BAY VIEW MANAGEMENT (FILEY) LTD

Register to unlock more data on OkredoRegister

BAY VIEW MANAGEMENT (FILEY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06886708

Incorporation date

24/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

11 The Beach, Filey YO14 9LACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2009)
dot icon23/02/2026
Registered office address changed from Langton House 124 Acomb Road Holgate York YO24 4EY to 11 the Beach Filey YO14 9LA on 2026-02-23
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/12/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon21/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/12/2022
Confirmation statement made on 2022-11-09 with updates
dot icon04/12/2021
Appointment of Mrs Nicholas Halliwell as a director on 2021-11-20
dot icon27/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon09/11/2021
Termination of appointment of John Richard Gratton as a director on 2021-10-28
dot icon02/09/2021
Appointment of Mrs Louise Ann Woodward as a director on 2021-07-11
dot icon01/09/2021
Termination of appointment of Vanita Renee Arter as a director on 2021-07-11
dot icon18/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon15/01/2018
Appointment of Mr John Richard Gratton as a director on 2017-03-04
dot icon14/01/2018
Micro company accounts made up to 2017-04-30
dot icon14/01/2018
Termination of appointment of Robert Morris as a director on 2017-03-04
dot icon14/01/2018
Director's details changed for Mrs Janet Roberts on 2018-01-14
dot icon16/05/2017
Director's details changed for Mrs Vanita Renee Arter on 2017-05-16
dot icon16/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon22/01/2017
Termination of appointment of Abigail Elizabeth Tillotson as a director on 2016-03-04
dot icon22/01/2017
Appointment of Mrs Vanita Renee Arter as a director on 2015-07-31
dot icon22/01/2017
Appointment of Mrs Janet Roberts as a director on 2016-03-04
dot icon22/01/2017
Termination of appointment of Heather Elizabeth Barker as a director on 2015-07-31
dot icon22/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/12/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon26/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon13/04/2012
Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH United Kingdom on 2012-04-13
dot icon10/04/2012
Appointment of Mrs Nicola Clare Pearson as a director
dot icon10/04/2012
Appointment of Mr Ian Douglas Hague as a director
dot icon10/04/2012
Appointment of Mrs Heather Elizabeth Barker as a director
dot icon10/04/2012
Appointment of Mrs Abigail Elizabeth Tillotson as a director
dot icon10/04/2012
Appointment of Mr Robert Morris as a director
dot icon10/04/2012
Appointment of Mr Martyn Anthony Inwood as a director
dot icon10/04/2012
Termination of appointment of Neil Mason as a director
dot icon10/04/2012
Termination of appointment of Gary Mason as a director
dot icon10/04/2012
Termination of appointment of David Hunter as a director
dot icon10/04/2012
Termination of appointment of Anthony Francis as a director
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/07/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon24/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+5.43 % *

* during past year

Cash in Bank

£2,137.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.42K
-
0.00
2.03K
-
2022
6
1.52K
-
0.00
2.14K
-
2022
6
1.52K
-
0.00
2.14K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

1.52K £Ascended6.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.14K £Ascended5.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tillotson, Abigail Elizabeth
Director
31/12/2011 - 04/03/2016
2
Hunter, David William
Director
24/04/2009 - 31/12/2011
12
Mrs Louise Ann Woodward
Director
11/07/2021 - Present
4
Mason, Gary Robert
Director
24/04/2009 - 31/12/2011
26
Francis, Anthony Joseph
Director
24/04/2009 - 31/12/2011
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 MANAGEMENT (FILEY) LTD

BAY VIEW MANAGEMENT (FILEY) LTD is an(a) Active company incorporated on 24/04/2009 with the registered office located at 11 The Beach, Filey YO14 9LA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY VIEW MANAGEMENT (FILEY) LTD?

toggle

BAY VIEW MANAGEMENT (FILEY) LTD is currently Active. It was registered on 24/04/2009 .

Where is BAY VIEW MANAGEMENT (FILEY) LTD located?

toggle

BAY VIEW MANAGEMENT (FILEY) LTD is registered at 11 The Beach, Filey YO14 9LA.

What does BAY VIEW MANAGEMENT (FILEY) LTD do?

toggle

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

How many employees does BAY VIEW MANAGEMENT (FILEY) LTD have?

toggle

BAY VIEW MANAGEMENT (FILEY) LTD had 6 employees in 2022.

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

toggle

The latest filing was on 23/02/2026: Registered office address changed from Langton House 124 Acomb Road Holgate York YO24 4EY to 11 the Beach Filey YO14 9LA on 2026-02-23.