ALDWICK BAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALDWICK BAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01164957

Incorporation date

29/03/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Sudley Road, Bognor Regis, West Sussex PO21 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1974)
dot icon23/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Termination of appointment of David Lyndon Moore as a director on 2024-12-25
dot icon15/04/2025
Termination of appointment of David Lyndon Moore as a secretary on 2024-12-25
dot icon15/04/2025
Cessation of David Lyndon Moore as a person with significant control on 2024-12-25
dot icon15/04/2025
Appointment of Mrs Eirwen Mair Moore as a director on 2025-02-26
dot icon15/04/2025
Appointment of Miss Lana Marie Booker as a secretary on 2025-02-26
dot icon15/04/2025
Notification of Lana Marie Booker as a person with significant control on 2025-02-26
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Appointment of Miss Lana Marie Booker as a director on 2022-05-13
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/05/2022
Appointment of Ms Deborah Ann Smythe as a director on 2022-05-13
dot icon31/05/2022
Appointment of Miss Ann Marguereta Rae as a director on 2022-05-13
dot icon31/05/2022
Appointment of Miss Marie Suzanne Gilbert as a director on 2022-05-13
dot icon31/05/2022
Appointment of Mr Howard Wilkes as a director on 2022-05-13
dot icon31/05/2022
Termination of appointment of Ann Ashley as a director on 2022-05-13
dot icon31/05/2022
Appointment of Miss Jane Louise Saunders as a director on 2022-05-13
dot icon31/05/2022
Appointment of Mr Richard Fairbrass as a director on 2022-05-13
dot icon20/05/2022
Confirmation statement made on 2022-04-19 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Change of details for Mr David Lyndon Moore as a person with significant control on 2021-02-18
dot icon21/05/2021
Change of details for Mr David Lyndon Moore as a person with significant control on 2021-04-16
dot icon21/05/2021
Secretary's details changed for Mr David Lynden Moore on 2021-04-16
dot icon20/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon20/05/2021
Director's details changed for Mr David Lynden Moore on 2021-04-16
dot icon20/05/2021
Registered office address changed from 1 Tithe Barn Court Aldwick Bay Estate Bognor Regis West Sussex PO21 4EZ England to 4 Sudley Road Bognor Regis West Sussex PO21 1EU on 2021-05-20
dot icon24/02/2021
Appointment of Mr David Lynden Moore as a secretary on 2021-02-18
dot icon22/02/2021
Director's details changed for Mrs Ann Ashley on 2021-02-18
dot icon22/02/2021
Notification of David Lynden Moore as a person with significant control on 2021-02-18
dot icon22/02/2021
Appointment of Mr David Lynden Moore as a director on 2021-02-18
dot icon22/02/2021
Termination of appointment of Ann Ashley as a secretary on 2021-02-18
dot icon11/02/2021
Termination of appointment of Paul John James Otterson as a director on 2021-02-09
dot icon10/02/2021
Appointment of Mrs Ann Ashley as a secretary on 2021-02-09
dot icon10/02/2021
Registered office address changed from 10 Tithe Barn Court Bognor Regis PO21 4EZ England to 1 Tithe Barn Court Aldwick Bay Estate Bognor Regis West Sussex PO21 4EZ on 2021-02-10
dot icon10/02/2021
Cessation of Paul John James Otterson as a person with significant control on 2021-02-09
dot icon10/02/2021
Termination of appointment of Paul John James Otterson as a secretary on 2021-02-09
dot icon08/07/2020
Termination of appointment of David Lynden Moore as a director on 2020-06-28
dot icon08/07/2020
Termination of appointment of Eirwen Mair Moore as a director on 2020-06-28
dot icon16/06/2020
Appointment of Mrs Eirwen Mair Moore as a director on 2020-06-01
dot icon16/06/2020
Appointment of Mr David Lynden Moore as a director on 2020-06-01
dot icon04/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-19 with updates
dot icon23/07/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon07/06/2018
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon16/08/2017
Termination of appointment of Roger John Summers as a secretary on 2017-07-30
dot icon16/08/2017
Cessation of Roger John Summers as a person with significant control on 2017-07-30
dot icon16/08/2017
Termination of appointment of Roger John Summers as a director on 2017-07-30
dot icon16/08/2017
Notification of Paul John James Otterson as a person with significant control on 2017-07-30
dot icon16/08/2017
Appointment of Mrs Ann Ashley as a director on 2017-07-30
dot icon16/08/2017
Appointment of Mr Paul John James Otterson as a director on 2017-07-30
dot icon16/08/2017
Appointment of Mr Paul John James Otterson as a secretary on 2017-07-30
dot icon16/08/2017
Registered office address changed from 4 Tithe Barn Court Aldwick Bognor Regis West Sussex PO21 4EZ to 10 Tithe Barn Court Bognor Regis PO21 4EZ on 2017-08-16
dot icon25/05/2017
Termination of appointment of Shirley Marina Parminter as a director on 2017-05-23
dot icon25/05/2017
Termination of appointment of John Ernest Dallyn Parminter as a director on 2017-05-23
dot icon10/05/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon28/04/2016
Director's details changed for Roger John Summers on 2009-10-01
dot icon23/07/2015
Termination of appointment of Roger John Summers as a director on 2001-06-15
dot icon18/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/06/2015
Appointment of Roger John Summers as a director on 2001-06-15
dot icon24/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Gerald Edwin Hepher as a director on 2014-11-17
dot icon09/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon12/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon23/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon21/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon16/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon14/05/2010
Director's details changed for Shirley Marina Parminter on 2009-10-01
dot icon14/05/2010
Director's details changed for Gerald Edwin Hepher on 2009-10-01
dot icon14/05/2010
Director's details changed for Major John Ernest Dallyn Parminter on 2009-10-01
dot icon15/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 19/04/09; full list of members
dot icon04/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 19/04/08; full list of members
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon14/11/2007
Director resigned
dot icon04/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 19/04/07; change of members
dot icon11/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 19/04/06; full list of members
dot icon21/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 19/04/05; full list of members
dot icon23/11/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon07/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 19/04/04; full list of members
dot icon30/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 19/04/03; full list of members
dot icon15/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/08/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon02/05/2002
Return made up to 19/04/02; full list of members
dot icon09/07/2001
Registered office changed on 09/07/01 from: 1 tithe barn court aldwick bay estate bognor regis west sussex PO21 4EZ
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Secretary resigned
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New secretary appointed
dot icon22/05/2001
Accounts for a small company made up to 2001-03-31
dot icon17/04/2001
Return made up to 19/04/01; full list of members
dot icon11/08/2000
New director appointed
dot icon19/06/2000
Accounts for a small company made up to 2000-03-31
dot icon08/05/2000
Return made up to 19/04/00; full list of members
dot icon29/12/1999
Director resigned
dot icon18/05/1999
Accounts for a small company made up to 1999-03-31
dot icon18/04/1999
Return made up to 19/04/99; full list of members
dot icon12/04/1999
Director resigned
dot icon07/08/1998
Director resigned
dot icon13/05/1998
Accounts for a small company made up to 1998-03-31
dot icon20/04/1998
Return made up to 19/04/98; no change of members
dot icon14/07/1997
Accounts for a small company made up to 1997-03-31
dot icon23/04/1997
Return made up to 19/04/97; no change of members
dot icon03/06/1996
Accounts for a small company made up to 1996-03-31
dot icon29/05/1996
Registered office changed on 29/05/96 from: 9 tithe barn court aldwick bay bognor regis west sussex PO21 4EZ
dot icon17/04/1996
Return made up to 19/04/96; full list of members
dot icon05/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon04/05/1995
Accounts for a small company made up to 1995-03-31
dot icon24/04/1995
Return made up to 19/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Accounts for a small company made up to 1994-03-31
dot icon12/04/1994
Return made up to 19/04/94; no change of members
dot icon25/05/1993
Full accounts made up to 1993-03-31
dot icon27/04/1993
Return made up to 19/04/93; full list of members
dot icon26/04/1992
Full accounts made up to 1992-03-31
dot icon25/04/1992
Return made up to 19/04/92; no change of members
dot icon06/06/1991
Full accounts made up to 1991-03-31
dot icon17/05/1991
Return made up to 30/04/91; full list of members
dot icon03/09/1990
Return made up to 05/08/90; full list of members
dot icon15/05/1990
Accounts for a small company made up to 1990-03-31
dot icon01/12/1989
Full accounts made up to 1989-03-31
dot icon14/08/1989
Return made up to 05/08/89; full list of members
dot icon30/08/1988
Return made up to 06/08/88; full list of members
dot icon24/05/1988
Accounts for a small company made up to 1988-03-31
dot icon15/09/1987
Return made up to 08/08/87; full list of members
dot icon18/06/1987
Accounts for a small company made up to 1987-03-31
dot icon22/08/1986
Return made up to 09/08/86; full list of members
dot icon12/05/1986
Accounts for a small company made up to 1986-03-31
dot icon29/03/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+13.62 % *

