BAYVIEW (THANET) LIMITED
Overview
Company Name | BAYVIEW (THANET) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05282862 |
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 BAYVIEW (THANET) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BAYVIEW (THANET) LIMITED located?
Registered Office Address | Bay View 14 Palm Bay Avenue Cliftonville CT9 3GH Margate Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BAYVIEW (THANET) 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 BAYVIEW (THANET) LIMITED?
Last Confirmation Statement Made Up To | Apr 25, 2026 |
---|---|
Next Confirmation Statement Due | May 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2025 |
Overdue | No |
What are the latest filings for BAYVIEW (THANET) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Appointment of Mr Louis Gerard Francis as a director on Feb 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rita Helen Spitty as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Keith Wright as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Carole Anne Cumine as a director on Nov 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 25, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Mary Grace Langham on May 14, 2023 | 2 pages | CH01 | ||
Registered office address changed from C/O Flat 6 14 Palm Bay Avenue Cliftonville Margate Kent CT9 3DF to Bay View 14 Palm Bay Avenue Cliftonville Margate Kent CT9 3GH on Apr 03, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Termination of appointment of Barry Langham as a secretary on Feb 06, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Appointment of Mr Reza Dadbakhsh as a director on Feb 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 22, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of John Francis Paul Anthony O'dwyer as a director on May 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 26, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Deryck John Wheeler as a director on Jul 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Patricia Cook as a director on Mar 04, 2019 | 1 pages | TM01 | ||
Who are the officers of BAYVIEW (THANET) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURRELL, Raymond | Director | 14 Palm Bay Avenue CT9 3GH Margate Flat 9, England | United Kingdom | Jamaican | Taxi Driver | 243011960001 | ||||
CHANG, Stephen Wen Kai | Director | Woodlands Road BR1 2AP Bromley Rosemullion Kent United Kingdom | England | Malaysian | Company Director | 16173060001 | ||||
DADBAKHSH, Reza | Director | Exchange House Primrose Street EC2A 2EG London Herbert Smith Freehills England | England | British | Lawyer | 292811870001 | ||||
FRANCIS, Louis Gerard | Director | Palm Bay Avenue CT9 3GH Margate Flat 1 Bay View England | England | British | Retired | 331911680001 | ||||
JORDAN, Maria Grace | Director | Chandos Avenue N20 9EG London 77 United Kingdom | England | British | Retired | 164658770001 | ||||
LANGHAM, Grace Mary | Director | 14 Palm Bay Avenue Cliftonville CT9 3GH Margate Bay View Kent England | United Kingdom | English | Retired | 161044180002 | ||||
MUSSAWIR-KEY, Frederick Wade | Director | Sandhurst Road DA15 7HL Sidcup 17 Kent United Kingdom | England | British | Retired | 74754970001 | ||||
WHEELER, Deryck John | Director | Palm Bay Avenue CT9 3GH Margate 3 Bayview England | England | British | Retired | 261759350001 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
HORN, Alan Percy | Secretary | The Norard George Hill Road CT10 3QA Broadstairs Kent | English | 101460180001 | ||||||
LANGHAM, Barry | Secretary | c/o Flat 6 Palm Bay Avenue Cliftonville CT9 3DF Margate 14 Kent United Kingdom | 161216880001 | |||||||
LOANGHAM, Barry | Secretary | c/o Flat 6 Palm Bay Avenue Cliftonville CT9 3DF Margate 14 Kent United Kingdom | 161216710001 | |||||||
COLLARD, John Edward | Director | Cormorant Way Castle Chase CT6 6HG Beltinge 5 Kent United Kingdom | United Kingdom | British | Retired | 192926580001 | ||||
COOK, Patricia | Director | c/o Flat 6 Palm Bay Avenue Cliftonville CT9 3DF Margate 14 Kent United Kingdom | United Kingdom | British | Retired | 161044460001 | ||||
CUMINE, Carole Anne | Director | Bay View 14 Palm Bay Avenue CT9 3DH Margate Flat 10 Kent United Kingdom | United Kingdom | British | Retired | 164658860001 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
HORN, Alan Percy | Director | The Norard George Hill Road CT10 3QA Broadstairs Kent | England | English | Property Developmers | 101460180001 | ||||
HORN, Ann | Director | The Norard George Hill Road CT10 3QA Broadstairs Kent | England | English | Property Developers | 101460340001 | ||||
O'DWYER, John Francis Paul Anthony | Director | 14 Palm Bay Avenue CT9 3GH Margate Flat 8 England | United Kingdom | British | Retired | 243035370001 | ||||
SPITTY, Rita Helen | Director | Bay View 14 Palm Bay Avenue Cliftonville CT9 3GH Margate Flat 1 Kent England | United Kingdom | British | House Wife | 183617840001 | ||||
WATSON, Robert Nicol Johnstone | Director | Woodhill Avenue SL9 8DP Gerrards Cross 17 Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 25185330001 | ||||
WRIGHT, Keith | Director | 14 Palm Bay Avenue Cliftonville CT9 3GH Margate Bay View Kent England | England | British | None | 160864520001 |
What are the latest statements on persons with significant control for BAYVIEW (THANET) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 10, 2016 | 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