BAYHAM PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAYHAM PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143132

Incorporation date

03/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Forest Lodge Bayham Road, Bells Yew Green, Tunbridge Wells, Kent TN3 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1996)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon30/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Registered office address changed from 1 Grimsdells Corner Amersham HP6 5EL to Forest Lodge Bayham Road Bells Yew Green Tunbridge Wells Kent TN3 9AX on 2024-11-25
dot icon10/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon11/09/2023
Micro company accounts made up to 2022-03-31
dot icon07/04/2023
Compulsory strike-off action has been discontinued
dot icon06/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon07/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/09/2021
Registered office address changed from 41 Plantation Road Amersham Buckinghamshire HP6 6HL to 1 Grimsdells Corner Amersham HP6 5EL on 2021-09-09
dot icon08/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon31/03/2021
Appointment of Mr Leigh Harris as a director on 2021-03-03
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon17/01/2017
Termination of appointment of Jacqueline Elizabeth Bailey as a secretary on 2017-01-17
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-27
dot icon30/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon09/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 31/03/09; no change of members
dot icon30/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 31/03/08; no change of members
dot icon30/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 31/03/07; full list of members
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
New secretary appointed
dot icon01/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 31/03/06; full list of members
dot icon01/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon12/01/2006
Auditor's resignation
dot icon15/04/2005
Return made up to 31/03/05; full list of members
dot icon02/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 31/03/03; full list of members
dot icon03/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon29/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon18/04/2001
New secretary appointed
dot icon02/02/2001
Full group accounts made up to 2000-03-31
dot icon14/04/2000
Return made up to 31/03/00; full list of members
dot icon04/02/2000
Full group accounts made up to 1999-03-31
dot icon27/04/1999
Return made up to 31/03/99; full list of members
dot icon18/04/1999
Full group accounts made up to 1998-03-31
dot icon07/10/1998
Return made up to 21/09/98; no change of members
dot icon04/02/1998
Full group accounts made up to 1997-03-31
dot icon23/01/1998
Return made up to 03/01/98; no change of members
dot icon10/02/1997
Full group accounts made up to 1996-03-31
dot icon10/02/1997
Accounting reference date shortened from 31/03/97 to 31/03/96
dot icon22/01/1997
Return made up to 03/01/97; full list of members
dot icon28/01/1996
Accounting reference date notified as 31/03
dot icon28/01/1996
Ad 03/01/96--------- £ si 998@1=998 £ ic 2/1000
dot icon10/01/1996
Secretary resigned
dot icon03/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.56M
-
0.00
-
-
2022
1
1.56M
-
0.00
-
-
2023
2
1.56M
-
0.00
-
-
2023
2
1.56M
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

1.56M £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Leigh
Director
03/03/2021 - Present
4
Harris, Roy
Director
03/01/1996 - Present
9

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 BAYHAM PROPERTY HOLDINGS LIMITED

BAYHAM PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 03/01/1996 with the registered office located at Forest Lodge Bayham Road, Bells Yew Green, Tunbridge Wells, Kent TN3 9AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYHAM PROPERTY HOLDINGS LIMITED?

toggle

BAYHAM PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 03/01/1996 .

Where is BAYHAM PROPERTY HOLDINGS LIMITED located?

toggle

BAYHAM PROPERTY HOLDINGS LIMITED is registered at Forest Lodge Bayham Road, Bells Yew Green, Tunbridge Wells, Kent TN3 9AX.

What does BAYHAM PROPERTY HOLDINGS LIMITED do?

toggle

BAYHAM PROPERTY HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BAYHAM PROPERTY HOLDINGS LIMITED have?

toggle

BAYHAM PROPERTY HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for BAYHAM PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.