BAY HARBOUR VIEW LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    33 pagesMA

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Jul 30, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Jun 04, 2024 with updates

    4 pagesCS01

    Elect to keep the directors' register information on the public register

    1 pagesEH01

    Elect to keep the secretaries register information on the public register

    1 pagesEH03

    Certificate of change of name

    Company name changed windy ridge (sandbanks) LIMITED\certificate issued on 02/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2023

    RES15

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Registered office address changed from 7 Bell Yard London WC2A 2JR England to C/O Certius, Bayside Business Centre Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB on Apr 11, 2023

    1 pagesAD01

    Appointment of Mr David Jeremy Carvell as a director on Oct 28, 2022

    2 pagesAP01

    Termination of appointment of Graham Edward Yeatman as a secretary on Oct 28, 2022

    1 pagesTM02

    Appointment of Mrs Belinda Jane Powell as a director on Oct 28, 2022

    2 pagesAP01

    Appointment of Mr Andrew Allan Hogarth as a director on Oct 28, 2022

    2 pagesAP01

    Appointment of Mr John Anthony Reynolds as a director on Oct 28, 2022

    2 pagesAP01

    Termination of appointment of Graham Edward Yeatman as a director on Oct 28, 2022

    1 pagesTM01

    Termination of appointment of John Anthony Reynolds as a director on Oct 18, 2022

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Sep 12, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Graham Edward Yeatman on Jun 22, 2022

    2 pagesCH01

    Memorandum and Articles of Association

    33 pagesMA

    Certificate of change of name

    Company name changed mainmart LIMITED\certificate issued on 03/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 03, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2022

    RES15

    Micro company accounts made up to Jun 30, 2021

    4 pagesAA

    Appointment of Mr John Anthony Reynolds as a director on Sep 24, 2021

    2 pagesAP01

    Who are the officers of BAY HARBOUR VIEW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARVELL, David Jeremy
    Sovereign Business Park
    48 Willis Way
    BH15 3TB Poole
    C/O Certius, Bayside Business Centre
    Dorset
    United Kingdom
    Director
    Sovereign Business Park
    48 Willis Way
    BH15 3TB Poole
    C/O Certius, Bayside Business Centre
    Dorset
    United Kingdom
    EnglandBritishDirector23800290005
    CASTRO, Jose Faldes
    Sovereign Business Park
    48 Willis Way
    BH15 3TB Poole
    C/O Certius, Bayside Business Centre
    Dorset
    United Kingdom
    Director
    Sovereign Business Park
    48 Willis Way
    BH15 3TB Poole
    C/O Certius, Bayside Business Centre
    Dorset
    United Kingdom
    EnglandSpanishDirector262860240001
    HOGARTH, Andrew Allan
    Sovereign Business Park
    48 Willis Way
    BH15 3TB Poole
    C/O Certius, Bayside Business Centre
    Dorset
    United Kingdom
    Director
    Sovereign Business Park
    48 Willis Way
    BH15 3TB Poole
    C/O Certius, Bayside Business Centre
    Dorset
    United Kingdom
    EnglandBritishDirector72007410001
    POWELL, Belinda Jane
    Sovereign Business Park
    48 Willis Way
    BH15 3TB Poole
    C/O Certius, Bayside Business Centre
    Dorset
    United Kingdom
    Director
    Sovereign Business Park
    48 Willis Way
    BH15 3TB Poole
    C/O Certius, Bayside Business Centre
    Dorset
    United Kingdom
    EnglandBritishDirector200367510001
    REYNOLDS, John Anthony
    Sovereign Business Park
    48 Willis Way
    BH15 3TB Poole
    C/O Certius, Bayside Business Centre
    Dorset
    United Kingdom
    Director
    Sovereign Business Park
    48 Willis Way
    BH15 3TB Poole
    C/O Certius, Bayside Business Centre
    Dorset
    United Kingdom
    United KingdomBritishDirector121166750003
    GOODMAN, David Solomon
    30 Woodhall Drive
    HA5 4TQ Pinner
    Middlesex
    Secretary
    30 Woodhall Drive
    HA5 4TQ Pinner
    Middlesex
    British14786560001
    ROSEN, Philip
    39 Great Bushey Drive
    Totteridge
    N20 8QN London
    Secretary
    39 Great Bushey Drive
    Totteridge
    N20 8QN London
    British1570000001
    VARDALIA, Shabbir Ahmed
    2 Haslemere Road
    Seven Kings
    IG3 8DR Ilford
    Essex
    Secretary
    2 Haslemere Road
    Seven Kings
    IG3 8DR Ilford
    Essex
    British15947080001
    YEATMAN, Graham Edward
    Bell Yard
    WC2A 2JR London
    7
    England
    Secretary
    Bell Yard
    WC2A 2JR London
    7
    England
    262860210001
    GREEN, David Jeffrey
    Willoughby Road
    NW3 1RT London
    27
    United Kingdom
    Director
    Willoughby Road
    NW3 1RT London
    27
    United Kingdom
    United KingdomBritishProperty Developer2601380004
    GREEN, Pamela Olive
    The Roundhouse Mount Tyndal
    Spaniards Road Hampstead
    NW3 7JH London
    Director
    The Roundhouse Mount Tyndal
    Spaniards Road Hampstead
    NW3 7JH London
    United KingdomBritishProperty Developer2599240001
    REYNOLDS, John Anthony
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    United KingdomBritishDirector121166750003
    YEATMAN, Anthony Graham
    Court House
    Corfe Mullen
    BH21 3RH Wimborne
    Dorset
    Director
    Court House
    Corfe Mullen
    BH21 3RH Wimborne
    Dorset
    United KingdomBritishCompany Director1466470001
    YEATMAN, Graham Edward
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    United KingdomBritishCompany Director116148090004
    YEATMAN, Wendy Joan
    Mill Street
    Corfe Mullen
    BH21 3RH Wimborne
    Court House
    Dorset
    England
    Director
    Mill Street
    Corfe Mullen
    BH21 3RH Wimborne
    Court House
    Dorset
    England
    EnglandBritishAdministrator1466460001

    Who are the persons with significant control of BAY HARBOUR VIEW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Edward Yeatman
    Bell Yard
    WC2A 2JR London
    7
    England
    Sep 28, 2019
    Bell Yard
    WC2A 2JR London
    7
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Jeffrey Green
    Willoughby Road
    NW3 1RT London
    27
    England
    Apr 06, 2016
    Willoughby Road
    NW3 1RT London
    27
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BAY HARBOUR VIEW LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0