BAY COURTS MANAGEMENT(FILEY)LIMITED

Register to unlock more data on OkredoRegister

BAY COURTS MANAGEMENT(FILEY)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00680066

Incorporation date

09/01/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Belle Vue Street, Filey, North Yorkshire YO14 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon27/04/2026
Director's details changed for Mr Stephen Draycott on 2026-04-27
dot icon27/04/2026
Director's details changed for Mr Peter Ewart on 2026-04-27
dot icon23/01/2026
Termination of appointment of Monica Johns as a director on 2026-01-22
dot icon23/01/2026
Termination of appointment of Diana Hobart Shackleton as a director on 2026-01-23
dot icon13/11/2025
Termination of appointment of Anthony Larsen Richard Nicholson as a secretary on 2025-11-13
dot icon19/08/2025
Termination of appointment of Geoffrey William Druett as a director on 2025-08-19
dot icon30/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Director's details changed for Monica Johns on 2025-05-12
dot icon13/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon13/05/2025
Director's details changed for Mrs Diana Hobart Shackleton on 2025-05-12
dot icon10/01/2025
Appointment of Ms Sarah Helen Woodward as a director on 2025-01-10
dot icon25/09/2024
Appointment of Mr Peter Ewart as a director on 2024-09-22
dot icon25/09/2024
Termination of appointment of James William Atkin as a director on 2024-09-25
dot icon18/09/2024
Appointment of Mrs Claudine Lazenby as a director on 2024-09-09
dot icon14/08/2024
Termination of appointment of Edward Philip Harrison as a director on 2024-08-14
dot icon10/05/2024
Secretary's details changed for Mr Anthony Larsen Richard Nicholson on 2024-05-09
dot icon10/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon10/05/2024
Secretary's details changed for Mr Anthony Larsen Richard Nicholson on 2024-05-09
dot icon09/05/2024
Director's details changed for Geoffrey William Druett on 2024-05-09
dot icon01/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2023
Appointment of Mr Stephen Draycott as a director on 2023-07-07
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon23/02/2023
Termination of appointment of John Hyde as a director on 2023-02-15
dot icon10/06/2022
Appointment of Ms Janet Alison Cliff as a director on 2022-05-28
dot icon10/06/2022
Termination of appointment of Robert Horley as a director on 2022-05-26
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/01/2020
Appointment of Mr John Hyde as a director on 2020-01-17
dot icon24/01/2020
Appointment of Mr James William Atkin as a director on 2020-01-17
dot icon09/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon25/05/2016
Appointment of Mr Edward Phillip Harrison as a director on 2016-05-14
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Termination of appointment of John Christopher Shackleton as a director on 2015-12-03
dot icon08/12/2015
Appointment of Mrs Diana Hobart Shackleton as a director on 2015-12-03
dot icon23/09/2015
Appointment of Geoffrey William Druett as a director on 2015-05-16
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Janet Alison Cliff as a director on 2014-09-26
dot icon02/10/2014
Appointment of Mr Robert Horley as a director on 2014-09-26
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon27/05/2014
Termination of appointment of Michael Wilson as a director
dot icon01/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon01/06/2013
Termination of appointment of Mary Clarke as a director
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Termination of appointment of Kathleen Davies as a director
dot icon05/11/2012
Appointment of Ms Janet Alison Cliff as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon25/07/2011
Accounts for a small company made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon18/05/2010
Accounts for a small company made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon04/05/2010
Director's details changed for Monica Johns on 2010-05-04
dot icon04/05/2010
Director's details changed for John Christopher Shackleton on 2010-05-04
dot icon04/05/2010
Director's details changed for Kathleen Davies on 2010-05-04
dot icon04/05/2010
Director's details changed for Mary Crossland Clarke on 2010-05-04
dot icon04/05/2010
Director's details changed for Michael Allen Wilson on 2010-05-04
dot icon15/07/2009
Accounts for a small company made up to 2008-12-31
dot icon07/05/2009
Return made up to 01/05/09; full list of members
dot icon06/05/2009
Appointment terminated director helen fearnley
dot icon03/10/2008
Accounts for a small company made up to 2007-12-31
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon23/10/2007
Accounts for a small company made up to 2006-12-31
dot icon21/05/2007
Return made up to 01/05/07; no change of members
dot icon18/08/2006
Accounts for a small company made up to 2005-12-31
dot icon05/06/2006
Return made up to 01/05/06; full list of members
dot icon31/05/2006
Director resigned
dot icon28/07/2005
Accounts for a small company made up to 2004-12-31
dot icon27/05/2005
Return made up to 01/05/05; change of members
dot icon11/06/2004
Accounts for a small company made up to 2003-12-31
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon02/06/2004
Return made up to 01/05/04; change of members
dot icon26/04/2004
New director appointed
dot icon21/05/2003
Accounts for a small company made up to 2002-12-31
dot icon16/05/2003
Return made up to 01/05/03; full list of members
dot icon13/01/2003
New director appointed
dot icon31/05/2002
Accounts for a small company made up to 2001-12-31
dot icon10/05/2002
Return made up to 01/05/02; change of members
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon24/05/2001
New director appointed
dot icon16/05/2001
Return made up to 01/05/01; change of members
dot icon19/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/07/2000
Return made up to 01/05/00; full list of members
dot icon17/07/2000
New director appointed
dot icon23/06/1999
Return made up to 01/05/99; change of members
dot icon23/06/1999
Accounts for a small company made up to 1998-12-31
dot icon19/08/1998
Accounts for a small company made up to 1997-12-31
dot icon10/07/1998
Return made up to 01/05/98; change of members
dot icon19/11/1997
New director appointed
dot icon06/11/1997
Return made up to 01/05/97; full list of members
dot icon03/06/1997
Accounts for a small company made up to 1996-12-31
dot icon05/07/1996
Return made up to 01/05/96; full list of members
dot icon13/06/1996
Accounts for a small company made up to 1995-12-31
dot icon13/07/1995
Accounts for a small company made up to 1994-12-31
dot icon12/07/1995
New director appointed
dot icon24/05/1995
Director's particulars changed
dot icon24/05/1995
New director appointed
dot icon24/05/1995
Return made up to 01/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 01/05/94; full list of members
dot icon12/06/1994
Accounts for a small company made up to 1993-12-31
dot icon14/07/1993
Accounts for a small company made up to 1992-12-31
dot icon04/05/1993
Return made up to 01/05/93; change of members
dot icon08/05/1992
Return made up to 01/05/92; full list of members
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon23/03/1992
Director resigned
dot icon06/08/1991
New director appointed
dot icon05/07/1991
Return made up to 29/06/91; full list of members
dot icon05/07/1991
Accounts for a small company made up to 1990-12-31
dot icon11/06/1991
New director appointed
dot icon22/08/1990
Return made up to 04/08/90; full list of members
dot icon22/08/1990
Full accounts made up to 1989-12-31
dot icon26/06/1989
Return made up to 10/06/89; full list of members
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon17/11/1988
Accounting reference date extended from 14/09 to 31/12
dot icon23/06/1988
Accounts made up to 1987-12-31
dot icon23/06/1988
Return made up to 11/06/88; full list of members
dot icon04/12/1987
New director appointed
dot icon10/07/1987
Return made up to 06/06/87; full list of members
dot icon10/07/1987
Director resigned;new director appointed
dot icon10/07/1987
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/06/1986
Return made up to 07/06/86; full list of members
dot icon11/06/1986
Full accounts made up to 1985-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+11.05 % *

