UKBizDB.co.uk

BAYCLIFFE LIMITED

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

This company is commonly known as Baycliffe Limited. The company was founded 28 years ago and was given the registration number 03079058. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Estate Office, Eridge Park Eridge Green, Tunbridge Wells, Kent. This company's SIC code is 01490 - Raising of other animals.

Company Information

Name:BAYCLIFFE LIMITED
Company Number:03079058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01490 - Raising of other animals

Office Address & Contact

Registered Address:Estate Office, Eridge Park Eridge Green, Tunbridge Wells, Kent, TN3 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Eridge Park Eridge Green, Tunbridge Wells, TN3 9JT

Secretary12 July 1995Active
Estate Office, Eridge Park Eridge Green, Tunbridge Wells, TN3 9JT

Director12 July 1995Active
Estate Office, Eridge Park Eridge Green, Tunbridge Wells, TN3 9JT

Director12 July 1995Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary12 July 1995Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director12 July 1995Active

People with Significant Control

Mr Christopher George Charles Nevill
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Estate Office, Tunbridge Wells, TN3 9JT
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Stephen Bee
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Estate Office, Tunbridge Wells, TN3 9JT
Nature of control:
  • Voting rights 25 to 50 percent
Ms Angela Nevill
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:5 Pickering Place, Pickering Place, London, England, SW1A 1EA
Nature of control:
  • Significant influence or control as trust
Mr Alastair George Caisley
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:11 Lime Hill Road, Lime Hill Road, Tunbridge Wells, England, TN1 1LJ
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Mortgage

Mortgage satisfy charge full.

Download
2016-06-20Mortgage

Mortgage satisfy charge full.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-15Accounts

Change account reference date company previous extended.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.