UKBizDB.co.uk

BAYFIELD MANAGEMENT LIMITED

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

This company is commonly known as Bayfield Management Limited. The company was founded 29 years ago and was given the registration number 03004099. The firm's registered office is in SHREWSBURY. You can find them at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BAYFIELD MANAGEMENT LIMITED
Company Number:03004099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Edgehill Road, Clevedon, England, BS21 7BZ

Director28 June 2008Active
21 Edgehill Road, Clevedon, England, BS21 7BZ

Director01 May 2008Active
4 Kempes Close, Long Ashton, Bristol, BS41 9ER

Secretary13 March 1995Active
Flat 2 21 Edgehill Road, Clevedon, BS21 7BZ

Secretary06 July 1997Active
41 Hill Road, Clevedon, Somerset, BS21 7PD

Secretary02 January 2012Active
Littlecomb House, Highdale Road, Clevedon, BS21 7LR

Secretary04 October 2007Active
5, Autumn Mews, Weston Super Mare, BS24 7AZ

Secretary21 August 2009Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary05 January 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 1994Active
The Hub 150, Woodlands Court, Ash Ridge Road Bradley Stoke, Bristol, England, BS32 4LB

Corporate Secretary01 March 2012Active
2 Eversfield Road, Kew, Richmond, TW9 2AP

Director06 July 1997Active
7 The Atrium, 60 Redcliff Street, Bristol, BS1 6LS

Director06 July 1997Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director06 July 1997Active
Flat 4 21 Edgehill Road, Clevedon, BS21 7BZ

Director07 December 1999Active
4 Kempes Close, Long Ashton, Bristol, BS41 9ER

Director13 March 1995Active
Flat 2 21 Edgehill Road, Clevedon, BS21 7BZ

Director06 July 1997Active
Rydal Mount Ridgeway Road, Long Ashton, Bristol, BS41 9ET

Director13 March 1995Active
Flat 4, Edgehill Road, Clevedon, BS21 7BZ

Director18 December 2000Active
2 Eversfield Road, Kew, Richmond, TW9 2AP

Director13 March 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 December 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director21 December 1994Active

People with Significant Control

Miss Sarah Elizabeth Purnell
Notified on:10 April 2022
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Flat 2 Bayfield, Edgehill Road, Clevedon, England, BS21 7BZ
Nature of control:
  • Significant influence or control
Mr Peter James Smith
Notified on:21 January 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:21 Edgehill Road, Clevedon, England, BS21 7BZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Address

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

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Officers

Appoint corporate secretary company with name date.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Address

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

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-13Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.