Company NameBay Court (Freehold) Management Company Limited
Company StatusActive
Company Number06847824
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month 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
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Michael David Bromfield
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleTechnologist
Country of ResidenceEngland
Correspondence AddressFirst Floor, Prospect House 2 Athenaeum Road
London
N20 9AE
Director NameAndrew Quentin Peck
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleDirector Food Manufacturing
Country of ResidenceEngland
Correspondence AddressFirst Floor, Prospect House 2 Athenaeum Road
London
N20 9AE
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Francis Patrick Lennon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
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
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Prospect House 2 Athenaeum Road
London
N20 9AE
Secretary NameRuth Montacute
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Prospect House 2 Athenaeum Road
London
N20 9AE

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 £1Amanda Rosemary Heath Langford & Nicholas Francis Langford
10.00%
Ordinary
1 at £1Andrew Quintin Peck
10.00%
Ordinary
1 at £1Elizabeth Fay White
10.00%
Ordinary
1 at £1John Taggart
10.00%
Ordinary
1 at £1Michael David Bromfield
10.00%
Ordinary
1 at £1Patricia Lilian Smith
10.00%
Ordinary
1 at £1R.v. Mccall & A.c. Mccall
10.00%
Ordinary
1 at £1Rosemary Anne Livingstone Armstrong
10.00%
Ordinary
1 at £1Ruth Montacute
10.00%
Ordinary
1 at £1Sarah Bartrum
10.00%
Ordinary

Financials

Year2014
Net Worth£192,815
Current Liabilities£4,054

Accounts

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

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (0 days from now)

Filing History

1 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
17 April 2023Secretary's details changed for Hml Company Secretarial Services Limited on 17 April 2023 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
10 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
23 March 2020Director's details changed (2 pages)
23 March 2020Director's details changed (2 pages)
20 March 2020Director's details changed for John Taggart on 1 October 2016 (2 pages)
20 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
2 December 2019Appointment of Andrew Quentin Peck as a director on 26 November 2019 (2 pages)
2 December 2019Appointment of Mr Michael David Bromfield as a director on 26 November 2019 (2 pages)
2 December 2019Notification of Andrew Quentin Peck as a person with significant control on 26 November 2019 (2 pages)
2 December 2019Notification of Michael David Bromfield as a person with significant control on 26 November 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 March 2019Confirmation statement made on 16 March 2019 with updates (3 pages)
23 November 2018Termination of appointment of Ruth Montacute as a secretary on 1 October 2016 (1 page)
23 November 2018Appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2016 (2 pages)
5 November 2018Registered office address changed from First Floor Prospect House 2 Athenaeum Road London N20 9AE England to 94 Park Lane Croydon Surrey CR0 1JB on 5 November 2018 (1 page)
20 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
11 October 2017Termination of appointment of Rosemary Anne Livingstone Armstrong as a director on 23 November 2016 (1 page)
11 October 2017Cessation of Rosemary Anne Livingstone Armstrong as a person with significant control on 23 November 2016 (1 page)
11 October 2017Cessation of Rosemary Anne Livingstone Armstrong as a person with significant control on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Rosemary Anne Livingstone Armstrong as a director on 23 November 2016 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
9 March 2017Secretary's details changed for Ruth Montacute on 9 March 2017 (1 page)
9 March 2017Director's details changed for John Taggart on 9 March 2017 (2 pages)
9 March 2017Director's details changed for John Taggart on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Rosemary Anne Livingstone Armstrong on 9 March 2017 (2 pages)
9 March 2017Secretary's details changed for Ruth Montacute on 9 March 2017 (1 page)
9 March 2017Director's details changed for Rosemary Anne Livingstone Armstrong on 9 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)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(6 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(6 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 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 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 N20 9AE on 4 June 2015 (1 page)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(6 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(6 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(6 pages)
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 Millview Road Tring Hertfordshire HP23 4EW on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 70 Millview Road Tring Hertfordshire HP23 4EW on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 70 Millview Road Tring Hertfordshire HP23 4EW on 5 July 2013 (1 page)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 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)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 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 16 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 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)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Rosemary Anne Livingstone Armstrong on 16 March 2010 (2 pages)
20 April 2010Director's details changed for Rosemary Anne Livingstone Armstrong on 16 March 2010 (2 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for John Taggart on 16 March 2010 (2 pages)
20 April 2010Termination of appointment of Francis Lennon as a director (1 page)
20 April 2010Director's details changed for John Taggart on 16 March 2010 (2 pages)
20 April 2010Termination of appointment of Francis Lennon as a director (1 page)
6 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
16 March 2009Incorporation (21 pages)
16 March 2009Incorporation (21 pages)