BAY HARBOUR VIEW LIMITED
Overview
Company Name | BAY HARBOUR VIEW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01467339 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BAY HARBOUR VIEW LIMITED?
Company Name | From | Until |
---|---|---|
WINDY RIDGE (SANDBANKS) LIMITED | May 03, 2022 | May 03, 2022 |
MAINMART LIMITED | Dec 18, 1979 | Dec 18, 1979 |
What are the latest accounts for BAY HARBOUR VIEW LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BAY HARBOUR VIEW LIMITED?
Last Confirmation Statement Made Up To | Jul 30, 2025 |
---|---|
Next Confirmation Statement Due | Aug 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2024 |
Overdue | No |
What are the latest filings for BAY HARBOUR VIEW LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||||||||||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||||||||||
Certificate of change of name Company name changed windy ridge (sandbanks) LIMITED\certificate issued on 02/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr David Jeremy Carvell as a director on Oct 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Edward Yeatman as a secretary on Oct 28, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Belinda Jane Powell as a director on Oct 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Allan Hogarth as a director on Oct 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Anthony Reynolds as a director on Oct 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Edward Yeatman as a director on Oct 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Anthony Reynolds as a director on Oct 18, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Graham Edward Yeatman on Jun 22, 2022 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Certificate of change of name Company name changed mainmart LIMITED\certificate issued on 03/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||||||||||
Appointment of Mr John Anthony Reynolds as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of BAY HARBOUR VIEW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARVELL, David Jeremy | Director | Sovereign Business Park 48 Willis Way BH15 3TB Poole C/O Certius, Bayside Business Centre Dorset United Kingdom | England | British | Director | 23800290005 | ||||
CASTRO, Jose Faldes | Director | Sovereign Business Park 48 Willis Way BH15 3TB Poole C/O Certius, Bayside Business Centre Dorset United Kingdom | England | Spanish | Director | 262860240001 | ||||
HOGARTH, Andrew Allan | Director | Sovereign Business Park 48 Willis Way BH15 3TB Poole C/O Certius, Bayside Business Centre Dorset United Kingdom | England | British | Director | 72007410001 | ||||
POWELL, Belinda Jane | Director | Sovereign Business Park 48 Willis Way BH15 3TB Poole C/O Certius, Bayside Business Centre Dorset United Kingdom | England | British | Director | 200367510001 | ||||
REYNOLDS, John Anthony | Director | Sovereign Business Park 48 Willis Way BH15 3TB Poole C/O Certius, Bayside Business Centre Dorset United Kingdom | United Kingdom | British | Director | 121166750003 | ||||
GOODMAN, David Solomon | Secretary | 30 Woodhall Drive HA5 4TQ Pinner Middlesex | British | 14786560001 | ||||||
ROSEN, Philip | Secretary | 39 Great Bushey Drive Totteridge N20 8QN London | British | 1570000001 | ||||||
VARDALIA, Shabbir Ahmed | Secretary | 2 Haslemere Road Seven Kings IG3 8DR Ilford Essex | British | 15947080001 | ||||||
YEATMAN, Graham Edward | Secretary | Bell Yard WC2A 2JR London 7 England | 262860210001 | |||||||
GREEN, David Jeffrey | Director | Willoughby Road NW3 1RT London 27 United Kingdom | United Kingdom | British | Property Developer | 2601380004 | ||||
GREEN, Pamela Olive | Director | The Roundhouse Mount Tyndal Spaniards Road Hampstead NW3 7JH London | United Kingdom | British | Property Developer | 2599240001 | ||||
REYNOLDS, John Anthony | Director | Bell Yard WC2A 2JR London 7 England | United Kingdom | British | Director | 121166750003 | ||||
YEATMAN, Anthony Graham | Director | Court House Corfe Mullen BH21 3RH Wimborne Dorset | United Kingdom | British | Company Director | 1466470001 | ||||
YEATMAN, Graham Edward | Director | Bell Yard WC2A 2JR London 7 England | United Kingdom | British | Company Director | 116148090004 | ||||
YEATMAN, Wendy Joan | Director | Mill Street Corfe Mullen BH21 3RH Wimborne Court House Dorset England | England | British | Administrator | 1466460001 |
Who are the persons with significant control of BAY HARBOUR VIEW LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham Edward Yeatman | Sep 28, 2019 | Bell Yard WC2A 2JR London 7 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Jeffrey Green | Apr 06, 2016 | Willoughby Road NW3 1RT London 27 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for BAY HARBOUR VIEW LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 10, 2021 | The 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