UKBizDB.co.uk

BAY TREE BROADSTAIRS LIMITED

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

This company is commonly known as Bay Tree Broadstairs Limited. The company was founded 24 years ago and was given the registration number 03896006. The firm's registered office is in BROADSTAIRS. You can find them at Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BAY TREE BROADSTAIRS LIMITED
Company Number:03896006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, Kent, CT10 1DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, England, CT10 1DR

Secretary06 November 2023Active
Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, England, CT10 1DR

Director28 April 2015Active
Lilly House, 13 Hanover Square, London, W1S 1JS

Secretary17 December 1999Active
Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, England, CT10 1DR

Secretary28 April 2015Active
Mitre House, 12-14 Mitre Street, London, EC3A 5BU

Secretary23 December 1999Active
28 Old Green Road, Broadstairs, CT10 3BP

Secretary21 December 1999Active
Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, England, CT10 1DR

Director28 April 2015Active
28 Old Green Road, Broadstairs, CT10 3BP

Director18 February 2000Active
28 Old Green Road, Broadstairs, CT10 3BP

Director17 December 1999Active

People with Significant Control

Mr Robert Dalip Stone
Notified on:06 November 2023
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, England, CT10 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Roy Dixon
Notified on:28 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, CT10 1DR
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Appoint person secretary company with name date.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Change account reference date company previous shortened.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.