UKBizDB.co.uk

BAYROSE LIMITED

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

This company is commonly known as Bayrose Limited. The company was founded 21 years ago and was given the registration number 04531389. The firm's registered office is in NORTHUMBERLAND ROAD PORTSMOUTH. You can find them at Ency Associates Printware Court, Cumberland Business Centre,, Northumberland Road Portsmouth, Hampshire. This company's SIC code is 97000 - Activities of households as employers of domestic personnel.

Company Information

Name:BAYROSE LIMITED
Company Number:04531389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:Ency Associates Printware Court, Cumberland Business Centre,, Northumberland Road Portsmouth, Hampshire, PO5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Kingsway, Selsey, England, PO20 0SY

Director23 March 2011Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary10 September 2002Active
Ency Associates Ltd, Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, United Kingdom, PO5 1DS

Corporate Secretary19 September 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director10 September 2002Active
31 Whitwell Road, Southsea, PO4 0QP

Director19 September 2002Active
Hoecroft, Hoe Street, Hambledon, Portsmouth, England, PO7 4RD

Director06 July 2011Active

People with Significant Control

Ms Debra Stickley
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Hoe Croft, Hoe Street, Portsmouth, England, PO7 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Debra Stickley
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Hoe Croft, Hoe Street, Portsmouth, England, PO7 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Susan Goodbrand
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:60 Kingsway, Selsey, England, PO20 0SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Officers

Appoint person director company with name date.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Change account reference date company previous shortened.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.