UKBizDB.co.uk

BAY TREES MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bay Trees Management Company Limited. The company was founded 18 years ago and was given the registration number 05724335. The firm's registered office is in WESTERHAM. You can find them at 7 Buckham Thorns Road, , Westerham, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BAY TREES MANAGEMENT COMPANY LIMITED
Company Number:05724335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Buckham Thorns Road, Westerham, Kent, TN16 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Buckham Thorns Road, Westerham, TN16 1ET

Director07 October 2016Active
120 Widney Manor Road, Solihull, B91 3JJ

Secretary04 December 2006Active
28 Ley Hill Road, Four Oaks, Sutton Coldfield, B75 6TF

Secretary28 February 2006Active
29 The Maltings, Roydon Road, Stanstead Abbotts, Ware, SG12 8HG

Secretary06 April 2009Active
7, The Maltings, Roydon Road, Stanstead Abbotts, United Kingdom, SG12 8HG

Corporate Secretary01 September 2011Active
15, Bay Trees, Oxted, England, RH8 0BF

Director01 March 2013Active
7, The Maltings, Roydon Road, Stanstead Abbotts, United Kingdom, SG12 8HG

Director22 February 2012Active
15, Bay Trees, Oxted, RH8 0BF

Director04 August 2009Active
Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU

Director01 August 2008Active
7, Buckham Thorns Road, Westerham, England, TN16 1ET

Director22 February 2012Active
29 The Maltings, Roydon Road, Stanstead Abbotts, SG12 8HG

Director15 October 2009Active
6 Ibworth Lane, Fleet, GU51 1AU

Director28 February 2006Active
29 The Maltings, Roydon Road, Stanstead Abbotts, SG12 8HG

Director15 October 2009Active
29 The Maltings, Roydon Road, Stanstead Abbotts, SG12 8HG

Director24 February 2010Active
13 Broomfield Road, Surbiton, KT5 9AZ

Director02 May 2006Active
11, Bay Trees, Oxted, England, RH8 0BF

Director13 October 2012Active

People with Significant Control

Mrs Clare Denise Canter
Notified on:07 October 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:7, Buckham Thorns Road, Westerham, TN16 1ET
Nature of control:
  • Significant influence or control
Mr Mark Anthony Brewer
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:7, Buckham Thorns Road, Westerham, TN16 1ET
Nature of control:
  • Significant influence or control

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
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-02Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Appoint person director company with name date.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Officers

Termination director company with name termination date.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.