BAY TREE HOMES HOLDINGS LTD

Register to unlock more data on OkredoRegister

BAY TREE HOMES HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03082456

Incorporation date

21/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1995)
dot icon04/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon20/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-03-30
dot icon31/03/2025
Current accounting period shortened from 2024-03-31 to 2024-03-30
dot icon04/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon18/08/2023
Appointment of Mrs Yulia Vladimirovna Mednikova Quy as a director on 2023-08-17
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-08-07 with updates
dot icon08/08/2022
Change of details for Mr Jonathan Quy as a person with significant control on 2022-07-27
dot icon08/08/2022
Cessation of Carol Gay Thierry as a person with significant control on 2022-07-27
dot icon24/05/2022
Termination of appointment of Carol Gay Thierry as a director on 2022-05-04
dot icon13/05/2022
Certificate of change of name
dot icon13/05/2022
Change of name notice
dot icon24/03/2022
Current accounting period shortened from 2022-06-30 to 2022-03-31
dot icon13/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon17/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
Confirmation statement made on 2020-08-07 with no updates
dot icon19/01/2021
Change of details for Mrs Carol Gay Thierry as a person with significant control on 2020-07-28
dot icon19/01/2021
Director's details changed for Mrs Carol Gay Thierry on 2020-07-28
dot icon19/01/2021
Change of details for Mrs Carol Gay Thierry as a person with significant control on 2016-10-21
dot icon19/01/2021
Notification of Jonathan Quy as a person with significant control on 2016-10-21
dot icon19/01/2021
Director's details changed for Jonathan Quy on 2020-07-28
dot icon16/12/2020
Compulsory strike-off action has been suspended
dot icon14/12/2020
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2020-12-14
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon08/07/2019
Satisfaction of charge 030824560020 in full
dot icon04/07/2019
Satisfaction of charge 030824560021 in full
dot icon04/07/2019
Satisfaction of charge 030824560023 in full
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/11/2018
Registration of charge 030824560023, created on 2018-11-16
dot icon20/11/2018
Registration of charge 030824560024, created on 2018-11-16
dot icon11/09/2018
Registration of charge 030824560022, created on 2018-09-10
dot icon11/09/2018
Registration of charge 030824560021, created on 2018-09-10
dot icon21/08/2018
Termination of appointment of Rebecca Lousie Meanley as a secretary on 2018-08-20
dot icon09/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon04/07/2018
Director's details changed for Jonathan Quy on 2018-07-04
dot icon04/07/2018
Director's details changed for Mrs Carol Gay Thierry on 2018-07-04
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/10/2016
Registration of charge 030824560020, created on 2016-10-27
dot icon31/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/11/2015
Satisfaction of charge 12 in full
dot icon02/11/2015
Satisfaction of charge 11 in full
dot icon02/11/2015
Satisfaction of charge 13 in full
dot icon02/11/2015
Satisfaction of charge 9 in full
dot icon02/11/2015
Satisfaction of charge 030824560015 in full
dot icon02/11/2015
Satisfaction of charge 030824560016 in full
dot icon02/11/2015
Satisfaction of charge 14 in full
dot icon14/10/2015
Registration of charge 030824560019, created on 2015-10-02
dot icon08/10/2015
Registration of charge 030824560017, created on 2015-10-02
dot icon08/10/2015
Registration of charge 030824560018, created on 2015-10-02
dot icon29/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/09/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon23/06/2014
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2014-06-23
dot icon23/06/2014
Previous accounting period shortened from 2013-10-31 to 2013-06-30
dot icon21/11/2013
Registration of charge 030824560016
dot icon20/11/2013
Registration of charge 030824560015
dot icon30/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Secretary's details changed for Rebecca Louise Thierry on 2012-10-19
dot icon31/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 14
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 13
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon31/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/11/2010
Previous accounting period extended from 2010-04-30 to 2010-10-31
dot icon16/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon16/08/2010
Director's details changed for Jonathan Quy on 2009-10-01
dot icon16/08/2010
Director's details changed for Carol Gay Thierry on 2009-10-01
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/11/2009
Resolutions
dot icon28/09/2009
Registered office changed on 28/09/2009 from c/o c/o griffins wyvols court basingstoke road swallowfield reading berkshire RG7 1WY
dot icon11/09/2009
Return made up to 21/07/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/12/2008
Director's change of particulars / jonathan quy / 01/04/2008
dot icon03/12/2008
Registered office changed on 03/12/2008 from king & company 31 horn lane london W3 9NJ
dot icon22/10/2008
Return made up to 21/07/08; full list of members
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon03/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/11/2007
Memorandum and Articles of Association
dot icon23/11/2007
Certificate of change of name
dot icon08/08/2007
Return made up to 21/07/07; full list of members
dot icon05/01/2007
Particulars of mortgage/charge
dot icon22/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/08/2006
Return made up to 21/07/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/07/2005
Return made up to 21/07/05; full list of members
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/08/2004
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 21/07/04; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon21/07/2003
Return made up to 21/07/03; full list of members
dot icon05/11/2002
Particulars of mortgage/charge
dot icon04/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon23/07/2002
Return made up to 21/07/02; full list of members
dot icon27/05/2002
Ad 01/05/02--------- £ si 99998@1=99998 £ ic 2/100000
dot icon27/05/2002
Nc inc already adjusted 01/05/02
dot icon27/05/2002
Resolutions
dot icon10/04/2002
New director appointed
dot icon04/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
Particulars of mortgage/charge
dot icon02/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon23/07/2001
Return made up to 21/07/01; full list of members
dot icon06/04/2001
Particulars of mortgage/charge
dot icon05/09/2000
Accounts for a small company made up to 2000-04-30
dot icon03/08/2000
Return made up to 21/07/00; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-04-30
dot icon22/07/1999
Return made up to 21/07/99; full list of members
dot icon24/04/1999
Declaration of satisfaction of mortgage/charge
dot icon31/03/1999
Registered office changed on 31/03/99 from: 10 horn lane london W3 6QT
dot icon09/11/1998
Accounts for a small company made up to 1998-04-30
dot icon22/07/1998
Return made up to 21/07/98; no change of members
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
Secretary resigned;director resigned
dot icon07/07/1998
Particulars of mortgage/charge
dot icon06/08/1997
Accounts for a small company made up to 1997-04-30
dot icon30/07/1997
Return made up to 21/07/97; no change of members
dot icon03/09/1996
Accounts for a small company made up to 1996-04-30
dot icon16/07/1996
Return made up to 21/07/96; full list of members
dot icon12/03/1996
Accounting reference date notified as 30/04
dot icon27/07/1995
Secretary resigned
dot icon21/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-98.34 % *

