BAY HOUSE LIMITED

Register to unlock more data on OkredoRegister

BAY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02090829

Incorporation date

19/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Wessex House, 66 High Street, Honiton, Devon EX14 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon14/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon08/07/2025
Micro company accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon13/03/2024
Registered office address changed from 26-28 West Street Bridport Dorset DT6 3QP to Wessex House 66 High Street Honiton Devon EX14 1PD on 2024-03-13
dot icon14/04/2023
Micro company accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon28/09/2022
Appointment of Mr Ian Raymond Brandon as a director on 2022-09-15
dot icon28/07/2022
Termination of appointment of Alan Michael Jackson as a director on 2022-07-26
dot icon28/07/2022
Appointment of Cameron Forbes Limited as a secretary on 2022-07-01
dot icon26/04/2022
Micro company accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-04-08 with updates
dot icon09/06/2020
Termination of appointment of Cyril Loveridge as a secretary on 2019-10-18
dot icon20/05/2019
Micro company accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-08 with updates
dot icon10/05/2018
Micro company accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon15/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon15/05/2017
Appointment of Mr Cyril Loveridge as a secretary on 2017-04-02
dot icon15/05/2017
Termination of appointment of Paul Malcolm Harding as a secretary on 2017-04-02
dot icon11/04/2017
Micro company accounts made up to 2016-12-31
dot icon08/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/04/2016
Appointment of Mr Paul Malcolm Harding as a secretary on 2016-04-17
dot icon29/04/2016
Termination of appointment of Elaine Irehne Columna as a secretary on 2016-04-17
dot icon11/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon22/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/06/2015
Appointment of Mr Barry John Charles Birdsall as a director on 2015-04-20
dot icon15/06/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon24/02/2015
Termination of appointment of Malcolm James Harding as a director on 2014-12-22
dot icon25/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon24/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon25/04/2012
Appointment of Ms Elaine Irehne Columna as a secretary
dot icon25/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/04/2012
Termination of appointment of Donald Kimber as a secretary
dot icon10/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Malcolm James Harding on 2010-04-08
dot icon21/04/2010
Director's details changed for Alan Michael Jackson on 2010-04-08
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 08/04/09; full list of members
dot icon09/05/2008
Return made up to 08/04/08; change of members
dot icon13/03/2008
Director appointed malcolm james harding
dot icon12/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/09/2007
Director resigned
dot icon23/05/2007
Return made up to 08/04/07; no change of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/04/2006
Return made up to 08/04/06; full list of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/07/2005
New director appointed
dot icon05/07/2005
Director resigned
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
Secretary resigned
dot icon13/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/04/2005
Return made up to 08/04/05; full list of members
dot icon05/04/2005
Director resigned
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
New secretary appointed
dot icon25/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 08/04/04; full list of members
dot icon08/07/2003
New secretary appointed;new director appointed
dot icon08/07/2003
Secretary resigned;director resigned
dot icon30/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 08/04/03; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 08/04/02; full list of members
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 08/04/01; full list of members
dot icon11/05/2000
Return made up to 08/04/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 08/04/99; no change of members
dot icon05/06/1998
New director appointed
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon18/04/1998
Return made up to 08/04/98; full list of members
dot icon02/06/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Return made up to 08/04/97; full list of members
dot icon10/09/1996
New secretary appointed
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 08/04/96; full list of members
dot icon18/04/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
Return made up to 08/04/95; change of members
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
Return made up to 08/04/94; no change of members
dot icon09/03/1994
Return made up to 08/04/93; full list of members
dot icon26/08/1993
Director resigned;new director appointed
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon21/04/1992
Full accounts made up to 1991-12-31
dot icon21/04/1992
Return made up to 08/04/92; no change of members
dot icon11/06/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 08/04/91; full list of members
dot icon23/04/1991
New secretary appointed;new director appointed
dot icon17/04/1990
Full accounts made up to 1989-12-31
dot icon17/04/1990
Return made up to 08/04/90; full list of members
dot icon11/04/1989
Full accounts made up to 1988-12-31
dot icon11/04/1989
Return made up to 02/04/89; full list of members
dot icon21/10/1988
Director resigned;new director appointed
dot icon21/10/1988
Director resigned;new director appointed
dot icon21/10/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon23/09/1988
Full accounts made up to 1987-12-31
dot icon23/09/1988
Registered office changed on 23/09/88 from: the bay house west bay bridport dorset DT6 4ER
dot icon23/09/1988
Return made up to 01/08/88; full list of members
dot icon06/06/1988
Wd 22/04/88 ad 06/04/88--------- £ si 1@10=10 £ ic 50/60
dot icon04/05/1988
Wd 23/03/88 ad 15/04/87-11/03/88 £ si 5@10=50
dot icon28/04/1987
Accounting reference date notified as 31/12
dot icon19/01/1987
Certificate of 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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
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
0
16.57K
-
0.00
-
-
2022
0
15.05K
-
0.00
-
-
2023
0
18.90K
-
0.00
-
-
2023
0
18.90K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.90K £Ascended25.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birdsall, Barry John Charles
Director
20/04/2015 - Present
4
Brandon, Ian Raymond
Director
15/09/2022 - Present
4

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+
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 BAY HOUSE LIMITED

BAY HOUSE LIMITED is an(a) Active company incorporated on 19/01/1987 with the registered office located at Wessex House, 66 High Street, Honiton, Devon EX14 1PD. There are currently 2 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 BAY HOUSE LIMITED?

toggle

BAY HOUSE LIMITED is currently Active. It was registered on 19/01/1987 .

Where is BAY HOUSE LIMITED located?

toggle

BAY HOUSE LIMITED is registered at Wessex House, 66 High Street, Honiton, Devon EX14 1PD.

What does BAY HOUSE LIMITED do?

toggle

BAY HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAY HOUSE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-08 with no updates.