BAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02915083

Incorporation date

31/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Surgery, St Columb, Cornwall TR9 6AECopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1994)
dot icon09/01/2026
Confirmation statement made on 2025-12-11 with updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2023-12-11 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Appointment of Miss Penelope Jane Frodsham as a director on 2023-12-19
dot icon19/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2020-12-11 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2018-12-11 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Appointment of Mr Alex Franklin as a secretary on 2018-07-03
dot icon11/07/2018
Termination of appointment of Lesley Samantha Seward as a secretary on 2018-07-03
dot icon03/07/2018
Termination of appointment of Susan Thompson as a director on 2018-07-03
dot icon03/07/2018
Termination of appointment of Lesley Samantha Seward as a director on 2018-07-03
dot icon03/07/2018
Appointment of Mr Alex Franklin as a director on 2017-11-01
dot icon05/06/2018
Registered office address changed from A5 Bay Apartments Fistral Crescent Newquay Cornwall TR7 1PH England to The Old Surgery St Columb Cornwall TR9 6AE on 2018-06-05
dot icon04/06/2018
Confirmation statement made on 2018-03-31 with updates
dot icon11/04/2018
Secretary's details changed for Miss Lesley Samantha Seward on 2018-04-11
dot icon13/12/2017
Appointment of Mr Dave Gorman as a director on 2016-11-01
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Appointment of Miss Lesley Samantha Seward as a secretary on 2017-11-05
dot icon01/12/2017
Director's details changed for Ms Lesley Samantha Seward on 2017-11-05
dot icon01/12/2017
Termination of appointment of Sarah Jane Eastburn-Cutts as a secretary on 2017-11-05
dot icon04/04/2017
Secretary's details changed for Dr Sarah Jane Eastburn on 2017-03-26
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/03/2017
Termination of appointment of Claire Jayne Drysdale-Wood as a director on 2017-03-21
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/12/2015
Termination of appointment of Raymond Furnival as a secretary on 2015-12-29
dot icon19/12/2015
Appointment of Dr Sarah Jane Eastburn as a secretary on 2015-12-19
dot icon19/12/2015
Registered office address changed from 107 Treffry Road Truro Cornwall TR1 1WE to A5 Bay Apartments Fistral Crescent Newquay Cornwall TR7 1PH on 2015-12-19
dot icon01/12/2015
Appointment of Mrs Claire Jayne Drysdale-Wood as a director on 2015-12-01
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Termination of appointment of William Michael Drysdale-Wood as a director on 2015-11-25
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/09/2013
Secretary's details changed for Raymond Furnival on 2013-09-08
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Registered office address changed from 7 the Oaks Quintrell Downs Newquay Cornwall TR8 4QG on 2013-06-12
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/11/2010
Appointment of Mr William Michael Drysdale-Wood as a director
dot icon29/11/2010
Appointment of Ms Susan Thompson as a director
dot icon10/10/2010
Termination of appointment of Simon Dando as a director
dot icon11/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Director's details changed for Lesley Samantha Seward on 2010-03-31
dot icon14/04/2010
Director's details changed for Simon Murray Dando on 2010-03-31
dot icon09/12/2009
Termination of appointment of Refrid Hill as a director
dot icon03/09/2009
Appointment terminated director gemma rowe
dot icon07/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon14/01/2009
Director appointed gemma mary rowe
dot icon14/01/2009
Director appointed lesley samantha seward
dot icon25/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 31/03/08; full list of members
dot icon05/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon26/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/04/2007
Registered office changed on 26/04/07 from: 6 carloggas grove st columb major cornwall TR9 6RD
dot icon26/04/2007
Secretary's particulars changed
dot icon13/04/2007
Return made up to 31/03/07; full list of members
dot icon20/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 31/03/06; change of members
dot icon16/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/04/2005
Director resigned
dot icon01/04/2005
Return made up to 31/03/05; change of members
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon21/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon03/04/2004
Registered office changed on 03/04/04 from: flat B2 bay apartments fistral crescent newquay cornwall TR7 1PH
dot icon21/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/04/2003
Return made up to 31/03/03; change of members
dot icon12/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/04/2002
Return made up to 31/03/02; change of members
dot icon02/01/2002
New director appointed
dot icon23/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 31/03/01; full list of members
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon15/11/2000
Director resigned
dot icon04/04/2000
Return made up to 31/03/00; change of members
dot icon10/01/2000
New director appointed
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Secretary's particulars changed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon01/04/1999
Return made up to 31/03/99; change of members
dot icon02/11/1998
Accounts for a small company made up to 1998-03-31
dot icon23/07/1998
Director resigned
dot icon08/04/1998
Return made up to 31/03/98; full list of members
dot icon27/03/1998
Director's particulars changed
dot icon11/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New secretary appointed
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Secretary resigned
dot icon02/01/1998
Registered office changed on 02/01/98 from: flat A2 bay apartments fistral crescent newquay cornwall TR7 1PH
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon18/04/1997
Return made up to 31/03/97; full list of members
dot icon12/02/1997
New director appointed
dot icon12/02/1997
Director resigned
dot icon17/01/1997
Memorandum and Articles of Association
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/01/1997
£ nc 24/36 25/11/96
dot icon05/11/1996
Accounts made up to 1996-03-31
dot icon29/04/1996
Return made up to 31/03/96; full list of members
dot icon01/04/1996
Accounts made up to 1995-03-31
dot icon01/04/1996
Resolutions
dot icon17/02/1996
Secretary resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
New secretary appointed
dot icon17/02/1996
Director resigned
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon09/05/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Secretary resigned
dot icon31/03/1994
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-20.07 % *

* during past year

Cash in Bank

£85,200.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
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
86.56K
-
0.00
88.99K
-
2022
0
102.29K
-
0.00
106.60K
-
2023
0
77.32K
-
0.00
85.20K
-
2023
0
77.32K
-
0.00
85.20K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

77.32K £Descended-24.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.20K £Descended-20.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gadsdon, Corin
Director
31/03/1994 - 18/12/1995
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/03/1994 - 31/03/1994
99600
Gadsdon, Michael George
Director
31/03/1994 - 18/12/1995
3
Budge, Richard John
Secretary
31/03/1994 - 13/12/1995
4
Franklin, Alex
Secretary
03/07/2018 - Present
-

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 MANAGEMENT LIMITED

BAY MANAGEMENT LIMITED is an(a) Active company incorporated on 31/03/1994 with the registered office located at The Old Surgery, St Columb, Cornwall TR9 6AE. There are currently 4 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 MANAGEMENT LIMITED?

toggle

BAY MANAGEMENT LIMITED is currently Active. It was registered on 31/03/1994 .

Where is BAY MANAGEMENT LIMITED located?

toggle

BAY MANAGEMENT LIMITED is registered at The Old Surgery, St Columb, Cornwall TR9 6AE.

What does BAY MANAGEMENT LIMITED do?

toggle

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 BAY MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-11 with updates.