Company NameBaynards Green Management Limited
Company StatusActive
Company Number03754240
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years 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 NameMrs Gillian Simmonds
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressPenthouse 2
21 Manresa Road
London
SW3 6LZ
Secretary NameMrs Bronwyn Hall
NationalityBritish
StatusCurrent
Appointed04 February 2008(8 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleEstate Manager
Correspondence Address91 Southdown Avenue
London
W7 2AE
Director NameMr John Ernest Runyard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 49 1 Chepstow Place
London
W2 4TE
Director NameMr Frederic Mereau
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed26 April 2024(25 years after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaynards Estate Office
1 Chepstow Place
London
W2 4TE
Director NameMr Jonathan Holman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Oakwood Avenue
Borehamwood
Hertfordshire
WD6 1SS
Director NameRuth Jolly
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleManagement Surveyor
Correspondence Address65 The Uplands
Loughton
Essex
IG10 1NQ
Director NameRoland Dawson King
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleConstruction Director
Correspondence Address23 Willard Way
Church Green
Ashington
West Sussex
RH20 3PQ
Director NameDavid John Lindop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address81 Sandy Lane
Cheam
Surrey
SM2 7EP
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NamePatrick Paul Beal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2003)
RoleRecruitment Consultant
Correspondence AddressFlat 32
1 Chepstow Place
London
W2 4TE
Director NameDavid James Bonner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 2003)
RoleIT Director
Correspondence AddressFlat 4
1 Chepstow Place
London
W2 4TE
Director NameKeith Pritchard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 17 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 35
27 Hereford Road
London
W2 4TQ
Director NameVanessa Anne Rowan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 February 2004)
RoleStockbroker
Correspondence AddressApartment 26
27 Hereford Road
London
W2 4TQ
Director NameRichard Edward Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2004)
RoleConsultant
Correspondence AddressApartment 30
27 Hereford Road
London
W2 4TQ
Director NameElizabeth Sarah Leigh Whiu
Date of BirthApril 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 February 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2004)
RoleCompany Director
Correspondence AddressFlat 37
1-13 Chepstow Place
London
W2 4TE
Director NameMr Nigel David Howarth
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Princes Road
Heaton Moor
Stockport
Cheshire
SK4 3NQ
Secretary NameJohn Peter Staines
NationalityBritish
StatusResigned
Appointed04 June 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2008)
RoleEstates Manager
Correspondence AddressFlat 11 Roselle Court
7 Park View Road
London
W5 2JX
Director NameNicholas Stafford Forde
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2008)
RoleRetired
Correspondence AddressFlat 7 29 Hereford Road
London
W2 4TF

Contact

Telephone020 72435609
Telephone regionLondon

Location

Registered AddressBaynards Estate Office
1 Chepstow Place
London
W2 4TE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

12 at £1J.m. Simmonds & G. Simmonds
8.00%
Ordinary B
-OTHER
73.33%
-
3 at £1Lavonia Properties LTD
2.00%
Ordinary B
2 at £1D. Simmonds
1.33%
Ordinary B
2 at £1Habitus LTD
1.33%
Ordinary B
2 at £1J.e. Runyard
1.33%
Ordinary B
2 at £1J.s. Chandler & J.a. Chandler
1.33%
Ordinary B
2 at £1M.j. Helme
1.33%
Ordinary B
2 at £1N. Grainge
1.33%
Ordinary B
2 at £1Or (Property) LTD
1.33%
Ordinary B
1 at £1A. Al-assadi
0.67%
Ordinary B
1 at £1Concertina Properties
0.67%
Ordinary B
1 at £1G.e. Kanaan
0.67%
Ordinary B
1 at £1Glywood LTD
0.67%
Ordinary B
1 at £1Inveresk House Nominees LTD
0.67%
Ordinary B
1 at £1Isolde LTD
0.67%
Ordinary B
1 at £1J. Plasco
0.67%
Ordinary B
1 at £1London Central Residential Recovery Fund Limited
0.67%
Ordinary B
1 at £1Oiympus Investment Holdings LTD
0.67%
Ordinary B
1 at £1R. Ibba-hartog
0.67%
Ordinary B
1 at £1Trident Trust (Bvi) LTD
0.67%
Ordinary B

Financials

Year2014
Turnover£650,484
Net Worth£924,480
Cash£1,261,328
Current Liabilities£351,488