* during past year

Cash in Bank

£8,650.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.58K
-
0.00
7.06K
-
2022
0
7.01K
-
0.00
7.61K
-
2023
0
8.01K
-
0.00
8.65K
-
2023
0
8.01K
-
0.00
8.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.01K £Ascended14.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.65K £Ascended13.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, David Lyndon
Director
18/02/2021 - 25/12/2024
-
Saunders, Jane Louise
Director
13/05/2022 - Present
-
Fairbrass, Richard
Director
13/05/2022 - Present
1
Moore, David Lyndon
Secretary
18/02/2021 - 25/12/2024
-
Moore, Eirwen Mair
Director
26/02/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDWICK BAY MANAGEMENT LIMITED

ALDWICK BAY MANAGEMENT LIMITED is an(a) Active company incorporated on 29/03/1974 with the registered office located at 4 Sudley Road, Bognor Regis, West Sussex PO21 1EU. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDWICK BAY MANAGEMENT LIMITED?

toggle

ALDWICK BAY MANAGEMENT LIMITED is currently Active. It was registered on 29/03/1974 .

Where is ALDWICK BAY MANAGEMENT LIMITED located?

toggle

ALDWICK BAY MANAGEMENT LIMITED is registered at 4 Sudley Road, Bognor Regis, West Sussex PO21 1EU.

What does ALDWICK BAY MANAGEMENT LIMITED do?

toggle

ALDWICK BAY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALDWICK BAY MANAGEMENT LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-05-31 with updates.