BAYBRIDGE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BAYBRIDGE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03777825

Incorporation date

26/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 George Road, Edgbaston, Birmingham B15 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1999)
dot icon02/04/2026
Registration of charge 037778250010, created on 2026-03-30
dot icon02/04/2026
Registration of charge 037778250011, created on 2026-03-30
dot icon22/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon07/11/2025
Notification of Raovarinder Singh Kang as a person with significant control on 2016-06-01
dot icon05/11/2025
Change of details for a person with significant control
dot icon04/11/2025
Cessation of Rajdip Kang as a person with significant control on 2019-06-16
dot icon10/09/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/08/2025
Compulsory strike-off action has been discontinued
dot icon18/08/2025
Confirmation statement made on 2025-05-26 with updates
dot icon14/08/2025
Change of details for a person with significant control
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon12/08/2025
Director's details changed for Mr Raovarinder Singh Kang on 2025-08-12
dot icon12/08/2025
Secretary's details changed for Mrs Rajdip Kang on 2025-08-12
dot icon21/08/2024
Micro company accounts made up to 2023-07-31
dot icon06/06/2024
Confirmation statement made on 2024-05-26 with updates
dot icon22/02/2024
Change of details for a person with significant control
dot icon21/02/2024
Change of details for Mr Raovarinder Singh Kang as a person with significant control on 2024-02-08
dot icon21/02/2024
Notification of Rajdip Kang as a person with significant control on 2019-06-16
dot icon20/02/2024
Secretary's details changed for Rajdip Kang on 2024-02-08
dot icon20/02/2024
Director's details changed for Mr Raovarinder Singh Kang on 2024-02-08
dot icon06/06/2023
Confirmation statement made on 2023-05-26 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/08/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon01/10/2021
Registered office address changed from 30 Carpenter Road Birmingham B15 2JH to 26 George Road Edgbaston Birmingham B15 1PJ on 2021-10-01
dot icon01/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon15/04/2020
Previous accounting period shortened from 2019-10-31 to 2019-07-31
dot icon14/04/2020
Previous accounting period extended from 2019-07-31 to 2019-10-31
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon22/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon31/05/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/06/2010
Director's details changed for Raovarinder Singh Kang on 2010-05-31
dot icon09/02/2010
Accounts for a small company made up to 2009-07-31
dot icon25/06/2009
Accounts for a small company made up to 2008-07-31
dot icon15/06/2009
Return made up to 26/05/09; full list of members
dot icon18/12/2008
Return made up to 26/05/08; full list of members
dot icon06/06/2008
Accounts for a small company made up to 2007-07-31
dot icon15/08/2007
Director resigned
dot icon14/07/2007
Return made up to 26/05/07; full list of members
dot icon10/05/2007
Accounts for a small company made up to 2006-07-31
dot icon17/04/2007
£ ic 100/40 09/03/07 £ sr 60@1=60
dot icon27/03/2007
Resolutions
dot icon07/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
Secretary resigned
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Accounts for a small company made up to 2005-07-31
dot icon30/05/2006
Return made up to 26/05/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: 1 old acre lane old bath road, charvil reading berkshire RG10 9QL
dot icon08/10/2005
Declaration of satisfaction of mortgage/charge
dot icon08/10/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Return made up to 26/05/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-07-31
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon03/06/2004
Return made up to 26/05/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon16/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon09/06/2003
Return made up to 26/05/03; full list of members
dot icon10/05/2003
Declaration of satisfaction of mortgage/charge
dot icon26/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon26/06/2002
Return made up to 26/05/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon13/06/2001
Return made up to 26/05/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-07-31
dot icon21/02/2001
Accounting reference date extended from 31/05/00 to 31/07/00
dot icon23/06/2000
Return made up to 26/05/00; full list of members
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Ad 06/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon02/07/1999
Director resigned
dot icon02/07/1999
Secretary resigned
dot icon02/07/1999
New secretary appointed
dot icon02/07/1999
New director appointed
dot icon02/07/1999
Registered office changed on 02/07/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon26/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-31.62 % *

* during past year

Cash in Bank

£48,558.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.04M
-
0.00
71.02K
-
2022
10
1.14M
-
0.00
48.56K
-
2022
10
1.14M
-
0.00
48.56K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

1.14M £Ascended10.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.56K £Descended-31.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
25/05/1999 - 06/06/1999
3072
Graeme, Lesley Joyce
Nominee Director
25/05/1999 - 06/06/1999
9752
Kang, Raovarinder Singh
Director
06/02/2000 - Present
10
Gill, Sanjeet Singh
Director
06/06/1999 - 08/03/2007
8
Kang, Rajdip
Secretary
10/11/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BAYBRIDGE ESTATES LIMITED

BAYBRIDGE ESTATES LIMITED is an(a) Active company incorporated on 26/05/1999 with the registered office located at 26 George Road, Edgbaston, Birmingham B15 1PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYBRIDGE ESTATES LIMITED?

toggle

BAYBRIDGE ESTATES LIMITED is currently Active. It was registered on 26/05/1999 .

Where is BAYBRIDGE ESTATES LIMITED located?

toggle

BAYBRIDGE ESTATES LIMITED is registered at 26 George Road, Edgbaston, Birmingham B15 1PJ.

What does BAYBRIDGE ESTATES LIMITED do?

toggle

BAYBRIDGE ESTATES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BAYBRIDGE ESTATES LIMITED have?

toggle

BAYBRIDGE ESTATES LIMITED had 10 employees in 2022.

What is the latest filing for BAYBRIDGE ESTATES LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 037778250010, created on 2026-03-30.