BAYLANDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAYLANDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037869

Incorporation date

09/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1APCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon19/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon10/02/2026
Appointment of Mr Chris Perry Escott as a director on 2026-02-05
dot icon10/02/2026
Termination of appointment of John James Douglas as a director on 2026-02-10
dot icon10/02/2026
Termination of appointment of John Crone as a director on 2026-02-10
dot icon10/02/2026
Termination of appointment of Norma Frances Mcilhatton as a director on 2026-02-10
dot icon05/08/2025
Registered office address changed from 6 Albert Street Bangor BT20 5EF Northern Ireland to Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP on 2025-08-05
dot icon16/07/2025
Accounts for a dormant company made up to 2025-02-28
dot icon20/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon16/07/2024
Appointment of Ms Norma Frances Mcilhatton as a director on 2024-07-16
dot icon12/04/2024
Termination of appointment of Elizabeth Dunn as a director on 2024-04-12
dot icon12/03/2024
Accounts for a dormant company made up to 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon05/05/2023
Accounts for a dormant company made up to 2023-02-28
dot icon17/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon04/10/2022
Termination of appointment of Robert Ingram as a director on 2022-10-04
dot icon31/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon17/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon01/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon11/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon03/07/2020
Appointment of Mr John Crone as a director on 2020-07-03
dot icon03/07/2020
Appointment of Mrs Elizabeth Dunn as a director on 2020-07-03
dot icon10/06/2020
Termination of appointment of Derek Mcmichael as a director on 2020-06-10
dot icon10/03/2020
Accounts for a dormant company made up to 2020-02-28
dot icon25/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon18/06/2019
Accounts for a dormant company made up to 2019-02-28
dot icon12/06/2019
Director's details changed for John James Douglas on 2019-06-01
dot icon10/06/2019
Appointment of Mr Robert Ingram as a director on 2019-06-01
dot icon10/06/2019
Appointment of Mr Derek Mcmichael as a director on 2019-06-01
dot icon10/06/2019
Termination of appointment of Ivan Thompson as a director on 2019-06-01
dot icon10/06/2019
Termination of appointment of Ivan Thompson as a secretary on 2019-06-01
dot icon06/06/2019
Registered office address changed from , 23 Hamilton Road, Bangor, Co Down, BT20 4AJ to 6 Albert Street Bangor BT20 5EF on 2019-06-06
dot icon04/04/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon04/04/2019
Confirmation statement made on 2018-02-09 with no updates
dot icon04/04/2019
Accounts for a dormant company made up to 2018-02-28
dot icon03/04/2019
Administrative restoration application
dot icon21/08/2018
Final Gazette dissolved via compulsory strike-off
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon14/04/2018
Compulsory strike-off action has been discontinued
dot icon11/04/2018
Accounts for a dormant company made up to 2017-02-28
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon08/06/2017
Confirmation statement made on 2017-02-09 with updates
dot icon08/06/2017
Accounts for a dormant company made up to 2016-02-28
dot icon08/06/2017
Administrative restoration application
dot icon18/04/2017
Final Gazette dissolved via compulsory strike-off
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon25/04/2016
Annual return made up to 2016-02-09
dot icon12/01/2016
Accounts for a dormant company made up to 2015-02-28
dot icon10/06/2015
Annual return made up to 2015-02-09
dot icon29/01/2015
Termination of appointment of Julie Margaret Clark as a director on 2015-01-26
dot icon29/01/2015
Accounts for a dormant company made up to 2014-02-28
dot icon30/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon22/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon12/06/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon24/01/2013
Accounts for a dormant company made up to 2012-02-28
dot icon24/11/2012
Compulsory strike-off action has been discontinued
dot icon21/11/2012
Annual return made up to 2012-02-09
dot icon08/06/2012
First Gazette notice for compulsory strike-off
dot icon22/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon20/07/2011
Annual return made up to 2010-02-09 with full list of shareholders
dot icon21/06/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon13/06/2011
Termination of appointment of a director
dot icon17/05/2011
Termination of appointment of Margaret Bell as a director
dot icon04/02/2011
Accounts for a dormant company made up to 2010-02-28
dot icon21/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon09/03/2009
Change of dirs/sec
dot icon22/02/2009
09/02/09 annual return shuttle
dot icon01/12/2008
29/02/08 annual accts
dot icon29/02/2008
Change of dirs/sec
dot icon29/02/2008
28/02/07 annual accts
dot icon09/02/2008
09/02/08 annual return shuttle
dot icon13/02/2007
09/02/07 annual return shuttle
dot icon11/01/2007
28/02/06 annual accts
dot icon30/03/2006
Change of dirs/sec
dot icon24/03/2006
09/02/06 annual return shuttle
dot icon21/03/2006
Change of dirs/sec
dot icon09/03/2005
09/02/05 annual return shuttle
dot icon09/03/2005
Change of dirs/sec
dot icon02/04/2004
Return of allot of shares
dot icon05/03/2004
09/02/04 annual return shuttle
dot icon04/12/2003
28/02/03 annual accts
dot icon02/05/2003
28/02/02 annual accts
dot icon19/02/2003
09/02/03 annual return shuttle
dot icon09/01/2003
28/02/01 annual accts
dot icon12/11/2002
Change of dirs/sec
dot icon12/11/2002
Change of dirs/sec
dot icon12/11/2002
Change of dirs/sec
dot icon12/11/2002
Change of dirs/sec
dot icon09/04/2002
09/02/02 annual return shuttle
dot icon09/04/2002
Change of dirs/sec
dot icon09/04/2002
Change in sit reg add
dot icon09/02/2000
Memorandum
dot icon09/02/2000
Articles
dot icon09/02/2000
Decln complnce reg new co
dot icon09/02/2000
Pars re dirs/sit reg off
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
16.00
-
0.00
-
-
2023
-
16.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Ivan
Director
01/02/2008 - 01/06/2019
14
Pearson, Cecil Andrew
Director
09/02/2000 - 17/02/2004
14
Thompson, Ivan
Secretary
09/02/2000 - 01/06/2019
14
Barlow, Sydney Harold
Director
09/02/2000 - 17/02/2004
2
Crone, John
Director
03/07/2020 - 10/02/2026
-

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 BAYLANDS MANAGEMENT COMPANY LIMITED

BAYLANDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/02/2000 with the registered office located at Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1AP. 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 BAYLANDS MANAGEMENT COMPANY LIMITED?

toggle

BAYLANDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/02/2000 .

Where is BAYLANDS MANAGEMENT COMPANY LIMITED located?

toggle

BAYLANDS MANAGEMENT COMPANY LIMITED is registered at Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1AP.

What does BAYLANDS MANAGEMENT COMPANY LIMITED do?

toggle

BAYLANDS MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAYLANDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-09 with no updates.