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 4 days from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 July 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 June 2022Confirmation statement made on 19 May 2022 with updates (18 pages)
12 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
12 April 2022Memorandum and Articles of Association (13 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 August 2021Termination of appointment of Nigel David Howarth as a director on 24 August 2021 (1 page)
1 July 2021Confirmation statement made on 19 May 2021 with updates (18 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 June 2020Confirmation statement made on 19 May 2020 with updates (17 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 June 2019Confirmation statement made on 19 May 2019 with updates (17 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 May 2018Confirmation statement made on 19 May 2018 with updates (17 pages)
23 April 2018Notification of a person with significant control statement (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 150
(19 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 150
(19 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(19 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(19 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 150
(19 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 150
(19 pages)
16 January 2014Appointment of Mr John Ernest Runyard as a director (2 pages)
16 January 2014Appointment of Mr John Ernest Runyard as a director (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (18 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (18 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (18 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (18 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (18 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (18 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (74 pages)
18 June 2010Registered office address changed from 1 Chepstow Place London W2 4TE on 18 June 2010 (1 page)
18 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (74 pages)
18 June 2010Registered office address changed from 1 Chepstow Place London W2 4TE on 18 June 2010 (1 page)
17 June 2010Secretary's details changed for Bronwyn Hall on 19 May 2010 (1 page)
17 June 2010Secretary's details changed for Bronwyn Hall on 19 May 2010 (1 page)
5 March 2010Termination of appointment of Keith Pritchard as a director (2 pages)
5 March 2010Termination of appointment of Keith Pritchard as a director (2 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 May 2009Return made up to 19/05/09; full list of members (13 pages)
21 May 2009Return made up to 19/05/09; full list of members (13 pages)
6 August 2008Appointment terminated director nicholas forde (1 page)
6 August 2008Appointment terminated director nicholas forde (1 page)
6 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 June 2008Return made up to 19/04/08; full list of members (11 pages)
4 June 2008Return made up to 19/04/08; full list of members (11 pages)
12 May 2008Return made up to 19/04/07; full list of members (15 pages)
12 May 2008Return made up to 19/04/07; full list of members (15 pages)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed (1 page)
2 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
6 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 August 2006Return made up to 19/04/06; full list of members (18 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Return made up to 19/04/06; full list of members (18 pages)
10 August 2006Director resigned (1 page)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 May 2005Return made up to 19/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
19 May 2005Return made up to 19/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
13 May 2004Return made up to 19/04/04; full list of members (17 pages)
13 May 2004Return made up to 19/04/04; full list of members (17 pages)
4 May 2004Registered office changed on 04/05/04 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD (1 page)
4 May 2004Registered office changed on 04/05/04 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
15 July 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
17 May 2003Return made up to 19/04/03; full list of members (11 pages)
17 May 2003Return made up to 19/04/03; full list of members (11 pages)
7 March 2003Registered office changed on 07/03/03 from: c/o jssp LIMITED 41 paradise walk london SW3 4JL (1 page)
7 March 2003Registered office changed on 07/03/03 from: c/o jssp LIMITED 41 paradise walk london SW3 4JL (1 page)
3 September 2002Registered office changed on 03/09/02 from: p o box 4 44 grosvenor hill london W1X 9JE (1 page)
3 September 2002Registered office changed on 03/09/02 from: p o box 4 44 grosvenor hill london W1X 9JE (1 page)
23 May 2002Return made up to 19/04/02; change of members (8 pages)
23 May 2002Return made up to 19/04/02; change of members (8 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
7 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 149/150 (2 pages)
7 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 149/150 (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2001Ad 20/11/00-04/12/00 £ si 2@1 (3 pages)
11 June 2001Ad 20/08/00-19/09/00 £ si 6@1 (3 pages)
11 June 2001Ad 20/06/00-19/07/00 £ si 10@1 (3 pages)
11 June 2001Return made up to 19/04/01; full list of members (9 pages)
11 June 2001Ad 20/09/00-19/10/00 £ si 7@1 (3 pages)
11 June 2001Ad 20/07/00-19/08/00 £ si 13@1 (3 pages)
11 June 2001Ad 20/10/00-19/11/00 £ si 6@1 (3 pages)
11 June 2001Ad 20/04/00-19/05/00 £ si 38@1 (3 pages)
11 June 2001Ad 20/07/00-19/08/00 £ si 13@1 (3 pages)
11 June 2001Ad 20/09/00-19/10/00 £ si 7@1 (3 pages)
11 June 2001Ad 20/11/00-04/12/00 £ si 2@1 (3 pages)
11 June 2001Ad 20/10/00-19/11/00 £ si 6@1 (3 pages)
11 June 2001Ad 20/04/00-19/05/00 £ si 38@1 (3 pages)
11 June 2001Ad 20/05/00-19/06/00 £ si 16@1 (3 pages)
11 June 2001Ad 20/05/00-19/06/00 £ si 16@1 (3 pages)
11 June 2001Return made up to 19/04/01; full list of members (9 pages)
11 June 2001Ad 20/06/00-19/07/00 £ si 10@1 (3 pages)
11 June 2001Ad 20/08/00-19/09/00 £ si 6@1 (3 pages)
2 February 2001Director resigned (2 pages)
2 February 2001Director resigned (2 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
15 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
30 May 2000Ad 04/04/00-19/04/00 £ si 49@1 (4 pages)
30 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2000Ad 04/04/00-19/04/00 £ si 49@1 (4 pages)
28 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
28 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 April 1999Incorporation (34 pages)
19 April 1999Incorporation (34 pages)