Company NameBaygate Properties Limited
DirectorsSarah Hughes and Emma Jane Hyatt
Company StatusActive
Company Number05728048
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Hughes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elizabeth Gardens
Southsea
Hants
PO4 9QZ
Director NameMrs Emma Jane Hyatt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elizabeth Gardens
Southsea
Hampshire
PO4 9QZ
Secretary NameMrs Emma Jane Hyatt
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elizabeth Gardens
Southsea
Hampshire
PO4 9QZ
Director NameNatalie White
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Kirkstall Road
Southsea
Hants
PO4 0SX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mrs Sarah Hughes
66.67%
Ordinary
1 at £1Ms Emma Jane Hyatt
33.33%
Ordinary

Financials

Year2014
Net Worth-£33,848
Cash£22,175
Current Liabilities£307,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

18 August 2011Delivered on: 20 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 flats at 49A high street cosham portsmouth hampshire see image for full details.
Outstanding
26 May 2011Delivered on: 9 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 103-105 high street cosham portsmouth hants t/nos. PM24101, PM24102, PM24103.
Outstanding
18 July 2008Delivered on: 8 August 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 April 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
4 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
6 November 2019Statement of capital following an allotment of shares on 5 November 2019
  • GBP 4
(3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(5 pages)
23 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
20 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
20 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2010Director's details changed for Sarah Hughes on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Sarah Hughes on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Sarah Hughes on 7 December 2010 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2009Return made up to 02/03/09; full list of members (4 pages)
19 March 2009Return made up to 02/03/09; full list of members (4 pages)
8 December 2008Return made up to 02/03/08; full list of members (4 pages)
8 December 2008Return made up to 02/03/08; full list of members (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2008Appointment terminated director natalie white (1 page)
28 April 2008Appointment terminated director natalie white (1 page)
9 July 2007Return made up to 02/03/07; full list of members (3 pages)
9 July 2007Return made up to 02/03/07; full list of members (3 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
18 July 2006Ad 03/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 July 2006Ad 03/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
10 April 2006Registered office changed on 10/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)