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.
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 | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 October 2016 | Active |
First Floor, Prospect House, 2 Athenaeum Road, London, England, N20 9AE | Director | 13 April 2010 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 01 May 2010 | Active |
First Floor, Prospect House, 2 Athenaeum Road, London, England, N20 9AE | Director | 07 April 2004 | Active |
5 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN | Secretary | 16 May 2001 | Active |
10 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN | Secretary | 14 May 1997 | Active |
First Floor, Prospect House, 2 Athenaeum Road, London, England, N20 9AE | Secretary | 28 May 2008 | Active |
40 Bridgewater Road, Berkhamsted, HP4 1JB | Secretary | - | Active |
12 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN | Director | 14 April 1999 | Active |
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 | Director | 23 March 1994 | Active |
6 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN | Director | 29 March 1995 | Active |
8 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN | Director | - | Active |
70, Mill View Road, Tring, HP23 4EW | Director | 13 April 2010 | Active |
Flat 4 Bay Court, Berkhamsted, HP4 3DN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-04 | Officers | Change corporate secretary company with change date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-17 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-29 | Officers | Change person secretary company with change date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.