UKBizDB.co.uk

BAY TREE HOMES DEVELOPMENTS LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Charterhouse Mews, London, EC1M 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director17 August 2023Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director01 April 2002Active
Hitherwood, Sandy Drive, Cobham, KT11 2ET

Secretary23 March 1998Active
Bay Tree House 12 St Marys Road, Ditton Hill, Surbiton, KT6 5EY

Secretary21 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 July 1995Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director21 July 1995Active
Bay Tree House 12 St Marys Road, Ditton Hill, Surbiton, KT6 5EY

Director21 July 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-13Change of name

Certificate change of name company.

Download
2022-05-13Change of name

Change of name notice.

Download
2022-03-24Accounts

Change account reference date company current shortened.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Capital

Capital allotment shares.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-12-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-14Address

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

Download
2020-12-01Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.