BAY VIEW BEACH CHALETS LIMITED

Register to unlock more data on OkredoRegister

BAY VIEW BEACH CHALETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04401806

Incorporation date

22/03/2002

Size

Dormant

Contacts

Registered address

Registered address

53 High Street, Swanage BH19 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2002)
dot icon23/02/2026
Confirmation statement made on 2026-01-15 with updates
dot icon18/02/2026
Director's details changed for Claire Louise Marriott on 2026-01-15
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/04/2025
Appointment of Mr David Marriott as a director on 2025-04-03
dot icon03/04/2025
Appointment of Claire Louise Marriott as a director on 2025-04-03
dot icon28/03/2025
Termination of appointment of Joe Shepherd as a director on 2025-03-14
dot icon28/03/2025
Termination of appointment of Yvonne Anne Toon as a director on 2025-03-14
dot icon28/03/2025
Termination of appointment of Catherine Vaughan Woods as a director on 2025-03-14
dot icon28/03/2025
Appointment of Mr William Charles Lucas as a director on 2025-03-15
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/10/2024
Registered office address changed from 7a West Street Wareham BH20 4JS England to 53 High Street Swanage BH19 2LT on 2024-10-21
dot icon21/10/2024
Secretary's details changed for Swanage Flat Management Co Limited on 2024-10-21
dot icon26/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Appointment of Mr Joe Shepherd as a director on 2021-03-29
dot icon31/03/2021
Previous accounting period extended from 2021-03-28 to 2021-03-31
dot icon31/03/2021
Appointment of Mrs Yvonne Anne Toon as a director on 2021-03-29
dot icon31/03/2021
Termination of appointment of John Herbert Toon as a director on 2021-03-29
dot icon23/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon05/02/2021
Current accounting period shortened from 2021-03-31 to 2021-03-28
dot icon10/05/2020
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon17/10/2019
Secretary's details changed for Swanage Flat Management Company Limited on 2019-10-17
dot icon03/10/2019
Registered office address changed from Hilltop 13 Bon Accord Road Swanage Dorset BH19 2DN to 7a West Street Wareham BH20 4JS on 2019-10-03
dot icon27/07/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Termination of appointment of Stephanie Shepherd as a director on 2019-04-28
dot icon29/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon21/09/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon03/04/2018
Termination of appointment of Linda Susan Hernandez as a secretary on 2013-06-07
dot icon03/04/2018
Appointment of Swanage Flat Management Company Limited as a secretary on 2013-06-07
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/06/2017
Termination of appointment of James Durham Kleiner as a director on 2017-06-09
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon24/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon26/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon16/07/2012
Appointment of Mrs Catherine Vaughan Woods as a director
dot icon03/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/03/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon23/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon16/12/2011
Termination of appointment of Lesley Mccuish as a director
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon27/07/2011
Appointment of Mrs Stephanie Shepherd as a director
dot icon27/07/2011
Appointment of Mr John Herbert Toon as a director
dot icon14/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/07/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon24/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon16/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon16/04/2010
Director's details changed for James Durham Kleiner on 2010-03-22
dot icon30/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 22/03/09; full list of members
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 22/03/08; full list of members
dot icon20/03/2008
Director appointed lesley mccuish
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 22/03/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 22/03/06; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon21/04/2005
Return made up to 22/03/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 22/03/04; full list of members
dot icon27/02/2004
Registered office changed on 27/02/04 from: the grand hotel, burlington road swanage dorset BH19 1LU
dot icon27/02/2004
New secretary appointed
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/04/2003
Return made up to 22/03/03; full list of members
dot icon26/04/2003
Ad 01/03/03--------- £ si 5@1=5 £ ic 1/6
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New secretary appointed
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Secretary resigned
dot icon22/03/2002
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
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
15.00
-
0.00
15.00
-
2022
-
15.00
-
0.00
15.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Joe
Director
29/03/2021 - 14/03/2025
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/03/2002 - 22/03/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/03/2002 - 22/03/2002
43699
SWANAGE FLAT MANAGEMENT CO LIMITED
Corporate Secretary
07/06/2013 - Present
9
Kleiner, James Durham
Director
06/07/2005 - 09/06/2017
4

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 BEACH CHALETS LIMITED

BAY VIEW BEACH CHALETS LIMITED is an(a) Active company incorporated on 22/03/2002 with the registered office located at 53 High Street, Swanage BH19 2LT. 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 VIEW BEACH CHALETS LIMITED?

toggle

BAY VIEW BEACH CHALETS LIMITED is currently Active. It was registered on 22/03/2002 .

Where is BAY VIEW BEACH CHALETS LIMITED located?

toggle

BAY VIEW BEACH CHALETS LIMITED is registered at 53 High Street, Swanage BH19 2LT.

What does BAY VIEW BEACH CHALETS LIMITED do?

toggle

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

What is the latest filing for BAY VIEW BEACH CHALETS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-15 with updates.