This company is commonly known as Bay Tree Homes Developments Ltd. The company was founded 28 years ago and was given the registration number 03082456. The firm's registered office is in LONDON. You can find them at 1 Charterhouse Mews, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BAY TREE HOMES DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 03082456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 July 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Charterhouse Mews, London, EC1M 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 17 August 2023 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 01 April 2002 | Active |
Hitherwood, Sandy Drive, Cobham, KT11 2ET | Secretary | 23 March 1998 | Active |
Bay Tree House 12 St Marys Road, Ditton Hill, Surbiton, KT6 5EY | Secretary | 21 July 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 July 1995 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 21 July 1995 | Active |
Bay Tree House 12 St Marys Road, Ditton Hill, Surbiton, KT6 5EY | Director | 21 July 1995 | Active |
Mr Jonathan Quy | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Mrs Carol Gay Thierry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Change of name | Certificate change of name company. | Download |
2022-05-13 | Change of name | Change of name notice. | Download |
2022-03-24 | Accounts | Change account reference date company current shortened. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Capital | Capital allotment shares. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Gazette | Gazette filings brought up to date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-12-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.