UKBizDB.co.uk

BAYERCASTLE LIMITED

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

This company is commonly known as Bayercastle Limited. The company was founded 34 years ago and was given the registration number 02475606. The firm's registered office is in TWICKENHAM. You can find them at 23 Grosvenor Road, , Twickenham, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BAYERCASTLE LIMITED
Company Number:02475606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:23 Grosvenor Road, Twickenham, Middlesex, TW1 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Grosvenor Road, Twickenham, TW1 4AD

Secretary-Active
23, Grosvenor Road, Twickenham, TW1 4AD

Director11 April 2001Active
23, Grosvenor Road, Twickenham, TW1 4AD

Director-Active
23, Grosvenor Road, Twickenham, TW1 4AD

Director27 April 2018Active
23b Grosvenor Road, Twickenham, TW1 4AD

Director05 February 1998Active
23b Grosvenor Road, Twickenham, TW1 4AD

Director09 September 1994Active
23a Grosvenor Road, Twickenham, TW1 4AD

Director18 August 2000Active
23a Grosvenor Road, Twickenham, TW1 4AD

Director29 January 1992Active
23b Grosvenor Road, Twickenham, TW1 4AD

Director-Active
23 Grosvenor Road, Twickenham, Middlesex,

Director27 June 2014Active
23 Grosvenor Road, Twickenham, Middlesex,

Director04 February 2011Active

People with Significant Control

Mr William Gordon Kelleher
Notified on:27 April 2018
Status:Active
Date of birth:June 1992
Nationality:British
Address:23, Grosvenor Road, Twickenham, TW1 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emma Megan Kelleher
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Address:23 Grosvenor Road, Middlesex,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Karen Owena Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:23, Grosvenor Road, Twickenham, TW1 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ian Denville Harrison
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:23, Grosvenor Road, Twickenham, TW1 4AD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type dormant.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type dormant.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.