Company NameBay Court Residents Company Limited
Company StatusActive
Company Number00940591
CategoryPrivate Limited Company
Incorporation Date15 October 1968(55 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Taggart
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(35 years, 6 months after company formation)
Appointment Duration20 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Prospect House 2 Athenaeum Road
London
N20 9AE
Director NameMr Michael David Bromfield
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(41 years, 6 months after company formation)
Appointment Duration14 years
RoleTechnologist
Country of ResidenceEngland
Correspondence AddressFirst Floor, Prospect House 2 Athenaeum Road
London
N20 9AE
Director NameMr Andrew Quentin Peck
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(41 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleDirector Food Manufacturing
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2016(47 years, 12 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Peter Clement Bartrum
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 1994)
RoleRetired
Correspondence AddressFlat 2 Bay Court
Berkhamsted
Hertfordshire
HP4 3DN
Director NameMr Francis Patrick Lennon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(22 years, 5 months after company formation)
Appointment Duration19 years (resigned 13 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Bay Court
Doctors Commons Road
Berkhamsted
Hertfordshire
HP4 3DN
Director NameMr Victor Potter
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(22 years, 5 months after company formation)
Appointment Duration13 years (resigned 07 April 2004)
RoleRetired
Correspondence Address8 Bay Court
Doctors Commons Road
Berkhamsted
Hertfordshire
HP4 3DN
Director NameMiss Elizabeth Fay White
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(22 years, 5 months after company formation)
Appointment Duration8 years (resigned 14 April 1999)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4 Bay Court
Berkhamsted
Hertfordshire
HP4 3DN
Secretary NameMr John Pearson
NationalityBritish
StatusResigned
Appointed03 April 1991(22 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 May 1997)
RoleCompany Director
Correspondence Address40 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1JB
Director NameJohn Bernard Manning
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 March 1995)
RoleUk Sales Manager
Correspondence Address7 Bay Court
Doctors Commons Road
Berkhamsted
Hertfordshire
HP4 3DN
Director NameRuth Montacute
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(26 years, 5 months after company formation)
Appointment Duration15 years (resigned 13 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Bay Court
Doctors Commons Road
Berkhamsted
Hertfordshire
HP4 3DN
Secretary NameMr Francis Patrick Lennon
NationalityBritish
StatusResigned
Appointed14 May 1997(28 years, 7 months after company formation)
Appointment Duration4 years (resigned 16 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bay Court
Doctors Commons Road
Berkhamsted
Hertfordshire
HP4 3DN
Director NameRosemary Anne Livingstone Armstrong
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(30 years, 6 months after company formation)
Appointment Duration11 years (resigned 13 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Bay Court
Doctors Commons Road
Berkhamsted
Hertfordshire
HP4 3DN
Secretary NameColin John Butler
NationalityBritish
StatusResigned
Appointed16 May 2001(32 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address5 Bay Court
Doctors Commons Road
Berkhamsted
Hertfordshire
HP4 3DN
Secretary NameRuth Montacute
NationalityBritish
StatusResigned
Appointed28 May 2008(39 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Prospect House 2 Athenaeum Road
London
N20 9AE
Director NameMiss Elizabeth Fay White
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(41 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Mill View Road
Tring
Hertfordshire
HP23 4EW

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £50Anne Claire Mccall & Robert Vincent Mccall
8.33%
Ordinary
1 at £50Jonathan S. Bartrum
8.33%
Ordinary
1 at £50M.d. Bromfield
8.33%
Ordinary
1 at £50Miss E.f. White
8.33%
Ordinary
1 at £50Miss R. Hann & Mr Graham
8.33%
Ordinary
1 at £50Miss R. Montacute
8.33%
Ordinary
1 at £50Miss R.a.l. Armstrong
8.33%
Ordinary
1 at £50Mr C. Parkin & Mrs Parkin
8.33%
Ordinary
1 at £50Mrs M. Taggart & Mr J. Taggart
8.33%
Ordinary
1 at £50Mrs P.l. Smith
8.33%
Ordinary
1 at £50Nicholas Francis Langford & Amanda Rosemary Heath Langford
8.33%
Ordinary
1 at £50Susan A. Peck & Andrew Q. Peck
8.33%
Ordinary

