Warning: file_put_contents(c/dc22ecb09d3fd8ade6bcb2ebfb7d4609.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bayham Holdings Limited, RG24 8PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAYHAM HOLDINGS LIMITED

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

This company is commonly known as Bayham Holdings Limited. The company was founded 28 years ago and was given the registration number 03164823. The firm's registered office is in BASINGSTOKE. You can find them at Rutherford Road, Danes Hill West, Basingstoke, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BAYHAM HOLDINGS LIMITED
Company Number:03164823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rutherford Road, Danes Hill West, Basingstoke, Hampshire, RG24 8PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutherford Road, Danes Hill West, Basingstoke, United Kingdom, RG24 8PG

Director21 September 1999Active
Rutherford Road, Danes Hill West, Basingstoke, United Kingdom, RG24 8PG

Secretary01 December 2006Active
94 Evedon, Bracknell, RG12 7NQ

Secretary27 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 February 1996Active
Doran, Stockton Avenue, Fleet, GU13 8NH

Director27 February 1996Active
94 Evedon, Bracknell, RG12 7NQ

Director27 February 1996Active
24 Hillside Road, South Tankerton, CT5 3EX

Director04 April 2000Active
Cherry Orchard, Monk Sherborne, Tadley, RG26 5HJ

Director27 February 1996Active
116 Coniston Road, Kempshott, Basingstoke, RG22 5HZ

Director27 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 February 1996Active

People with Significant Control

Mr. Christopher John Balment
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Rutherford Road, Danes Hill West, Basingstoke, RG24 8PG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr David Albert Reeves
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Rutherford Road, Danes Hill West, Basingstoke, RG24 8PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Termination secretary company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Accounts

Accounts with accounts type small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Miscellaneous

Miscellaneous.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type small.

Download
2013-12-03Accounts

Accounts with accounts type small.

Download
2013-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.