BAY VIEW COURT (LANCASTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAY VIEW COURT (LANCASTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03100468

Incorporation date

11/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

12 Sun Street, Lancaster, LA1 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1995)
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon16/04/2025
Appointment of Miss Megan Sara Taylor as a secretary on 2025-04-11
dot icon09/10/2024
Micro company accounts made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon13/04/2023
Micro company accounts made up to 2023-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon20/06/2022
Micro company accounts made up to 2022-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon13/10/2021
Termination of appointment of Diane Mary Vaukins Nee Adams as a director on 2021-10-01
dot icon18/08/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Termination of appointment of Madeleine Chatterjee as a director on 2021-04-04
dot icon18/01/2021
Appointment of Ms Diane Mary Vaukins Nee Adams as a director on 2021-01-18
dot icon17/11/2020
Termination of appointment of Gerald Patrick Hudson as a director on 2020-11-17
dot icon15/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon03/07/2020
Micro company accounts made up to 2020-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon08/07/2019
Micro company accounts made up to 2019-03-31
dot icon09/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon22/05/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/10/2015
Appointment of Dr Madeleine Chatterjee as a director on 2015-09-29
dot icon21/09/2015
Annual return made up to 2015-09-11 no member list
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2014
Annual return made up to 2014-09-11 no member list
dot icon21/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/09/2013
Annual return made up to 2013-09-11 no member list
dot icon07/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2012
Annual return made up to 2012-09-11 no member list
dot icon11/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/01/2012
Appointment of James Anthony Mckeown as a director
dot icon19/09/2011
Annual return made up to 2011-09-11 no member list
dot icon08/09/2011
Termination of appointment of Robert Snell as a director
dot icon10/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/02/2011
Termination of appointment of Paul Hodgson as a director
dot icon27/01/2011
Termination of appointment of Annie Gallagher-Storey as a director
dot icon21/09/2010
Annual return made up to 2010-09-11 no member list
dot icon21/09/2010
Director's details changed for Gerald Patrick Hudson on 2010-09-11
dot icon21/09/2010
Director's details changed for Annie Gallagher-Storey on 2010-09-11
dot icon21/09/2010
Director's details changed for Robert Snell on 2010-09-11
dot icon11/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/04/2010
Appointment of Paul Hodgson as a director
dot icon11/09/2009
Annual return made up to 11/09/09
dot icon20/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/04/2009
Appointment terminated secretary ian anthony
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/09/2008
Annual return made up to 11/09/08
dot icon15/09/2008
Director's change of particulars / annie gallagher / 30/11/2007
dot icon09/01/2008
Registered office changed on 09/01/08 from: the close queen square lancaster lancashire LA1 1RS
dot icon26/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
Secretary resigned
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/10/2007
Annual return made up to 11/09/07
dot icon16/01/2007
Annual return made up to 11/09/06
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/10/2005
Annual return made up to 11/09/05
dot icon28/09/2004
Annual return made up to 11/09/04
dot icon23/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/10/2003
Annual return made up to 11/09/03
dot icon16/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon12/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/03/2003
Annual return made up to 11/09/02
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/10/2001
Annual return made up to 11/09/01
dot icon26/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/07/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon04/10/2000
Annual return made up to 11/09/00
dot icon20/07/2000
Full accounts made up to 2000-03-31
dot icon02/12/1999
Annual return made up to 11/09/99
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon15/10/1998
Annual return made up to 11/09/98
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New secretary appointed
dot icon25/09/1998
Director resigned
dot icon25/09/1998
Secretary resigned
dot icon03/04/1998
Registered office changed on 03/04/98 from: helm lane helm bank natland kendal cumbria LA9 7PS
dot icon15/09/1997
Annual return made up to 11/09/97
dot icon30/06/1997
Full accounts made up to 1997-03-31
dot icon23/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon23/09/1996
Resolutions
dot icon10/09/1996
Annual return made up to 11/09/96
dot icon06/08/1996
Certificate of change of name
dot icon31/07/1996
Accounting reference date shortened from 30/09 to 31/03
dot icon13/06/1996
New director appointed
dot icon13/06/1996
Director resigned
dot icon13/06/1996
Secretary resigned
dot icon13/06/1996
Registered office changed on 13/06/96 from: 129 queen street cardiff CF1 4BJ
dot icon13/06/1996
New secretary appointed
dot icon14/05/1996
Certificate of change of name
dot icon11/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
2.35K
-
0.00
-
-
2022
1
8.17K
-
0.00
-
-
2023
1
8.21K
-
0.00
-
-
2023
1
8.21K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.21K £Ascended0.48 % *

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
Robinson, David Roger Keith
Director
03/05/1996 - 22/06/1998
35
Mckeown, James Anthony
Director
03/11/2011 - Present
-
Chatterjee, Madeleine, Dr
Director
29/09/2015 - 04/04/2021
-
Hodgson, Paul
Director
24/03/2010 - 21/01/2011
-
Holmes, Mark Andrew
Director
22/06/1998 - 23/06/2001
-

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+
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 VIEW COURT (LANCASTER) MANAGEMENT COMPANY LIMITED

BAY VIEW COURT (LANCASTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/09/1995 with the registered office located at 12 Sun Street, Lancaster, LA1 1EW. 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 VIEW COURT (LANCASTER) MANAGEMENT COMPANY LIMITED?

toggle

BAY VIEW COURT (LANCASTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/09/1995 .

Where is BAY VIEW COURT (LANCASTER) MANAGEMENT COMPANY LIMITED located?

toggle

BAY VIEW COURT (LANCASTER) MANAGEMENT COMPANY LIMITED is registered at 12 Sun Street, Lancaster, LA1 1EW.

What does BAY VIEW COURT (LANCASTER) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BAY VIEW COURT (LANCASTER) MANAGEMENT COMPANY LIMITED have?

toggle

BAY VIEW COURT (LANCASTER) MANAGEMENT COMPANY LIMITED had 1 employees in 2023.

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

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-03-31.