BAYHILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAYHILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04848553

Incorporation date

28/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carlyle House, 78 Chorley New Road, Bolton BL1 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon12/06/2025
Previous accounting period extended from 2024-10-30 to 2025-03-31
dot icon12/06/2025
Registered office address changed from The Station House Station Road Whalley Lancashire BB7 9RT England to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 2025-06-12
dot icon24/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/08/2024
Second filing of Confirmation Statement dated 2020-07-27
dot icon07/08/2024
Second filing of Confirmation Statement dated 2018-07-28
dot icon07/08/2024
Second filing of Confirmation Statement dated 2019-07-28
dot icon07/08/2024
Second filing of Confirmation Statement dated 2021-07-27
dot icon07/08/2024
Second filing of Confirmation Statement dated 2022-07-27
dot icon07/08/2024
Second filing of Confirmation Statement dated 2023-07-27
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon27/07/2024
Second filing of Confirmation Statement dated 2017-07-28
dot icon25/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon19/07/2024
Notification of Katherine Mary Patel as a person with significant control on 2016-07-16
dot icon19/07/2024
Change of details for Dr Hemant Kumar Patel as a person with significant control on 2016-07-29
dot icon07/08/2023
27/07/23 Statement of Capital gbp 2
dot icon24/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/05/2023
Cessation of Hemant Kumar Patel as a person with significant control on 2022-07-28
dot icon02/02/2023
Satisfaction of charge 048485530010 in full
dot icon02/02/2023
Satisfaction of charge 048485530009 in full
dot icon02/02/2023
Satisfaction of charge 048485530008 in full
dot icon02/02/2023
Satisfaction of charge 048485530007 in full
dot icon08/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/03/2020
Registered office address changed from 106 - 108 Duke Street Liverpool L1 5AG to The Station House Station Road Whalley Lancashire BB7 9RT on 2020-03-27
dot icon06/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon12/06/2018
Registration of charge 048485530007, created on 2018-06-08
dot icon12/06/2018
Registration of charge 048485530008, created on 2018-06-08
dot icon12/06/2018
Registration of charge 048485530009, created on 2018-06-08
dot icon12/06/2018
Satisfaction of charge 048485530004 in full
dot icon12/06/2018
Satisfaction of charge 048485530005 in full
dot icon12/06/2018
Satisfaction of charge 048485530006 in full
dot icon12/06/2018
Satisfaction of charge 048485530003 in full
dot icon12/06/2018
Registration of charge 048485530010, created on 2018-06-08
dot icon06/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon10/08/2017
Notification of Hemant Kumar Patel as a person with significant control on 2016-04-06
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/05/2015
Secretary's details changed for Katherine Patel on 2015-05-08
dot icon08/05/2015
Director's details changed for Dr Hemant Kumar Patel on 2015-05-08
dot icon23/09/2014
Registered office address changed from The Liverpool Brace Place Russell Buildings 5Th & 6Th Floor 8 School Lane Liverpool L1 3BT to 106 - 108 Duke Street Liverpool L1 5AG on 2014-09-23
dot icon13/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon03/05/2014
Registration of charge 048485530005
dot icon03/05/2014
Registration of charge 048485530006
dot icon03/05/2014
Registration of charge 048485530004
dot icon23/04/2014
Registration of charge 048485530003
dot icon18/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon11/09/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/09/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Registered office address changed from 1 Oakley Park Heaton Bolton Lancashire BL1 5XL on 2010-11-23
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/09/2010
Registered office address changed from 2-6 King Street Wigan Lancashire WN1 1BS on 2010-09-23
dot icon22/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/08/2009
Return made up to 28/07/09; no change of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/08/2008
Return made up to 28/07/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/09/2007
Return made up to 28/07/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/08/2006
Return made up to 28/07/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/09/2005
Return made up to 28/07/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/01/2005
Particulars of mortgage/charge
dot icon14/10/2004
Return made up to 28/07/04; full list of members
dot icon07/07/2004
Registered office changed on 07/07/04 from: 6 turnpike lane hornsey london N8 0PT
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
New secretary appointed
dot icon15/05/2004
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon06/04/2004
Particulars of mortgage/charge
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon07/10/2003
Certificate of change of name
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
New director appointed
dot icon18/09/2003
Registered office changed on 18/09/03 from: ajay associates 6 turnpike lane hornsey london N8 0PT
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Registered office changed on 06/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon28/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-98.72 % *

* during past year

Cash in Bank

£192.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
670.81K
-
0.00
15.03K
-
2022
2
653.84K
-
0.00
192.00
-
2022
2
653.84K
-
0.00
192.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

653.84K £Descended-2.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

192.00 £Descended-98.72 % *

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
Dr Hemant Kumar Patel
Director
15/10/2003 - Present
13
HCS SECRETARIAL LIMITED
Nominee Secretary
27/07/2003 - 28/07/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
27/07/2003 - 28/07/2003
15849
TOLLGATE (SECRETARIAL) LIMITED
Corporate Secretary
28/07/2003 - 02/06/2004
2
Patel, Katherine
Secretary
02/06/2004 - Present
1

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

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 BAYHILL MANAGEMENT LIMITED

BAYHILL MANAGEMENT LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at Carlyle House, 78 Chorley New Road, Bolton BL1 4BY. 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 BAYHILL MANAGEMENT LIMITED?

toggle

BAYHILL MANAGEMENT LIMITED is currently Active. It was registered on 28/07/2003 .

Where is BAYHILL MANAGEMENT LIMITED located?

toggle

BAYHILL MANAGEMENT LIMITED is registered at Carlyle House, 78 Chorley New Road, Bolton BL1 4BY.

What does BAYHILL MANAGEMENT LIMITED do?

toggle

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

How many employees does BAYHILL MANAGEMENT LIMITED have?

toggle

BAYHILL MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for BAYHILL MANAGEMENT LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.