Financials

Year2014
Net Worth£23,258
Cash£17,693
Current Liabilities£2,687

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

13 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
4 April 2023Secretary's details changed for Hml Company Secretarial Services Limited on 4 April 2023 (1 page)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
10 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (6 pages)
20 March 2020Director's details changed for Mr Andrew Quentin Peck on 1 October 2016 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Registered office address changed from First Floor Prospect House 2 Athenaeum Road London London N20 9AE England to 94 Park Lane Croydon Surrey CR0 1JB on 17 June 2019 (1 page)
17 June 2019Termination of appointment of Ruth Montacute as a secretary on 1 October 2016 (1 page)
17 June 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2016 (2 pages)
17 June 2019Confirmation statement made on 3 April 2019 with updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
29 March 2017Secretary's details changed for Ruth Montacute on 29 March 2017 (1 page)
29 March 2017Director's details changed for John Taggart on 29 March 2017 (2 pages)
29 March 2017Director's details changed for John Taggart on 29 March 2017 (2 pages)
29 March 2017Secretary's details changed for Ruth Montacute on 29 March 2017 (1 page)
29 March 2017Director's details changed for Mr Andrew Quentin Peck on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Michael David Bromfield on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Andrew Quentin Peck on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Michael David Bromfield on 29 March 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 600
(7 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 600
(7 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London London N20 9AE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London London N20 9AE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London London N20 9AE on 4 June 2015 (1 page)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 600
(7 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 600
(7 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 600
(7 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 600
(8 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 600
(8 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 600
(8 pages)
29 January 2014Termination of appointment of Elizabeth Fay White as a director on 28 January 2014 (1 page)
29 January 2014Termination of appointment of Elizabeth Fay White as a director on 28 January 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Registered office address changed from 70 Mill View Road Tring Hertfordshire HP23 4EW on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 70 Mill View Road Tring Hertfordshire HP23 4EW on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 70 Mill View Road Tring Hertfordshire HP23 4EW on 5 July 2013 (1 page)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Appointment of Mr Andrew Quentin Peck as a director (3 pages)
9 September 2010Appointment of Mr Andrew Quentin Peck as a director (3 pages)
14 July 2010Appointment of Michael David Bromfield as a director (3 pages)
14 July 2010Appointment of Miss Elizabeth Fay White as a director (3 pages)
14 July 2010Appointment of Michael David Bromfield as a director (3 pages)
14 July 2010Appointment of Miss Elizabeth Fay White as a director (3 pages)
6 July 2010Termination of appointment of Rosemary Armstrong as a director (2 pages)
6 July 2010Termination of appointment of Rosemary Armstrong as a director (2 pages)
16 June 2010Termination of appointment of Francis Lennon as a director (2 pages)
16 June 2010Termination of appointment of Francis Lennon as a director (2 pages)
16 June 2010Termination of appointment of Ruth Montacute as a director (2 pages)
16 June 2010Termination of appointment of Ruth Montacute as a director (2 pages)
15 June 2010Director's details changed for Mr Francis Patrick Lennon on 31 March 2010 (2 pages)
15 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (11 pages)
15 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (11 pages)
15 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (11 pages)
15 June 2010Director's details changed for Ruth Montacute on 31 March 2010 (2 pages)
15 June 2010Director's details changed for John Taggart on 31 March 2010 (2 pages)
15 June 2010Director's details changed for John Taggart on 31 March 2010 (2 pages)
15 June 2010Director's details changed for Ruth Montacute on 31 March 2010 (2 pages)
15 June 2010Director's details changed for Mr Francis Patrick Lennon on 31 March 2010 (2 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 April 2009Return made up to 03/04/09; full list of members (9 pages)
22 April 2009Return made up to 03/04/09; full list of members (9 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 July 2008Return made up to 03/04/08; full list of members (8 pages)
29 July 2008Return made up to 03/04/08; full list of members (8 pages)
13 June 2008Secretary appointed ruth montacute (2 pages)
13 June 2008Secretary appointed ruth montacute (2 pages)
8 May 2008Appointment terminated secretary colin butler (1 page)
8 May 2008Appointment terminated secretary colin butler (1 page)
16 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 03/04/07; full list of members (6 pages)
27 April 2007Return made up to 03/04/07; full list of members (6 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
8 June 2006Return made up to 03/04/06; full list of members (5 pages)
8 June 2006Return made up to 03/04/06; full list of members (5 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2004Return made up to 03/04/04; full list of members (13 pages)
16 June 2004Return made up to 03/04/04; full list of members (13 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (2 pages)
5 May 2004Director resigned (2 pages)
5 May 2004New director appointed (2 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 April 2003Return made up to 03/04/03; full list of members (12 pages)
24 April 2003Return made up to 03/04/03; full list of members (12 pages)
18 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
27 April 2001Full accounts made up to 31 December 2000 (8 pages)
27 April 2001Full accounts made up to 31 December 2000 (8 pages)
10 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 April 2001Return made up to 03/04/00; full list of members (11 pages)
10 April 2001Return made up to 03/04/00; full list of members (11 pages)
10 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
20 April 1999Return made up to 03/04/99; change of members (6 pages)
20 April 1999Return made up to 03/04/99; change of members (6 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
16 April 1997Return made up to 03/04/97; no change of members (4 pages)
16 April 1997Return made up to 03/04/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 December 1996 (8 pages)
19 March 1997Full accounts made up to 31 December 1996 (8 pages)
23 April 1996Return made up to 03/04/96; change of members (6 pages)
23 April 1996Return made up to 03/04/96; change of members (6 pages)
25 March 1996Full accounts made up to 31 December 1995 (14 pages)
25 March 1996Full accounts made up to 31 December 1995 (14 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (16 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (16 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
11 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)