UKBizDB.co.uk

BAY SOCIAL HOUSING LTD

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

This company is commonly known as Bay Social Housing Ltd. The company was founded 4 years ago and was given the registration number 12461876. The firm's registered office is in CANTERBURY. You can find them at Dane John Works, Gordon Road, Canterbury, . This company's SIC code is 64305 - Activities of property unit trusts.

Company Information

Name:BAY SOCIAL HOUSING LTD
Company Number:12461876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2020
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64305 - Activities of property unit trusts

Office Address & Contact

Registered Address:Dane John Works, Gordon Road, Canterbury, England, CT1 3PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poltarne, Chalk Lane, East Horsley, Leatherhead, United Kingdom, KT24 6TH

Director13 February 2020Active
6, Dry Hill Park Road, Tonbridge, United Kingdom, TN10 3BN

Director13 February 2020Active
6, Dry Hill Park Road, Tonbridge, United Kingdom, TN10 3BN

Director13 February 2020Active

People with Significant Control

Mr Benjamin Green
Notified on:13 February 2020
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Dane John Works, Gordon Road, Canterbury, England, CT1 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yugen Neshan Naidoo
Notified on:13 February 2020
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Dane John Works, Gordon Road, Canterbury, England, CT1 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Green
Notified on:13 February 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:6, Dry Hill Park Road, Tonbridge, United Kingdom, TN10 3BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew John David Kelsall
Notified on:13 February 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Poltarne, Chalk Lane, Leatherhead, England, KT24 6TH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-29Dissolution

Dissolution application strike off company.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Address

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

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-03-18Address

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

Download
2020-03-18Address

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

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.