BAY TREE COTTAGES (WALBERTON) LIMITED

Register to unlock more data on OkredoRegister

BAY TREE COTTAGES (WALBERTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02400660

Incorporation date

04/07/1989

Size

Micro Entity

Contacts

Registered address

Registered address

3 Baytree Cottages The Street, Walberton, Arundel, West Sussex BN18 0PYCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1989)
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon04/07/2025
Termination of appointment of John Donnelly as a secretary on 2025-07-04
dot icon04/07/2025
Termination of appointment of John Donnelly as a director on 2025-07-04
dot icon04/07/2025
Appointment of Ms Helen Jean Helyer as a director on 2025-07-04
dot icon04/07/2025
Registered office address changed from 13 Pulborough Road Southfields Wandsworth SW18 5UN to 3 Baytree Cottages the Street Walberton Arundel West Sussex BN18 0PY on 2025-07-04
dot icon02/04/2025
Micro company accounts made up to 2025-03-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon12/04/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon19/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon09/07/2021
Termination of appointment of Samantha Louise Shepperd as a director on 2021-01-07
dot icon09/07/2021
Termination of appointment of Anne Marie Louise Hake as a director on 2021-01-01
dot icon09/07/2021
Appointment of Mr Christopher Paul Hunn as a director on 2021-01-01
dot icon09/07/2021
Appointment of Ms Shelly Dene Harris as a director on 2021-01-07
dot icon22/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon04/07/2018
Appointment of Ms Anne Marie Louise Hake as a director on 2018-03-07
dot icon04/07/2018
Termination of appointment of Keith Robert Ballard as a director on 2018-03-07
dot icon16/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon19/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon12/07/2016
Appointment of Mr Keith Robert Ballard as a director on 2015-09-17
dot icon08/07/2016
Termination of appointment of John Michael Halford as a director on 2015-09-17
dot icon22/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon08/07/2015
Appointment of Ms Samantha Louise Shepperd as a director on 2014-09-01
dot icon08/07/2015
Termination of appointment of Donald George Trangmar as a director on 2014-09-01
dot icon22/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon04/07/2014
Termination of appointment of Susan Halford as a director
dot icon23/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon05/07/2010
Director's details changed for Annette Murty on 2010-07-01
dot icon05/07/2010
Director's details changed for Donald George Trangmar on 2010-07-01
dot icon05/07/2010
Director's details changed for Susan Mary Halford on 2010-07-01
dot icon05/07/2010
Director's details changed for John Donnelly on 2010-07-01
dot icon05/07/2010
Director's details changed for John Michael Halford on 2010-07-01
dot icon19/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2008
Return made up to 04/07/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2007
Registered office changed on 05/09/07 from: bell walk house high street uckfield east sussex TN22 5DQ
dot icon16/07/2007
Return made up to 04/07/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Ad 09/02/07--------- £ si 1@1=1 £ ic 15/16
dot icon14/11/2006
Return made up to 04/07/06; full list of members
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Director resigned
dot icon12/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/08/2005
Return made up to 04/07/05; full list of members
dot icon19/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/07/2004
Return made up to 04/07/04; full list of members
dot icon22/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/04/2004
New director appointed
dot icon16/04/2004
Ad 01/03/04--------- £ si 3@1=3 £ ic 12/15
dot icon16/04/2004
New director appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon22/07/2003
Ad 15/07/03--------- £ si 2@1=2 £ ic 10/12
dot icon22/07/2003
Return made up to 04/07/03; full list of members
dot icon20/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2003
Director resigned
dot icon06/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 04/07/02; full list of members
dot icon25/02/2002
New director appointed
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/01/2002
Registered office changed on 14/01/02 from: 1 high street lewes east sussex BN7 2AD
dot icon25/09/2001
Return made up to 04/07/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-03-31
dot icon15/08/2000
Return made up to 04/07/00; full list of members
dot icon18/07/2000
Registered office changed on 18/07/00 from: 55 gildredge road eastbourne east sussex BN21 4SF
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon21/07/1999
Return made up to 04/07/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon08/07/1998
Return made up to 04/07/98; no change of members
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon01/10/1997
New director appointed
dot icon08/08/1997
Return made up to 04/07/97; full list of members
dot icon08/08/1997
New director appointed
dot icon28/01/1997
Return made up to 04/07/96; change of members
dot icon15/01/1997
Registered office changed on 15/01/97 from: 3 st andrews place southover road lewes e sussex BN7 1UP
dot icon31/10/1996
Director resigned
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New secretary appointed;new director appointed
dot icon23/07/1996
Return made up to 04/07/94; full list of members
dot icon23/07/1996
Return made up to 04/07/95; full list of members
dot icon23/07/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
Full accounts made up to 1995-03-31
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Secretary resigned
dot icon22/04/1994
Full accounts made up to 1994-03-31
dot icon08/04/1994
Full accounts made up to 1993-03-31
dot icon16/03/1994
Ad 09/03/94--------- £ si 8@1=8 £ ic 2/10
dot icon05/01/1994
Return made up to 04/07/93; no change of members
dot icon19/08/1992
Full accounts made up to 1992-03-31
dot icon29/06/1992
Return made up to 04/07/92; no change of members
dot icon29/06/1992
Full accounts made up to 1991-03-31
dot icon19/12/1991
Registered office changed on 19/12/91 from: stephen rimmer & co. 28 hyde gardens eastbourne BN21 4PX
dot icon19/12/1991
Return made up to 30/06/91; full list of members
dot icon06/11/1991
Full accounts made up to 1990-03-31
dot icon11/02/1991
Return made up to 30/06/90; full list of members
dot icon04/09/1989
New secretary appointed
dot icon04/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1989
Secretary resigned;director resigned
dot icon13/07/1989
Registered office changed on 13/07/89 from: stephen rimmer & co 29 hyde gardens eastbourne
dot icon04/07/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, John
Director
17/06/1996 - 04/07/2025
1
Helyer, Helen Jean
Director
04/07/2025 - Present
1
Donnelly, John
Secretary
17/06/1996 - 04/07/2025
-
Harris, Shelly Dene
Director
07/01/2021 - Present
-
Hunn, Christopher Paul
Director
01/01/2021 - 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 TREE COTTAGES (WALBERTON) LIMITED

BAY TREE COTTAGES (WALBERTON) LIMITED is an(a) Active company incorporated on 04/07/1989 with the registered office located at 3 Baytree Cottages The Street, Walberton, Arundel, West Sussex BN18 0PY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAY TREE COTTAGES (WALBERTON) LIMITED?

toggle

BAY TREE COTTAGES (WALBERTON) LIMITED is currently Active. It was registered on 04/07/1989 .

Where is BAY TREE COTTAGES (WALBERTON) LIMITED located?

toggle

BAY TREE COTTAGES (WALBERTON) LIMITED is registered at 3 Baytree Cottages The Street, Walberton, Arundel, West Sussex BN18 0PY.

What does BAY TREE COTTAGES (WALBERTON) LIMITED do?

toggle

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

What is the latest filing for BAY TREE COTTAGES (WALBERTON) LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-07-04 with updates.