UKBizDB.co.uk

BAYCLIFFE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Baycliffe Management Company Limited. The company was founded 18 years ago and was given the registration number 05509218. The firm's registered office is in GUILDFORD. You can find them at Piccards Wood, Sandy Lane, Guildford, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BAYCLIFFE MANAGEMENT COMPANY LIMITED
Company Number:05509218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Piccards Wood, Sandy Lane, Guildford, Surrey, England, GU3 1HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Oak Leaf Court, Townsend, Leigh Upon Mendip, Radstock, England, BA3 5QS

Director05 May 2018Active
Piccards Wood, Sandy Lane, Guildford, England, GU3 1HF

Director29 August 2013Active
Fulmar, Baycliffe Apartments, Morthoe, Woolacombe, EX34 7DZ

Secretary15 July 2005Active
The Baycliffe Hotel, Mortehoe, Woolacombe, EX34 7DZ

Director15 July 2005Active
Cheesecake Well House, Spring Lane, Cleeve Hill, Cheltenham, United Kingdom, GL52 3PY

Director31 December 2009Active
Honeycroft Lodge, Farm Lane, Donington Le Heath, Coalville, United Kingdom, LE67 2FQ

Director21 April 2007Active
48, Sunnyfield, London, England, NW7 4RG

Director29 August 2013Active

People with Significant Control

Mr Tom Gareth Prickett
Notified on:01 July 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:28, Ballingdon Road, London, England, SW11 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tom Gareth Prickett
Notified on:30 June 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Piccards Wood, Sandy Lane, Guildford, England, GU3 1HF
Nature of control:
  • Significant influence or control
Dr Peter Kim Thomas
Notified on:30 June 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:48, Sunnyfield, London, England, NW7 4RG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Accounts

Change account reference date company previous shortened.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-06-30Officers

Appoint person director company with name date.

Download
2018-06-30Address

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

Download
2018-06-30Officers

Termination director company with name termination date.

Download
2018-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.