BAY VIEW APARTMENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAY VIEW APARTMENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04242027

Incorporation date

27/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple EX31 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2001)
dot icon11/02/2026
Termination of appointment of John Arthur Davis as a director on 2026-02-11
dot icon31/07/2025
Registered office address changed from C/O Peninsula Management Sw Limited Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ United Kingdom to Pearce House Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-12-31
dot icon29/01/2025
Termination of appointment of Jose Kimber as a director on 2025-01-29
dot icon29/01/2025
Appointment of Mr David John Williams as a director on 2025-01-29
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon09/11/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon29/06/2022
Appointment of Peninsula Management Sw Ltd as a secretary on 2022-06-29
dot icon07/06/2022
Registered office address changed from Maryfield View Wearde Saltash PL12 4AT England to C/O Peninsula Management Sw Limited Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ on 2022-06-07
dot icon20/02/2022
Termination of appointment of Nicholas John Lewis as a secretary on 2022-02-06
dot icon20/02/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon24/04/2021
Micro company accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/08/2018
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon09/01/2018
Registered office address changed from Lower Living Wyke Shobrooke Crediton Devon EX17 1AH to Maryfield View Wearde Saltash PL12 4AT on 2018-01-09
dot icon12/10/2017
Micro company accounts made up to 2017-06-30
dot icon14/07/2017
Notification of a person with significant control statement
dot icon09/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon26/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr John Arthur Davis on 2010-06-26
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/02/2010
Secretary's details changed for John Arthur Davis on 2010-02-14
dot icon15/02/2010
Registered office address changed from 33 Bloomfield Park Bath BA2 2BX on 2010-02-15
dot icon14/02/2010
Termination of appointment of John Davis as a secretary
dot icon14/02/2010
Appointment of Mr Nicholas John Lewis as a secretary
dot icon23/07/2009
Return made up to 26/06/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/07/2008
Return made up to 26/06/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 26/06/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon28/03/2007
Secretary resigned;director resigned
dot icon28/03/2007
Registered office changed on 28/03/07 from: torres the lynch winscombe north somerset BS25 1AR
dot icon26/06/2006
Return made up to 26/06/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/04/2006
Registered office changed on 27/04/06 from: 10 bay view apartments bay view road woolacombe north devon EX34 7DQ
dot icon04/07/2005
Return made up to 27/06/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 27/06/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon25/07/2003
Return made up to 27/06/03; full list of members
dot icon09/06/2003
Ad 03/06/03--------- £ si 9@1=9 £ ic 1/10
dot icon06/06/2003
New director appointed
dot icon28/05/2003
Registered office changed on 28/05/03 from: flat 10 bay view flats bay view road woolacombe north devon EX34 7DG
dot icon08/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon12/12/2002
Certificate of change of name
dot icon25/10/2002
Return made up to 27/06/02; full list of members
dot icon11/10/2002
Secretary resigned
dot icon11/10/2002
Director resigned
dot icon11/10/2002
New secretary appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
Registered office changed on 11/10/02 from: 31 corsham street london N1 6DR
dot icon27/06/2001
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
26/06/2026
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
6.92K
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENINSULA MANAGEMENT SW LTD
Corporate Secretary
29/06/2022 - Present
52
Williams, David John
Director
29/01/2025 - Present
31
L & A SECRETARIAL LIMITED
Nominee Secretary
27/06/2001 - 27/06/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
27/06/2001 - 27/06/2002
6842
Davis, John Arthur
Director
17/03/2007 - 11/02/2026
-

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 APARTMENTS MANAGEMENT LIMITED

BAY VIEW APARTMENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 27/06/2001 with the registered office located at Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple EX31 3TD. 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 APARTMENTS MANAGEMENT LIMITED?

toggle

BAY VIEW APARTMENTS MANAGEMENT LIMITED is currently Active. It was registered on 27/06/2001 .

Where is BAY VIEW APARTMENTS MANAGEMENT LIMITED located?

toggle

BAY VIEW APARTMENTS MANAGEMENT LIMITED is registered at Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple EX31 3TD.

What does BAY VIEW APARTMENTS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BAY VIEW APARTMENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of John Arthur Davis as a director on 2026-02-11.