BAY VIEW COURT (LAKE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAY VIEW COURT (LAKE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02655652

Incorporation date

18/10/1991

Size

Dormant

Contacts

Registered address

Registered address

The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Of Wight PO32 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1991)
dot icon24/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon30/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/01/2025
Appointment of Mrs Ann Sheila Allen as a director on 2025-01-16
dot icon16/01/2025
Appointment of Mr Robert Edward Taylor as a director on 2025-01-16
dot icon16/01/2025
Termination of appointment of Dennis Paul Tredgett as a director on 2025-01-16
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon01/08/2024
Termination of appointment of Carol Edwina Pearl Cutler as a director on 2024-08-01
dot icon14/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon06/05/2023
Termination of appointment of Tracy Jane Brinsden as a director on 2023-05-05
dot icon06/05/2023
Termination of appointment of Mary Patrica Pike as a director on 2023-05-05
dot icon28/11/2022
Termination of appointment of Robert Stanley Wilton as a director on 2022-11-28
dot icon28/11/2022
Appointment of Mr Dennis Paul Tredgett as a director on 2022-11-09
dot icon28/11/2022
Appointment of Mrs Tracy Jane Brinsden as a director on 2022-11-15
dot icon28/11/2022
Appointment of Mrs Carol Edwina Pearl Cutler as a director on 2022-11-09
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon13/10/2022
Termination of appointment of Neville Canvin as a director on 2022-10-13
dot icon13/10/2022
Termination of appointment of Anthony John Orrell as a director on 2022-10-13
dot icon04/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/05/2022
Appointment of John Rowell Estate Management Ltd as a secretary on 2022-03-31
dot icon12/05/2022
Termination of appointment of John Richard Rowell as a secretary on 2022-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon21/10/2021
Termination of appointment of Keith James Light as a director on 2021-10-17
dot icon23/09/2021
Termination of appointment of Linda Joyce Baker as a director on 2021-07-02
dot icon23/09/2021
Termination of appointment of June Pamela Burke as a director on 2021-07-02
dot icon09/09/2021
Appointment of Mr Neville Canvin as a director on 2021-09-01
dot icon09/09/2021
Appointment of Mr Robert Stanley Wilton as a director on 2021-09-01
dot icon13/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/01/2021
Appointment of Mrs Mary Patrica Pike as a director on 2021-01-21
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon09/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon18/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon13/08/2018
Appointment of Mrs June Pamela Burke as a director on 2018-07-10
dot icon10/08/2018
Appointment of Mrs Linda Joyce Baker as a director on 2018-07-10
dot icon20/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon19/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/10/2016
Termination of appointment of Eileen Valerie Elizabeth Mustard as a director on 2016-07-05
dot icon21/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon09/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon05/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon24/10/2014
Termination of appointment of Robert Stanley Wilton as a director on 2014-07-08
dot icon24/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon16/08/2013
Appointment of Mr Robert Stanley Wilton as a director
dot icon16/08/2013
Appointment of Mrs Eileen Valerie Elizabeth Mustard as a director
dot icon26/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon15/06/2012
Termination of appointment of William Silvester as a director
dot icon18/05/2012
Appointment of Mr Anthony John Orrell as a director
dot icon18/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon19/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon05/11/2010
Director's details changed for William John Silvester on 2010-10-18
dot icon05/11/2010
Director's details changed for Keith James Light on 2010-10-18
dot icon04/10/2010
Termination of appointment of Gina Poole as a director
dot icon26/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon23/10/2009
Director's details changed for Gina Poole on 2009-10-23
dot icon23/10/2009