* during past year

Cash in Bank

£20.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
571.38K
-
0.00
3.01K
-
2022
2
565.90K
-
0.00
1.21K
-
2023
1
640.69K
-
0.00
20.00
-
2023
1
640.69K
-
0.00
20.00
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

640.69K £Ascended13.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00 £Descended-98.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quy, Jonathan
Director
01/04/2002 - Present
18
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/07/1995 - 21/07/1995
99600
Thierry, Carol Gay
Director
21/07/1995 - 04/05/2022
16
Mednikova Quy, Yulia Vladimirovna
Director
17/08/2023 - Present
4
Thierry, Rebecca Louise
Secretary
23/03/1998 - 20/08/2018
1

Persons with Significant Control

2
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 TREE HOMES HOLDINGS LTD

BAY TREE HOMES HOLDINGS LTD is an(a) Active company incorporated on 21/07/1995 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 2 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 TREE HOMES HOLDINGS LTD?

toggle

BAY TREE HOMES HOLDINGS LTD is currently Active. It was registered on 21/07/1995 .

Where is BAY TREE HOMES HOLDINGS LTD located?

toggle

BAY TREE HOMES HOLDINGS LTD is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does BAY TREE HOMES HOLDINGS LTD do?

toggle

BAY TREE HOMES HOLDINGS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BAY TREE HOMES HOLDINGS LTD have?

toggle

BAY TREE HOMES HOLDINGS LTD had 1 employees in 2023.

What is the latest filing for BAY TREE HOMES HOLDINGS LTD?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been suspended.