UKBizDB.co.uk

BAY COURT RESIDENTS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bay Court Residents Company Limited. The company was founded 55 years ago and was given the registration number 00940591. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BAY COURT RESIDENTS COMPANY LIMITED
Company Number:00940591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2016Active
First Floor, Prospect House, 2 Athenaeum Road, London, England, N20 9AE

Director13 April 2010Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director01 May 2010Active
First Floor, Prospect House, 2 Athenaeum Road, London, England, N20 9AE

Director07 April 2004Active
5 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN

Secretary16 May 2001Active
10 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN

Secretary14 May 1997Active
First Floor, Prospect House, 2 Athenaeum Road, London, England, N20 9AE

Secretary28 May 2008Active
40 Bridgewater Road, Berkhamsted, HP4 1JB

Secretary-Active
12 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN

Director14 April 1999Active
Flat 2 Bay Court, Berkhamsted, HP4 3DN

Director-Active
10 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN

Director-Active
7 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN

Director23 March 1994Active
6 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN

Director29 March 1995Active
8 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN

Director-Active
70, Mill View Road, Tring, HP23 4EW

Director13 April 2010Active
Flat 4 Bay Court, Berkhamsted, HP4 3DN

Director-Active

People with Significant Control

Mr Andrew Quentin Peck
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:First Floor, Prospect House, 2 Athenaeum Road, London, England, N20 9AE
Nature of control:
  • Significant influence or control
Mr Michael David Bromfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:First Floor, Prospect House, 2 Athenaeum Road, London, England, N20 9AE
Nature of control:
  • Significant influence or control
Mr John Taggart
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:First Floor, Prospect House, 2 Athenaeum Road, London, England, N20 9AE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Officers

Change corporate secretary company with change date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Appoint corporate secretary company with name date.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2019-06-17Address

Change registered office address company with date old address new address.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person secretary company with change date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.