BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04789532

Incorporation date

05/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon28/01/2026
Termination of appointment of Ralph Wilson as a director on 2026-01-26
dot icon27/01/2026
Micro company accounts made up to 2024-12-31
dot icon20/01/2026
Registered office address changed from 24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 2026-01-20
dot icon19/01/2026
Appointment of Kingston Property Services Limited as a secretary on 2026-01-01
dot icon19/01/2026
Termination of appointment of Propertunity North East Limited as a secretary on 2026-01-01
dot icon09/09/2025
Registered office address changed from 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to 24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 2025-09-09
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon16/12/2024
Micro company accounts made up to 2023-12-31
dot icon25/06/2024
Appointment of Propertunity North East Limited as a secretary on 2024-06-25
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon30/11/2023
Registered office address changed from Norwood Road 3 Vance Business Park Gateshead Tyne and Wear NE11 9NE United Kingdom to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 2023-11-30
dot icon30/11/2023
Termination of appointment of Buxton Residential Limited as a secretary on 2023-11-30
dot icon20/09/2023
Secretary's details changed for Buxton Residential Limited on 2023-09-19
dot icon24/07/2023
Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead Tyne and Wear NE11 9NE on 2023-07-24
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon03/03/2022
Appointment of Mrs Kathleen Pickering as a director on 2022-03-03
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/07/2020
Appointment of Buxton Residential Limited as a secretary on 2020-04-01
dot icon02/07/2020
Termination of appointment of Philip Gifford as a secretary on 2020-04-01
dot icon02/07/2020
Appointment of Mr Philip Gifford as a secretary on 2020-04-01
dot icon02/07/2020
Termination of appointment of Brian Hallimond as a secretary on 2020-04-01
dot icon26/06/2020
Director's details changed for Mr Ralph Wilson on 2020-06-26
dot icon26/06/2020
Director's details changed for Mr Kuman Pal on 2020-06-26
dot icon26/06/2020
Director's details changed for Mr Brian Hallimond on 2020-06-26
dot icon26/06/2020
Secretary's details changed for Mr Brian Hallimond on 2020-06-26
dot icon26/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon07/04/2020
Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2020-04-07
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-05 no member list
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-05 no member list
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-05 no member list
dot icon24/06/2014
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 2014-06-24
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-06-05 no member list
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-06-05 no member list
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/09/2011
Appointment of Mr Norman Morris as a director
dot icon07/06/2011
Annual return made up to 2011-06-05 no member list
dot icon17/05/2011
Auditor's resignation
dot icon15/12/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Annual return made up to 2010-06-05 no member list
dot icon16/07/2010
Director's details changed for Brian Hallimond on 2009-10-01
dot icon16/07/2010
Director's details changed for Ralph Wilson on 2009-10-01
dot icon16/07/2010
Director's details changed for Kuman Pal on 2009-10-01
dot icon28/10/2009
Amended full accounts made up to 2008-12-31
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/07/2009
Director appointed ralph wilson
dot icon24/06/2009
Annual return made up to 05/06/09
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Annual return made up to 05/06/08
dot icon18/06/2008
Location of register of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from c/o kingston property services beaminster way east kingston park newcastle upon tyne tyne& wear NE3 2ER
dot icon18/06/2008
Location of debenture register
dot icon16/06/2008
Appointment terminated director david corner
dot icon10/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/06/2007
Annual return made up to 05/06/07
dot icon25/04/2007
Registered office changed on 25/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon21/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New secretary appointed;new director appointed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Secretary resigned;director resigned
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Annual return made up to 05/06/06
dot icon30/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/11/2005
Resolutions
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/08/2005
Annual return made up to 05/06/05
dot icon23/08/2005
New director appointed
dot icon04/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/10/2004
Resolutions
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon27/07/2004
Annual return made up to 05/06/04
dot icon15/06/2004
Director resigned
dot icon15/06/2004
New director appointed
dot icon15/06/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon05/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
5
-
-
0.00
-
-
2022
5
-
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
01/01/2026 - Present
253
BUXTON RESIDENTIAL LIMITED
Corporate Secretary
01/04/2020 - 30/11/2023
25
CPM ASSET MANAGEMENT LIMITED
Corporate Director
26/01/2004 - 28/11/2006
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
05/06/2003 - 28/11/2006
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
05/06/2003 - 28/11/2006
2305

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED

BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/06/2003 with the registered office located at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear NE3 2ER. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED?

toggle

BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/06/2003 .

Where is BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED located?

toggle

BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED is registered at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear NE3 2ER.

What does BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED have?

toggle

BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED had 5 employees in 2022.

What is the latest filing for BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Ralph Wilson as a director on 2026-01-26.