Company NameBaylight Property Services Limited
DirectorCrispin Noel Kelly
Company StatusActive
Company Number02729226
CategoryPrivate Limited Company
Incorporation Date7 July 1992(31 years, 9 months ago)
Previous NameHunshear Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Crispin Noel Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(1 week after company formation)
Appointment Duration31 years, 9 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Secretary NameIan William Gill
NationalityBritish
StatusResigned
Appointed14 July 1992(1 week after company formation)
Appointment Duration6 years, 3 months (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Drakefield Road
Tooting
London
SW17 8RQ
Secretary NameMr Dominic Noel David Miles Charles Kelly
NationalityBritish
StatusResigned
Appointed28 October 1998(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomden Cottage
Smarden
Kent
TN27 8RA
Secretary NameMr Christopher Seymour Smit
NationalityBritish
StatusResigned
Appointed10 November 2000(8 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebaylight.co.uk

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Baylight Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£245,769
Cash£1,964
Current Liabilities£3,278,497

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

28 July 2014Delivered on: 29 July 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land on the north side of north lane, aldershot - title number HP686634.
Outstanding
28 July 2014Delivered on: 29 July 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land on the north side of north lane, aldershot - title number HP686634.. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

10 August 2023Accounts for a dormant company made up to 30 November 2022 (7 pages)
5 September 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 30 November 2021 (7 pages)
24 August 2021Accounts for a dormant company made up to 30 November 2020 (7 pages)
13 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
9 August 2020Termination of appointment of Christopher Seymour Smit as a secretary on 31 July 2020 (1 page)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 June 2018Satisfaction of charge 027292260002 in full (4 pages)
30 June 2018Satisfaction of charge 027292260001 in full (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Notification of Baylight Properties Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Baylight Properties Limited as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 February 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 (1 page)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 (1 page)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
5 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page)
24 March 2015Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 (2 pages)
24 March 2015Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Registration of charge 027292260001, created on 28 July 2014 (39 pages)
29 July 2014Registration of charge 027292260001, created on 28 July 2014 (39 pages)
29 July 2014Registration of charge 027292260002, created on 28 July 2014 (21 pages)
29 July 2014Registration of charge 027292260002, created on 28 July 2014 (21 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
18 September 2013Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 (2 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
25 September 2010Full accounts made up to 31 December 2009 (18 pages)
25 September 2010Full accounts made up to 31 December 2009 (18 pages)
31 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages)
13 September 2009Full accounts made up to 31 December 2008 (15 pages)
13 September 2009Full accounts made up to 31 December 2008 (15 pages)
17 August 2009Return made up to 07/07/09; full list of members (3 pages)
17 August 2009Return made up to 07/07/09; full list of members (3 pages)
30 April 2009Director's change of particulars / crispin kelly / 09/04/2009 (1 page)
30 April 2009Director's change of particulars / crispin kelly / 09/04/2009 (1 page)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
8 September 2008Return made up to 07/07/08; full list of members (3 pages)
8 September 2008Return made up to 07/07/08; full list of members (3 pages)
6 August 2007Return made up to 07/07/07; full list of members (2 pages)
6 August 2007Return made up to 07/07/07; full list of members (2 pages)
27 July 2007Full accounts made up to 31 December 2006 (13 pages)
27 July 2007Full accounts made up to 31 December 2006 (13 pages)
11 August 2006Full accounts made up to 31 December 2005 (12 pages)
11 August 2006Full accounts made up to 31 December 2005 (12 pages)
27 July 2006Return made up to 07/07/06; full list of members (2 pages)
27 July 2006Return made up to 07/07/06; full list of members (2 pages)
16 September 2005Full accounts made up to 31 December 2004 (10 pages)
16 September 2005Full accounts made up to 31 December 2004 (10 pages)
4 August 2005Return made up to 07/07/05; full list of members (2 pages)
4 August 2005Return made up to 07/07/05; full list of members (2 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
6 August 2004Return made up to 07/07/04; full list of members (5 pages)
6 August 2004Return made up to 07/07/04; full list of members (5 pages)
28 July 2004Full accounts made up to 31 December 2003 (10 pages)
28 July 2004Full accounts made up to 31 December 2003 (10 pages)
11 August 2003Return made up to 07/07/03; full list of members (5 pages)
11 August 2003Return made up to 07/07/03; full list of members (5 pages)
6 August 2003Full accounts made up to 31 December 2002 (11 pages)
6 August 2003Full accounts made up to 31 December 2002 (11 pages)
22 August 2002Return made up to 07/07/02; full list of members (5 pages)
22 August 2002Return made up to 07/07/02; full list of members (5 pages)
1 August 2002Full accounts made up to 31 December 2001 (11 pages)
1 August 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
11 September 2001Full accounts made up to 31 December 2000 (9 pages)
11 September 2001Full accounts made up to 31 December 2000 (9 pages)
18 July 2001Return made up to 07/07/01; full list of members (5 pages)
18 July 2001Return made up to 07/07/01; full list of members (5 pages)
18 July 2001Registered office changed on 18/07/01 from: 58-60 berners street london W1P 4JS (1 page)
18 July 2001Registered office changed on 18/07/01 from: 58-60 berners street london W1P 4JS (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
21 November 2000Full accounts made up to 31 December 1999 (8 pages)
21 November 2000Full accounts made up to 31 December 1999 (8 pages)
16 August 2000Return made up to 07/07/00; full list of members (5 pages)
16 August 2000Return made up to 07/07/00; full list of members (5 pages)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
15 July 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 1998Secretary resigned (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (2 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 07/07/98; no change of members (5 pages)
21 July 1998Return made up to 07/07/98; no change of members (5 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
21 July 1997Return made up to 07/07/97; no change of members (5 pages)
21 July 1997Return made up to 07/07/97; no change of members (5 pages)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 July 1996Return made up to 07/07/96; full list of members (7 pages)
17 July 1996Return made up to 07/07/96; full list of members (7 pages)
25 September 1995Full accounts made up to 31 December 1994 (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (6 pages)
12 July 1995Return made up to 07/07/95; no change of members (4 pages)
12 July 1995Return made up to 07/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)