Company NameBaveystock Holdings Limited
DirectorsPeter Lewis Wyman and Alistair William Darby
Company StatusActive
Company Number00260851
CategoryPrivate Limited Company
Incorporation Date5 December 1931(92 years, 5 months ago)
Previous NameA.Baveystock & Co.,Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nicholas Pollock
NationalityBritish
StatusCurrent
Appointed03 October 2001(69 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Peter Lewis Wyman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(79 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Alistair William Darby
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(92 years after company formation)
Appointment Duration5 months
RoleChief
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameSimon John Evelyn Boscawen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(60 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 03 October 2001)
RoleCompany Director
Correspondence AddressJacksons Cottage
Baynards Lane
Rudgwick
Sussex
RH12 3AB
Director NameMr Peter James Golder
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(60 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 03 October 2001)
RoleChartered Surveyor
Correspondence Address23 Sispara Gardens
London
SW18 1LG
Director NameMichael William Lusty
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(60 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 09 January 1992)
RoleCompany Director
Correspondence AddressThrupemarsh Barn
Maesbury
Wells
Somerset
BA15 3HB
Director NameMartin David Reed
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(60 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandgates Farm Strood Green
Kirdford
Billingshurst
West Sussex
RH14 0LH
Director NameHorace Alfred Waldo Wilkinson
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(60 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1994)
RoleChartered Surveyor
Correspondence AddressBecmead 10 The Avenue
Cheam
Sutton
Surrey
SM2 7QB
Secretary NameMr Colin Michael Nunn
NationalityBritish
StatusResigned
Appointed14 January 1992(60 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Tooke Close
Pinner
Middlesex
HA5 4TJ
Director NameRoger Frank Bacon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(60 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressWestfield House
Witham Road, Tolleshunt Major
Maldon
Essex
CM9 8JU
Director NameJohn Michael Harries
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(62 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlithe Barn
Ampney St Peter
Cirencester
Gloucestershire
GL7 5SH
Wales
Secretary NameMr Evan John Tyson
NationalityBritish
StatusResigned
Appointed31 May 1996(64 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Close
Shoreham By Sea
West Sussex
BN43 5GP
Director NameMr Malcolm James Ridley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(69 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Horsham Road Holmwood
Dorking
Surrey
RH5 4NA
Director NameMr Evan John Tyson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(69 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Close
Shoreham By Sea
West Sussex
BN43 5GP
Director NameMr Christopher Nigel Barrington Lacey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(80 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ

Contact

Websitesutton-estates.co.uk

Location

Registered AddressRegent House
41 Great Pulteney Street
London
W1F 9NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9m at £1Sir Richard Sutton Estates Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

1 December 1986Delivered on: 5 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/orthe proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefits of any licences legal mortgage - land k/a - maple wharf W.ham london T.no: LN130030 land lying to the S.W. of cooks road being dashwood wharf at the junction of the river lea with bow bach river W.ham london T.no: 447656 land k/a canada wharf cooks road bow west ham london EX42858 land on S. side of cooks road stratford l/b of newham T.no: EGL81703.
Outstanding

