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.
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 | : |
|
Registered Address | : | Piccards Wood, Sandy Lane, Guildford, Surrey, England, GU3 1HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Oak Leaf Court, Townsend, Leigh Upon Mendip, Radstock, England, BA3 5QS | Director | 05 May 2018 | Active |
Piccards Wood, Sandy Lane, Guildford, England, GU3 1HF | Director | 29 August 2013 | Active |
Fulmar, Baycliffe Apartments, Morthoe, Woolacombe, EX34 7DZ | Secretary | 15 July 2005 | Active |
The Baycliffe Hotel, Mortehoe, Woolacombe, EX34 7DZ | Director | 15 July 2005 | Active |
Cheesecake Well House, Spring Lane, Cleeve Hill, Cheltenham, United Kingdom, GL52 3PY | Director | 31 December 2009 | Active |
Honeycroft Lodge, Farm Lane, Donington Le Heath, Coalville, United Kingdom, LE67 2FQ | Director | 21 April 2007 | Active |
48, Sunnyfield, London, England, NW7 4RG | Director | 29 August 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-06-30 | Officers | Appoint person director company with name date. | Download |
2018-06-30 | Address | Change registered office address company with date old address new address. | Download |
2018-06-30 | Officers | Termination director company with name termination date. | Download |
2018-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.