Director's details changed for Keith James Light on 2009-10-23
dot icon23/10/2009
Director's details changed for William John Silvester on 2009-10-23
dot icon20/07/2009
Appointment terminated director david tolfrey
dot icon14/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/11/2008
Return made up to 18/10/08; full list of members
dot icon16/07/2008
Director appointed william john silvester
dot icon04/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon30/10/2007
Return made up to 18/10/07; change of members
dot icon26/07/2007
New director appointed
dot icon29/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/10/2006
Return made up to 18/10/06; full list of members
dot icon12/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/11/2005
Return made up to 18/10/05; change of members
dot icon24/11/2005
Resolutions
dot icon15/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/11/2004
Return made up to 18/10/04; change of members
dot icon12/10/2004
Registered office changed on 12/10/04 from: 4 the courtyard, ashengrove, calbourne, isle of wight PO30 4HU
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned
dot icon06/09/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon05/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/05/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon24/10/2003
Return made up to 18/10/03; full list of members
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Registered office changed on 19/06/03 from: 2 the courtyard, ashengrove farm, calbourne, newport, isle of wight PO30 4HU
dot icon17/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/10/2002
Return made up to 18/10/02; full list of members
dot icon01/08/2002
New director appointed
dot icon06/07/2002
New director appointed
dot icon06/07/2002
Director resigned
dot icon12/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/05/2002
Director resigned
dot icon13/03/2002
New director appointed
dot icon25/10/2001
Return made up to 18/10/01; change of members
dot icon11/10/2001
Secretary resigned
dot icon27/06/2001
Accounts for a small company made up to 2001-03-31
dot icon13/04/2001
Director resigned
dot icon21/02/2001
New director appointed
dot icon24/10/2000
Return made up to 18/10/00; full list of members
dot icon02/08/2000
Director resigned
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon28/10/1999
Return made up to 18/10/99; change of members
dot icon31/08/1999
Registered office changed on 31/08/99 from: 9 pine tree close, cowes, isle of wight, PO31 8DX
dot icon06/08/1999
New director appointed
dot icon05/08/1999
New secretary appointed
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon22/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon29/10/1998
Return made up to 18/10/98; full list of members
dot icon28/10/1997
Return made up to 18/10/97; change of members
dot icon28/10/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon04/06/1997
Full accounts made up to 1997-03-31
dot icon22/10/1996
Return made up to 18/10/96; change of members
dot icon25/09/1996
Accounts for a small company made up to 1996-03-31
dot icon02/04/1996
Secretary resigned
dot icon26/03/1996
Registered office changed on 26/03/96 from: 30 high street, newport, isle of wight, PO30 1SS
dot icon26/03/1996
Secretary resigned;new secretary appointed
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon16/01/1996
New secretary appointed
dot icon16/01/1996
Secretary resigned
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon20/12/1995
Registered office changed on 20/12/95 from: po box 1277 norwich house, 45 poplar road, solihull, west midlands B91 3AW
dot icon08/12/1995
Ad 01/12/95--------- £ si 2@1=2 £ ic 46/48
dot icon23/10/1995
Return made up to 18/10/95; full list of members
dot icon18/10/1995
Ad 04/10/95--------- £ si 1@1=1 £ ic 44/45
dot icon06/09/1995
Ad 30/08/95--------- £ si 1@1=1 £ ic 43/44
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon12/06/1995
Director's particulars changed;director resigned;new director appointed
dot icon21/03/1995
Ad 17/03/95--------- £ si 1@1=1 £ ic 42/43
dot icon27/02/1995
Ad 17/02/95--------- £ si 1@1=1 £ ic 41/42
dot icon02/02/1995
Ad 27/01/95--------- £ si 1@1=1 £ ic 40/41
dot icon18/01/1995
Ad 21/12/94--------- £ si 1@1=1 £ ic 39/40
dot icon23/11/1994
Ad 18/11/94--------- £ si 1@1=1 £ ic 38/39
dot icon21/10/1994
Accounts for a small company made up to 1994-03-31
dot icon11/10/1994
Return made up to 18/10/94; change of members