Filing History

4 December 2023Appointment of Mr Alistair William Darby as a director on 1 December 2023 (2 pages)
3 December 2023Termination of appointment of Christopher Nigel Barrington Lacey as a director on 1 December 2023 (1 page)
21 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
3 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
25 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
29 December 2021Full accounts made up to 31 March 2021 (10 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
28 May 2021Secretary's details changed for Mr Nicholas Pollock on 27 May 2021 (1 page)
27 May 2021Director's details changed for Mr Christopher Nigel Barrington Lacey on 27 May 2021 (2 pages)
27 May 2021Director's details changed for Mr Peter Lewis Wyman on 27 May 2021 (2 pages)
4 February 2021Full accounts made up to 31 March 2020 (8 pages)
16 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (11 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
24 May 2019Registered office address changed from 14 Bolton Street Piccadilly London W1J 8BF to Regent House 41 Great Pulteney Street London W1F 9NZ on 24 May 2019 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
10 December 2018Full accounts made up to 29 March 2018 (11 pages)
15 August 2018Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 29 March 2017 (11 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
5 January 2017Full accounts made up to 29 March 2016 (11 pages)
5 January 2017Full accounts made up to 29 March 2016 (11 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 9,000,000
(5 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 9,000,000
(5 pages)
24 December 2015Full accounts made up to 29 March 2015 (9 pages)
24 December 2015Full accounts made up to 29 March 2015 (9 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9,000,000
(5 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9,000,000
(5 pages)
7 January 2015Full accounts made up to 29 March 2014 (9 pages)
7 January 2015Full accounts made up to 29 March 2014 (9 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 9,000,000
(5 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 9,000,000
(5 pages)
10 December 2013Full accounts made up to 29 March 2013 (9 pages)
10 December 2013Full accounts made up to 29 March 2013 (9 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
24 December 2012Full accounts made up to 29 March 2012 (9 pages)
24 December 2012Full accounts made up to 29 March 2012 (9 pages)
11 May 2012Appointment of Mr Christopher Nigel Barrington Lacey as a director (3 pages)
11 May 2012Appointment of Mr Christopher Nigel Barrington Lacey as a director (3 pages)
1 May 2012Termination of appointment of Evan Tyson as a director (2 pages)
1 May 2012Termination of appointment of Evan Tyson as a director (2 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
21 December 2011Full accounts made up to 29 March 2011 (9 pages)
21 December 2011Full accounts made up to 29 March 2011 (9 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Mr Peter Lewis Wyman as a director (3 pages)
7 February 2011Termination of appointment of Malcolm Ridley as a director (2 pages)
7 February 2011Appointment of Mr Peter Lewis Wyman as a director (3 pages)
7 February 2011Termination of appointment of Malcolm Ridley as a director (2 pages)
6 January 2011Full accounts made up to 29 March 2010 (9 pages)
6 January 2011Full accounts made up to 29 March 2010 (9 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 29 March 2009 (9 pages)
5 February 2010Full accounts made up to 29 March 2009 (9 pages)
31 January 2009Full accounts made up to 29 March 2008 (9 pages)
31 January 2009Full accounts made up to 29 March 2008 (9 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
11 February 2008Return made up to 14/01/08; full list of members (2 pages)
11 February 2008Return made up to 14/01/08; full list of members (2 pages)
29 January 2008Full accounts made up to 29 March 2007 (9 pages)
29 January 2008Full accounts made up to 29 March 2007 (9 pages)
16 March 2007Return made up to 14/01/07; full list of members (7 pages)
16 March 2007Return made up to 14/01/07; full list of members (7 pages)
31 January 2007Full accounts made up to 29 March 2006 (9 pages)
31 January 2007Full accounts made up to 29 March 2006 (9 pages)
1 February 2006Full accounts made up to 29 March 2005 (8 pages)
1 February 2006Full accounts made up to 29 March 2005 (8 pages)
24 January 2006Return made up to 14/01/06; full list of members (7 pages)
24 January 2006Return made up to 14/01/06; full list of members (7 pages)
2 February 2005Full accounts made up to 29 March 2004 (8 pages)
2 February 2005Full accounts made up to 29 March 2004 (8 pages)
11 January 2005Return made up to 14/01/05; full list of members (7 pages)
11 January 2005Return made up to 14/01/05; full list of members (7 pages)
31 January 2004Full accounts made up to 29 March 2003 (8 pages)
31 January 2004Full accounts made up to 29 March 2003 (8 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
19 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
31 January 2003Full accounts made up to 29 March 2002 (8 pages)
31 January 2003Full accounts made up to 29 March 2002 (8 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
28 January 2002Full accounts made up to 29 March 2001 (7 pages)
28 January 2002Full accounts made up to 29 March 2001 (7 pages)
21 January 2002Return made up to 14/01/02; full list of members (6 pages)
21 January 2002Return made up to 14/01/02; full list of members (6 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
20 January 2001Full accounts made up to 29 March 2000 (7 pages)
20 January 2001Full accounts made up to 29 March 2000 (7 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
11 January 2000Return made up to 14/01/00; full list of members (7 pages)
11 January 2000Return made up to 14/01/00; full list of members (7 pages)
14 December 1999Full accounts made up to 29 March 1999 (11 pages)
14 December 1999Full accounts made up to 29 March 1999 (11 pages)
12 February 1999Return made up to 14/01/99; full list of members (9 pages)
12 February 1999Return made up to 14/01/99; full list of members (9 pages)
7 January 1999Full accounts made up to 29 March 1998 (12 pages)
7 January 1999Full accounts made up to 29 March 1998 (12 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
29 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 1998Full accounts made up to 30 March 1997 (11 pages)
22 January 1998Full accounts made up to 30 March 1997 (11 pages)
7 May 1997Registered office changed on 07/05/97 from: 5 bolton street piccadilly london W1Y 7PA (1 page)
7 May 1997Registered office changed on 07/05/97 from: 5 bolton street piccadilly london W1Y 7PA (1 page)
17 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996Secretary resigned (2 pages)
30 May 1996Ad 02/05/95--------- £ si 1000000@1 (3 pages)
30 May 1996Ad 02/05/95--------- £ si 1000000@1 (3 pages)
16 May 1996Ad 22/03/94--------- £ si 1500000@1 (2 pages)
16 May 1996Nc inc already adjusted 18/03/93 (1 page)
16 May 1996Ad 22/03/94--------- £ si 1500000@1 (2 pages)
16 May 1996Nc inc already adjusted 18/03/93 (1 page)
16 May 1996Ad 20/12/94--------- £ si 1000000@1 (2 pages)
16 May 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1996Ad 20/12/94--------- £ si 1000000@1 (2 pages)
16 May 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1996Registered office changed on 28/04/96 from: teesdale works cooks rd bow bridge london E15 2PL (1 page)
28 April 1996Registered office changed on 28/04/96 from: teesdale works cooks rd bow bridge london E15 2PL (1 page)
15 January 1996Full accounts made up to 26 March 1995 (14 pages)
15 January 1996Full accounts made up to 26 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)