Company NameBaypride Properties Limited
DirectorsPriyen Shailesh Patel and Nilesh Raj Patel
Company StatusActive
Company Number07069295
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Priyen Shailesh Patel
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(1 year, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Nilesh Raj Patel
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(1 year, 4 months after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMrs Anita Shailesh Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMrs Krishna Rajendra Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage Heathbourne Road
Bushey Heath
Herts
WD23 1PD
Secretary NameKrishna Rajendra Patel
NationalityBritish
StatusResigned
Appointed03 February 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2011)
RoleCompany Director
Correspondence AddressFurze Cottage Heathbourne Road
Bushey Heath
Herts
WD23 1PD

Location

Registered AddressUnit 1, Prideview Place
Church Road
Stanmore
Middlesex
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Eastway Estates Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,993
Cash£612
Current Liabilities£2,605

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Charges

14 July 2016Delivered on: 15 July 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold properties known as 1-6 sterling parade, the street, rushtington, littlehampton, 7 sterling parade, the street rustington, littlehampton and land to the east of claigmar road, rustington, littlehampton (BN16 3DR).
Outstanding

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
6 September 2023Registration of charge 070692950003, created on 5 September 2023 (50 pages)
6 September 2023Registration of charge 070692950004, created on 5 September 2023 (15 pages)
6 September 2023Registration of charge 070692950002, created on 5 September 2023 (45 pages)
16 August 2023Micro company accounts made up to 31 December 2022 (6 pages)
31 March 2023Satisfaction of charge 070692950001 in full (1 page)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 April 2022Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore, Middlesex HA7 4AA on 1 April 2022 (1 page)
1 April 2022Registered office address changed from Unit 1, Prideview Place Church Road Stanmore, Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
27 August 2020Director's details changed for Mr Nilesh Raj Patel on 1 August 2020 (2 pages)
5 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
6 November 2017Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
15 July 2016Registration of charge 070692950001, created on 14 July 2016 (5 pages)
15 July 2016Registration of charge 070692950001, created on 14 July 2016 (5 pages)
13 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
13 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
8 November 2013Director's details changed for Mr Nilesh Raj Patel on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Nilesh Raj Patel on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Nilesh Raj Patel on 8 November 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
17 September 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
17 September 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 March 2011Appointment of Mr Priyen Shailesh Patel as a director (2 pages)
15 March 2011Appointment of Mr Priyen Shailesh Patel as a director (2 pages)
15 March 2011Appointment of Mr Nilesh Raj Patel as a director (2 pages)
15 March 2011Termination of appointment of Anita Patel as a director (1 page)
15 March 2011Termination of appointment of Anita Patel as a director (1 page)
15 March 2011Termination of appointment of Krishna Patel as a secretary (1 page)
15 March 2011Termination of appointment of Krishna Patel as a secretary (1 page)
15 March 2011Termination of appointment of Krishna Patel as a director (1 page)
15 March 2011Termination of appointment of Krishna Patel as a director (1 page)
15 March 2011Appointment of Mr Nilesh Raj Patel as a director (2 pages)
9 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
(3 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
24 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
24 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
16 February 2010Appointment of Mrs Anita Shailesh Patel as a director (3 pages)
16 February 2010Appointment of Krishna Rajendra Patel as a secretary (3 pages)
16 February 2010Appointment of Krishna Rajendra Patel as a secretary (3 pages)
16 February 2010Appointment of Mrs Anita Shailesh Patel as a director (3 pages)
16 February 2010Appointment of Krishna Rajendra Patel as a director (3 pages)
16 February 2010Appointment of Krishna Rajendra Patel as a director (3 pages)
9 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)