BAYCREST LIMITED

Register to unlock more data on OkredoRegister

BAYCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06289752

Incorporation date

22/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

77 Harrow Drive, London, N9 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon03/09/2025
Micro company accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon18/03/2025
Termination of appointment of Govinden Ramasawmy as a director on 2025-03-17
dot icon17/03/2025
Termination of appointment of Depinay Ltd as a director on 2025-03-17
dot icon17/03/2025
Appointment of Moorgayen Aurmoogum as a director on 2025-03-17
dot icon27/08/2024
Micro company accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon26/07/2023
Micro company accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-06-30
dot icon22/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon03/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon01/07/2021
Micro company accounts made up to 2021-06-30
dot icon24/08/2020
Micro company accounts made up to 2020-06-30
dot icon11/08/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-06-30
dot icon07/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/01/2016
Termination of appointment of Beauly Management Sa as a director on 2015-11-01
dot icon14/01/2016
Appointment of Depinay Ltd as a director on 2015-11-01
dot icon17/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon05/04/2014
Termination of appointment of Bernal Zamoral as a director
dot icon05/04/2014
Appointment of Govinden Ramasawmy as a director
dot icon10/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon20/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/07/2010
Secretary's details changed for Msv Secretaries Ltd on 2010-06-22
dot icon19/07/2010
Director's details changed for Bernal Arce Zamoral on 2010-06-22
dot icon19/07/2010
Director's details changed for Beauly Management Sa on 2010-06-22
dot icon27/07/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 22/06/09; full list of members
dot icon13/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon17/09/2008
Director appointed bernal arce zamoral
dot icon10/07/2008
Return made up to 22/06/08; full list of members
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon22/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
71.00
-
0.00
-
-
2023
1
71.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEPINAY LTD
Corporate Director
01/11/2015 - 17/03/2025
31
Ramasawmy, Govinden
Director
30/12/2013 - 17/03/2025
32
Aurmoogum, Moorgayen
Director
17/03/2025 - Present
-

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 BAYCREST LIMITED

BAYCREST LIMITED is an(a) Active company incorporated on 22/06/2007 with the registered office located at 77 Harrow Drive, London, N9 9EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYCREST LIMITED?

toggle

BAYCREST LIMITED is currently Active. It was registered on 22/06/2007 .

Where is BAYCREST LIMITED located?

toggle

BAYCREST LIMITED is registered at 77 Harrow Drive, London, N9 9EQ.

What does BAYCREST LIMITED do?

toggle

BAYCREST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAYCREST LIMITED?

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2025-06-30.