BAYHEAD APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

BAYHEAD APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028719

Incorporation date

05/09/1994

Size

Dormant

Contacts

Registered address

Registered address

C/0 Armstrong Gordon & Co, 64 The Promenade, Portstewart BT55 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1994)
dot icon09/01/2026
Termination of appointment of Lyn Alexandra Niblock-Aziz as a director on 2026-01-07
dot icon31/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon07/09/2022
Termination of appointment of Brian Thomas Ferguson as a director on 2022-03-31
dot icon21/04/2022
Appointment of Miss Zara Kathryn Hillis as a director on 2022-03-31
dot icon25/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon06/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon30/04/2018
Appointment of Mrs Cheryl Eileen Mccracken as a secretary on 2018-04-27
dot icon30/04/2018
Termination of appointment of Dermot Bruce Gordon as a secretary on 2018-04-27
dot icon16/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon11/08/2017
Appointment of Mrs Margaret Harriott as a director on 2017-07-31
dot icon21/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon26/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon07/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon30/09/2014
Director's details changed for Campbell R M Mcneice on 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon01/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon21/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mr John Ginty on 2011-09-05
dot icon18/10/2011
Director's details changed for Gillian Ruth Gunn on 2011-09-05
dot icon18/10/2011
Director's details changed for Brian Thomas Ferguson on 2011-09-05
dot icon17/10/2011
Director's details changed for John Ginty on 2011-09-28
dot icon11/07/2011
Appointment of Mrs Lyn Alexandra Niblock-Aziz as a director
dot icon08/07/2011
Termination of appointment of John Niblock as a director
dot icon08/07/2011
Termination of appointment of Greg Mcbride as a director
dot icon08/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon21/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon23/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon05/10/2009
Termination of appointment of David Irwin as a director
dot icon05/10/2009
Appointment of Gillian Ruth Gunn as a director
dot icon28/10/2008
30/09/08 annual accts
dot icon09/10/2008
05/09/08 annual return shuttle
dot icon17/07/2008
Change of dirs/sec
dot icon20/11/2007
30/09/07 annual accts
dot icon12/09/2007
05/09/07 annual return shuttle
dot icon15/03/2007
30/09/06 annual accts
dot icon24/10/2006
05/09/06 annual return shuttle
dot icon11/08/2006
30/09/05 annual accts
dot icon27/09/2005
05/09/05 annual return shuttle
dot icon13/06/2005
Change of dirs/sec
dot icon13/06/2005
Change of dirs/sec
dot icon13/06/2005
Change of dirs/sec
dot icon06/01/2005
Return of allot of shares
dot icon04/11/2004
30/09/04 annual accts
dot icon23/09/2004
05/09/04 annual return shuttle
dot icon10/11/2003
30/09/03 annual accts
dot icon20/10/2003
Change in sit reg add
dot icon09/10/2003
05/09/03 annual return shuttle
dot icon28/10/2002
30/09/02 annual accts
dot icon07/10/2002
05/09/02 annual return shuttle
dot icon19/04/2002
30/09/01 annual accts
dot icon01/10/2001
05/09/01 annual return shuttle
dot icon05/08/2001
30/09/00 annual accts
dot icon06/11/2000
05/09/00 annual return shuttle
dot icon02/10/2000
30/09/99 annual accts
dot icon22/01/2000
05/09/99 annual return shuttle
dot icon22/01/2000
Change of dirs/sec
dot icon22/01/2000
Change of dirs/sec
dot icon22/01/2000
Change of dirs/sec
dot icon22/01/2000
Change of dirs/sec
dot icon22/01/2000
Change in sit reg add
dot icon31/12/1998
30/09/98 annual accts
dot icon25/08/1998
05/09/98 annual return shuttle
dot icon16/01/1998
30/09/97 annual accts
dot icon29/08/1997
05/09/97 annual return shuttle
dot icon25/02/1997
30/09/96 annual accts
dot icon10/09/1996
05/09/96 annual return shuttle
dot icon05/07/1996
30/09/95 annual accts
dot icon30/08/1995
05/09/95 annual return shuttle
dot icon16/05/1995
Notice of ARD
dot icon12/12/1994
Resolutions
dot icon12/12/1994
Updated mem and arts
dot icon05/09/1994
Memorandum
dot icon05/09/1994
Articles
dot icon05/09/1994
Decln complnce reg new co
dot icon05/09/1994
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Dermot Bruce
Secretary
22/04/2005 - 27/04/2018
33
Harriott, Margaret Irene
Director
31/07/2017 - Present
1
Gunn, Gillian Ruth
Director
01/05/2009 - Present
2
Irwin, David John
Director
08/07/1999 - 01/05/2009
1
Mccracken, Cheryl Eileen
Secretary
27/04/2018 - 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 BAYHEAD APARTMENTS LIMITED

BAYHEAD APARTMENTS LIMITED is an(a) Active company incorporated on 05/09/1994 with the registered office located at C/0 Armstrong Gordon & Co, 64 The Promenade, Portstewart BT55 7AF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYHEAD APARTMENTS LIMITED?

toggle

BAYHEAD APARTMENTS LIMITED is currently Active. It was registered on 05/09/1994 .

Where is BAYHEAD APARTMENTS LIMITED located?

toggle

BAYHEAD APARTMENTS LIMITED is registered at C/0 Armstrong Gordon & Co, 64 The Promenade, Portstewart BT55 7AF.

What does BAYHEAD APARTMENTS LIMITED do?

toggle

BAYHEAD APARTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAYHEAD APARTMENTS LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Lyn Alexandra Niblock-Aziz as a director on 2026-01-07.