16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01429943

Incorporation date

15/06/1979

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1979)
dot icon27/01/2026
Termination of appointment of Patricia Waters as a director on 2026-01-27
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon17/12/2025
Director's details changed for James Anthony William Bishop on 2025-12-17
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Tara Douglas on 2025-03-26
dot icon11/10/2024
Appointment of Ms Tara Douglas as a director on 2024-10-11
dot icon02/05/2024
Director's details changed for James Anthony William Bishop on 2024-04-19
dot icon02/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon30/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon28/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon11/11/2022
Appointment of Mr David John Parker as a director on 2022-11-11
dot icon11/11/2022
Termination of appointment of Jane Tritton as a director on 2022-11-11
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon28/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon11/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon09/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon26/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon08/02/2019
Termination of appointment of Brian Hatt as a director on 2018-12-01
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon27/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon21/11/2014
Appointment of Mrs Jane Tritton as a director on 2014-11-16
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/06/2014
Appointment of Mrs Patricia Waters as a director
dot icon03/04/2014
Termination of appointment of Isabel Pearce as a director
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon02/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon10/11/2011
Termination of appointment of Anne Dickinson as a director
dot icon19/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon28/03/2011
Director's details changed for Brian Hatt on 2011-03-28
dot icon28/03/2011
Director's details changed for Isabel Mary Pearce on 2011-03-28
dot icon28/03/2011
Director's details changed for Anne Marie Dickinson on 2011-03-28
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon06/10/2010
Registered office address changed from 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon14/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon30/03/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon29/03/2010
Registered office address changed from Flats 7-12 Tockwith Court 15 Bayham Road Sevenoaks Kent TN13 3XQ on 2010-03-29
dot icon04/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Termination of appointment of Patricia Davey as a secretary
dot icon15/01/2010
Registered office address changed from 1St Floor 58 John Ward Street Sheffield South Yorkshire S138WY on 2010-01-15
dot icon24/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon28/02/2008
Return made up to 28/02/08; full list of members
dot icon28/02/2008
Appointment terminated secretary anne dickinson
dot icon19/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 28/02/07; full list of members
dot icon13/03/2007
New secretary appointed;new director appointed
dot icon04/10/2006
Director resigned
dot icon25/09/2006
New director appointed
dot icon13/09/2006
Registered office changed on 13/09/06 from: 1ST floor 105 herries road sheffield south yorkshire S5 7AS
dot icon21/08/2006
Director resigned
dot icon08/03/2006
Return made up to 28/02/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
Registered office changed on 01/11/05 from: 252 south road walkley sheffield south yorkshire S6 3TB
dot icon01/11/2005
Director resigned
dot icon09/03/2005
Return made up to 28/02/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/04/2004
Director resigned
dot icon16/04/2004
New director appointed
dot icon17/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon02/05/2003
Return made up to 28/02/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/10/2002
New director appointed
dot icon03/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/10/2002
Director resigned
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon13/02/2002
Director resigned
dot icon01/06/2001
Accounts for a small company made up to 2000-12-31
dot icon02/05/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
Registered office changed on 11/04/01 from: 1 cobden road sevenoaks kent TN13 3UB
dot icon05/04/2001
Return made up to 28/02/01; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon24/03/2000
Return made up to 28/02/00; full list of members
dot icon24/03/2000
New director appointed
dot icon24/03/2000
Director resigned
dot icon23/05/1999
New director appointed
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
Accounts for a small company made up to 1998-12-31
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Return made up to 28/02/99; full list of members
dot icon13/08/1998
Accounts for a small company made up to 1997-12-31
dot icon20/05/1998
New director appointed
dot icon20/05/1998
Return made up to 28/02/98; no change of members
dot icon08/05/1998
Accounts for a small company made up to 1996-12-31
dot icon08/05/1997
Return made up to 28/02/97; no change of members
dot icon03/04/1996
Full accounts made up to 1995-12-31
dot icon03/04/1996
New director appointed
dot icon03/04/1996
Return made up to 28/02/96; full list of members
dot icon05/09/1995
New secretary appointed
dot icon07/03/1995
Accounts for a small company made up to 1994-12-31
dot icon07/03/1995
Return made up to 28/02/95; no change of members
dot icon07/03/1995
Registered office changed on 07/03/95 from: c/o berry and berry 11 church road tunbridge wells kent. TN1 1JA
dot icon24/03/1994
Accounts for a small company made up to 1993-12-31
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Return made up to 28/02/94; no change of members
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon07/09/1993
Return made up to 28/02/93; full list of members
dot icon04/08/1993
Secretary resigned;new secretary appointed
dot icon10/05/1993
New director appointed
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Return made up to 28/02/92; full list of members
dot icon22/04/1991
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon16/04/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
Full accounts made up to 1990-12-31
dot icon13/03/1991
Return made up to 28/02/91; no change of members
dot icon01/03/1990
Full accounts made up to 1989-12-31
dot icon01/03/1990
Return made up to 28/02/90; full list of members
dot icon07/03/1989
Full accounts made up to 1988-12-31
dot icon07/03/1989
Return made up to 28/02/89; full list of members
dot icon22/11/1988
Registered office changed on 22/11/88 from: 20 pembroke road sevenoaks kent TN13 1XR
dot icon14/04/1988
Director resigned;new director appointed
dot icon14/04/1988
Director resigned;new director appointed
dot icon14/03/1988
Return made up to 12/02/88; full list of members
dot icon23/02/1988
Full accounts made up to 1987-12-31
dot icon12/08/1987
Secretary resigned;new secretary appointed
dot icon24/03/1987
Return made up to 12/02/87; full list of members
dot icon27/02/1987
Registered office changed on 27/02/87 from: 96 high street sevenoaks kent TN13 1LP
dot icon14/02/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/06/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2010 - Present
2825
Birch, David Thomas
Secretary
01/03/1991 - 01/07/1993
-
Bennett, Denis Frank
Secretary
01/08/1993 - 08/03/1996
-
Ward, Sarah Josephine
Director
01/09/2002 - 21/09/2006
1
Dainty, Kevin Terence
Director
05/03/1999 - 10/01/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED

16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED is an(a) Active company incorporated on 15/06/1979 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED?

toggle

16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED is currently Active. It was registered on 15/06/1979 .

Where is 16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED located?

toggle

16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED do?

toggle

16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Patricia Waters as a director on 2026-01-27.