BAY VIEW (ANGLESEY) MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BAY VIEW (ANGLESEY) MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10703135

Incorporation date

03/04/2017

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2017)
dot icon19/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon26/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Stephen Gerard Peter Blundell as a director on 2023-07-31
dot icon21/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon11/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon19/02/2021
Director's details changed for Mr Ceri Richard Stradling on 2021-02-18
dot icon19/02/2021
Director's details changed for Mr Stephen Gerard Blundell on 2021-01-29
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon02/04/2020
Notification of a person with significant control statement
dot icon23/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/01/2020
Appointment of Realty Management Ltd as a secretary on 2020-01-01
dot icon08/01/2020
Termination of appointment of Rebloom Ltd as a secretary on 2020-01-08
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2019-09-06
dot icon13/06/2019
Appointment of Mr Stephen Gerard Blundell as a director on 2019-06-12
dot icon31/05/2019
Registered office address changed from Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 2019-05-31
dot icon07/05/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon15/01/2019
Registered office address changed from 51 Lower Bridge Street Chester CH1 1RS United Kingdom to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 2019-01-15
dot icon15/01/2019
Termination of appointment of Michael Carey as a director on 2019-01-02
dot icon15/01/2019
Appointment of Mr Ceri Richard Stradling as a director on 2019-01-02
dot icon19/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/12/2018
Termination of appointment of Gary Poole as a director on 2018-12-07
dot icon10/12/2018
Cessation of Gary Poole as a person with significant control on 2018-12-07
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon18/07/2017
Appointment of Rebloom Limited as a secretary on 2017-07-17
dot icon18/07/2017
Appointment of Mr Michael Carey as a director on 2017-07-17
dot icon03/04/2017
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
31/12/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
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
Poole, Gary
Director
03/04/2017 - 07/12/2018
19
REALTY MANAGEMENT LIMITED
Corporate Secretary
01/01/2020 - Present
110
Carey, Michael
Director
17/07/2017 - 02/01/2019
6
Blundell, Stephen Gerard Peter
Director
12/06/2019 - 31/07/2023
1
REBLOOM LTD
Corporate Secretary
17/07/2017 - 08/01/2020
-

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 VIEW (ANGLESEY) MANAGEMENT COMPANY LTD

BAY VIEW (ANGLESEY) MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 03/04/2017 with the registered office located at Ground Floor Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. There are currently 2 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 VIEW (ANGLESEY) MANAGEMENT COMPANY LTD?

toggle

BAY VIEW (ANGLESEY) MANAGEMENT COMPANY LTD is currently Active. It was registered on 03/04/2017 .

Where is BAY VIEW (ANGLESEY) MANAGEMENT COMPANY LTD located?

toggle

BAY VIEW (ANGLESEY) MANAGEMENT COMPANY LTD is registered at Ground Floor Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does BAY VIEW (ANGLESEY) MANAGEMENT COMPANY LTD do?

toggle

BAY VIEW (ANGLESEY) MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAY VIEW (ANGLESEY) MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-19 with updates.