* during past year

Cash in Bank

£52,283.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
40.05K
-
0.00
46.91K
-
2022
1
49.90K
-
0.00
47.08K
-
2023
1
95.08K
-
0.00
52.28K
-
2023
1
95.08K
-
0.00
52.28K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

95.08K £Ascended90.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.28K £Ascended11.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horley, Robert
Director
26/09/2014 - 26/05/2022
4
Hyde, John
Director
17/01/2020 - 15/02/2023
9
Ewart, Peter
Director
22/09/2024 - Present
-
Lazenby, Claudine
Director
09/09/2024 - Present
4
Harrison, Edward Philip
Director
14/05/2016 - 14/08/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAY COURTS MANAGEMENT(FILEY)LIMITED

BAY COURTS MANAGEMENT(FILEY)LIMITED is an(a) Active company incorporated on 09/01/1961 with the registered office located at 25 Belle Vue Street, Filey, North Yorkshire YO14 9HU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY COURTS MANAGEMENT(FILEY)LIMITED?

toggle

BAY COURTS MANAGEMENT(FILEY)LIMITED is currently Active. It was registered on 09/01/1961 .

Where is BAY COURTS MANAGEMENT(FILEY)LIMITED located?

toggle

BAY COURTS MANAGEMENT(FILEY)LIMITED is registered at 25 Belle Vue Street, Filey, North Yorkshire YO14 9HU.

What does BAY COURTS MANAGEMENT(FILEY)LIMITED do?

toggle

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

How many employees does BAY COURTS MANAGEMENT(FILEY)LIMITED have?

toggle

BAY COURTS MANAGEMENT(FILEY)LIMITED had 1 employees in 2023.

What is the latest filing for BAY COURTS MANAGEMENT(FILEY)LIMITED?

toggle

The latest filing was on 27/04/2026: Director's details changed for Mr Stephen Draycott on 2026-04-27.