BAYLEAF FACILITIES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BAYLEAF FACILITIES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09010325

Incorporation date

24/04/2014

Size

Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon13/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon25/02/2026
Director's details changed for Mr Paolo Celaschi on 2026-02-25
dot icon30/10/2025
Director's details changed for Mr James Edward Burdett on 2025-10-30
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Appointment of Mr James Edward Burdett as a director on 2024-04-19
dot icon16/04/2024
Appointment of Mr Paolo Celaschi as a director on 2024-01-29
dot icon16/04/2024
Director's details changed for Mr Paul Babai on 2024-04-11
dot icon16/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon16/04/2024
Appointment of Mrs Maria Celaschi as a secretary on 2024-01-29
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon12/04/2023
Change of details for Bayleaf Holdings Limited as a person with significant control on 2023-04-12
dot icon04/04/2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
dot icon24/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon12/04/2022
Notification of Bayleaf Holdings Limited as a person with significant control on 2020-05-11
dot icon12/04/2022
Cessation of Eumachia Ltd as a person with significant control on 2020-05-11
dot icon10/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon14/05/2021
Registration of charge 090103250006, created on 2021-05-04
dot icon05/01/2021
Previous accounting period extended from 2020-08-30 to 2020-12-31
dot icon05/01/2021
Total exemption full accounts made up to 2019-08-31
dot icon25/08/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon14/08/2020
Termination of appointment of Richard Chappell as a director on 2020-07-21
dot icon14/08/2020
Registered office address changed from 28 Charing Cross Road London WC2H 0DB to 64 New Cavendish Street London W1G 8TB on 2020-08-14
dot icon13/05/2020
Registration of charge 090103250005, created on 2020-05-11
dot icon13/05/2020
Registration of charge 090103250004, created on 2020-05-11
dot icon11/05/2020
Appointment of Mr Nigel Jeremy Berger as a director on 2020-05-11
dot icon11/05/2020
Appointment of Mr Paul Babai as a director on 2020-05-11
dot icon11/05/2020
Appointment of Mr Peter Clements as a director on 2020-05-11
dot icon11/05/2020
Termination of appointment of Bjorn Olof Lindvall as a director on 2020-05-05
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon17/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon17/05/2018
Appointment of Mr Richard Chappell as a director on 2018-05-07
dot icon02/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/02/2018
Notification of Eumachia Ltd as a person with significant control on 2018-01-19
dot icon22/02/2018
Appointment of Mr Bjorn Olof Lindvall as a director on 2018-01-19
dot icon07/02/2018
Cessation of Stirling Chase & Co Ltd as a person with significant control on 2018-01-19
dot icon07/02/2018
Termination of appointment of Max Robert Frohnsdorff as a director on 2018-01-19
dot icon24/01/2018
Satisfaction of charge 090103250002 in full
dot icon22/01/2018
Registration of charge 090103250003, created on 2018-01-19
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon18/04/2016
Satisfaction of charge 090103250001 in full
dot icon18/04/2016
All of the property or undertaking has been released from charge 090103250001
dot icon12/03/2016
Registration of charge 090103250002, created on 2016-03-09
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon16/01/2015
Registered office address changed from 28 Charing Cross Road London WC2H 0DB to 28 Charing Cross Road London WC2H 0DB on 2015-01-16
dot icon31/12/2014
Registered office address changed from 11 Henrietta Street London WC2E 8PY to 28 Charing Cross Road London WC2H 0DB on 2014-12-31
dot icon02/07/2014
Current accounting period shortened from 2015-04-30 to 2014-08-31
dot icon01/07/2014
Registration of charge 090103250001
dot icon24/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
328
841.03K
-
0.00
1.08M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clements, Peter
Director
11/05/2020 - Present
8
Celaschi, Paolo
Director
29/01/2024 - Present
4
Berger, Nigel Jeremy
Director
11/05/2020 - Present
65
Burdett, James Edward
Director
19/04/2024 - Present
9
Babai, Paul
Director
11/05/2020 - Present
21

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 BAYLEAF FACILITIES MANAGEMENT LTD

BAYLEAF FACILITIES MANAGEMENT LTD is an(a) Active company incorporated on 24/04/2014 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 BAYLEAF FACILITIES MANAGEMENT LTD?

toggle

BAYLEAF FACILITIES MANAGEMENT LTD is currently Active. It was registered on 24/04/2014 .

Where is BAYLEAF FACILITIES MANAGEMENT LTD located?

toggle

BAYLEAF FACILITIES MANAGEMENT LTD is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BAYLEAF FACILITIES MANAGEMENT LTD do?

toggle

BAYLEAF FACILITIES MANAGEMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAYLEAF FACILITIES MANAGEMENT LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-12 with no updates.