dot icon26/09/1994
Ad 19/09/94--------- £ si 1@1=1 £ ic 38/39
dot icon02/09/1994
Ad 25/08/94--------- £ si 1@1=1 £ ic 37/38
dot icon17/08/1994
Ad 29/04/94--------- £ si 1@1=1 £ ic 36/37
dot icon17/08/1994
Ad 04/07/94--------- £ si 1@1=1 £ ic 35/36
dot icon27/05/1994
Ad 24/05/94--------- £ si 1@1=1 £ ic 34/35
dot icon17/05/1994
Ad 11/05/94--------- £ si 1@1=1 £ ic 33/34
dot icon28/04/1994
Ad 22/04/94--------- £ si 1@1=1 £ ic 32/33
dot icon21/03/1994
Resolutions
dot icon27/02/1994
Ad 11/02/94--------- £ si 1@1=1 £ ic 31/32
dot icon20/02/1994
Ad 31/01/94--------- £ si 1@1=1 £ ic 30/31
dot icon09/02/1994
Ad 05/01/94--------- £ si 1@1=1 £ ic 29/30
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
Secretary resigned;new secretary appointed
dot icon20/12/1993
Registered office changed on 20/12/93 from: first floor, chelsea house,, the broadway,, haywards heath,, sussex RH16 3AP
dot icon30/11/1993
Ad 27/10/93--------- £ si 1@1=1 £ ic 28/29
dot icon30/11/1993
Ad 22/10/93--------- £ si 1@1=1 £ ic 27/28
dot icon30/11/1993
Ad 15/11/93--------- £ si 1@1=1 £ ic 26/27
dot icon30/11/1993
Return made up to 18/10/93; full list of members
dot icon15/11/1993
Ad 09/09/93--------- £ si 1@1=1 £ ic 25/26
dot icon15/11/1993
Ad 15/09/93--------- £ si 1@1=1 £ ic 24/25
dot icon06/09/1993
Ad 24/08/93--------- £ si 1@1=1 £ ic 23/24
dot icon24/08/1993
Ad 16/07/93--------- £ si 1@1=1 £ ic 22/23
dot icon24/08/1993
Ad 08/07/93--------- £ si 1@1=1 £ ic 21/22
dot icon24/08/1993
Ad 02/06/93--------- £ si 1@1=1 £ ic 20/21
dot icon24/08/1993
Ad 25/05/93--------- £ si 1@1=1 £ ic 19/20
dot icon18/08/1993
Accounts for a small company made up to 1993-03-31
dot icon04/08/1993
Ad 20/05/93--------- £ si 1@1=1 £ ic 18/19
dot icon11/05/1993
Ad 30/04/93--------- £ si 1@1=1 £ ic 16/17
dot icon17/03/1993
Ad 12/03/93--------- £ si 1@1=1 £ ic 15/16
dot icon04/03/1993
Ad 30/11/92--------- £ si 1@1=1 £ ic 14/15
dot icon04/03/1993
Ad 03/12/92--------- £ si 1@1=1 £ ic 13/14
dot icon04/03/1993
Ad 28/01/93--------- £ si 1@1=1 £ ic 12/13
dot icon04/03/1993
Ad 29/01/93--------- £ si 1@1=1 £ ic 11/12
dot icon04/03/1993
Ad 04/02/93--------- £ si 1@1=1 £ ic 10/11
dot icon04/03/1993
Ad 04/02/93--------- £ si 1@1=1 £ ic 9/10
dot icon12/11/1992
Ad 05/11/92--------- £ si 1@1=1 £ ic 8/9
dot icon23/10/1992
Return made up to 18/10/92; full list of members
dot icon21/10/1992
Ad 30/09/92--------- £ si 1@1=1 £ ic 7/8
dot icon08/10/1992
Ad 14/08/92--------- £ si 1@1=1 £ ic 6/7
dot icon01/07/1992
Ad 04/06/92--------- £ si 1@1=1 £ ic 5/6
dot icon15/04/1992
Accounting reference date notified as 31/03
dot icon07/04/1992
Ad 12/03/92--------- £ si 1@1=1 £ ic 4/5
dot icon09/03/1992
Ad 20/02/92--------- £ si 1@1=1 £ ic 3/4
dot icon02/02/1992
Ad 16/01/92--------- £ si 1@1=1 £ ic 2/3
dot icon05/12/1991
Secretary resigned;new secretary appointed
dot icon05/12/1991
Director resigned;new director appointed
dot icon05/12/1991
New director appointed
dot icon05/12/1991
Registered office changed on 05/12/91 from: macfarlanes, 10 norwich street, london, EC4A 1BD
dot icon18/10/1991
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
18/10/2026
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)
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JOHN ROWELL ESTATE MANAGEMENT LTD
Corporate Secretary
31/03/2022 - Present
147
Dowdeswell, Christopher Gerald
Director
02/12/1991 - 19/11/1993
5
Rowell, John Richard
Secretary
05/09/2004 - 31/03/2022
54
Blake, Rebecca Jane
Secretary
21/07/1999 - 04/06/2003
41
Fisher, David John
Director
23/02/2004 - 19/07/2004
1

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 COURT (LAKE) MANAGEMENT LIMITED

BAY VIEW COURT (LAKE) MANAGEMENT LIMITED is an(a) Active company incorporated on 18/10/1991 with the registered office located at The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Of Wight PO32 6LW. There are currently 3 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 COURT (LAKE) MANAGEMENT LIMITED?

toggle

BAY VIEW COURT (LAKE) MANAGEMENT LIMITED is currently Active. It was registered on 18/10/1991 .

Where is BAY VIEW COURT (LAKE) MANAGEMENT LIMITED located?

toggle

BAY VIEW COURT (LAKE) MANAGEMENT LIMITED is registered at The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Of Wight PO32 6LW.

What does BAY VIEW COURT (LAKE) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BAY VIEW COURT (LAKE) MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-18 with updates.