BAYLEAF HOMES LIMITED

Register to unlock more data on OkredoRegister

BAYLEAF HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03332014

Incorporation date

12/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

135/137 Dyke Road, Hove, East Sussex BN3 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1997)
dot icon22/04/2026
Confirmation statement made on 2026-03-12 with updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-12 with updates
dot icon31/03/2025
Current accounting period shortened from 2024-03-31 to 2024-03-30
dot icon21/05/2024
Confirmation statement made on 2024-03-12 with updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-12 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Cessation of Raymond John Austin as a person with significant control on 2022-08-01
dot icon15/08/2022
Cessation of Andrew John Austin as a person with significant control on 2022-08-01
dot icon15/08/2022
Notification of Bayleaf Property Group Limited as a person with significant control on 2022-08-01
dot icon12/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-12 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-03-12 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon13/02/2018
Registration of charge 033320140021, created on 2018-02-12
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-03-12
dot icon08/01/2016
Registration of charge 033320140020, created on 2015-12-18
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Satisfaction of charge 11 in full
dot icon17/04/2015
Satisfaction of charge 4 in full
dot icon17/04/2015
Satisfaction of charge 3 in full
dot icon17/04/2015
Satisfaction of charge 10 in full
dot icon17/04/2015
Satisfaction of charge 6 in full
dot icon17/04/2015
Satisfaction of charge 12 in full
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Registration of charge 033320140016, created on 2014-12-22
dot icon24/12/2014
Registration of charge 033320140017, created on 2014-12-22
dot icon24/12/2014
Registration of charge 033320140019, created on 2014-12-22
dot icon24/12/2014
Registration of charge 033320140018, created on 2014-12-22
dot icon19/11/2014
Satisfaction of charge 1 in full
dot icon19/11/2014
Satisfaction of charge 14 in full
dot icon19/11/2014
Satisfaction of charge 9 in full
dot icon19/11/2014
Satisfaction of charge 13 in full
dot icon19/11/2014
Satisfaction of charge 7 in full
dot icon19/11/2014
Satisfaction of charge 5 in full
dot icon19/11/2014
Satisfaction of charge 8 in full
dot icon19/11/2014
Satisfaction of charge 2 in full
dot icon19/11/2014
Satisfaction of charge 15 in full
dot icon17/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon16/01/2013
Accounts for a small company made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon25/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon11/03/2011
Accounts for a small company made up to 2010-03-31
dot icon11/01/2011
Secretary's details changed for Mr Raymond John Austin on 2011-01-11
dot icon11/01/2011
Director's details changed for Andrew John Austin on 2011-01-11
dot icon11/01/2011
Director's details changed for Mr Raymond John Austin on 2011-01-11
dot icon06/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon25/01/2010
Accounts for a small company made up to 2009-03-31
dot icon19/05/2009
Registered office changed on 19/05/2009 from 92 portland road hove east sussex BN3 5DN
dot icon17/03/2009
Director's change of particulars / andrew austin / 02/03/2009
dot icon17/03/2009
Return made up to 12/03/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/09/2008
Accounts for a small company made up to 2007-03-31
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon09/05/2007
Accounts for a small company made up to 2006-03-31
dot icon24/04/2007
Return made up to 12/03/07; full list of members
dot icon18/07/2006
Accounts for a small company made up to 2005-03-31
dot icon23/06/2006
Registered office changed on 23/06/06 from: 92 portland road hove east sussex BN3 5DN
dot icon12/06/2006
Registered office changed on 12/06/06 from: 63 portland road hove sussex BN3 5DQ
dot icon20/03/2006
Return made up to 12/03/06; full list of members
dot icon03/08/2005
Full accounts made up to 2004-03-31
dot icon11/03/2005
Return made up to 12/03/05; full list of members
dot icon05/07/2004
Full accounts made up to 2003-03-31
dot icon17/03/2004
Return made up to 12/03/04; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2002-03-31
dot icon18/03/2003
Return made up to 12/03/03; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2001-03-31
dot icon13/03/2002
Return made up to 12/03/02; full list of members
dot icon08/02/2002
Particulars of mortgage/charge
dot icon19/09/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon10/05/2001
Accounts for a small company made up to 2000-03-31
dot icon08/03/2001
Return made up to 12/03/01; full list of members
dot icon30/01/2001
Registered office changed on 30/01/01 from: 73 church road hove east sussex BN3 2BL
dot icon18/05/2000
Return made up to 12/03/00; full list of members
dot icon25/03/2000
Particulars of mortgage/charge
dot icon25/03/2000
Particulars of mortgage/charge
dot icon25/03/2000
Particulars of mortgage/charge
dot icon21/02/2000
Director's particulars changed
dot icon25/01/2000
Return made up to 12/03/99; no change of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon04/09/1999
Particulars of mortgage/charge
dot icon29/04/1999
Registered office changed on 29/04/99 from: 73 church road hove east sussex BN3 2BL
dot icon10/04/1999
Particulars of mortgage/charge
dot icon22/02/1999
Registered office changed on 22/02/99 from: lorna house lorna road hove east sussex BN3 3EL
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon28/05/1998
Particulars of mortgage/charge
dot icon06/04/1998
Return made up to 12/03/98; full list of members
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon21/02/1998
Particulars of mortgage/charge
dot icon27/01/1998
Particulars of mortgage/charge
dot icon26/09/1997
Particulars of mortgage/charge
dot icon18/04/1997
Secretary resigned
dot icon18/04/1997
New director appointed
dot icon18/04/1997
Director resigned
dot icon18/04/1997
New secretary appointed;new director appointed
dot icon17/04/1997
Particulars of mortgage/charge
dot icon25/03/1997
Registered office changed on 25/03/97 from: 788-790 finchley road london NW117URF
dot icon12/03/1997
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
31/03/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.95M
-
0.00
183.41K
-
2022
0
5.10M
-
0.00
32.31K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew John Austin
Director
20/03/1997 - Present
30
Austin, Raymond John
Director
20/03/1997 - Present
7
Austin, Raymond John
Secretary
20/03/1997 - Present
2

Persons with Significant Control

2
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 HOMES LIMITED

BAYLEAF HOMES LIMITED is an(a) Active company incorporated on 12/03/1997 with the registered office located at 135/137 Dyke Road, Hove, East Sussex BN3 1TJ. There are currently 3 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 HOMES LIMITED?

toggle

BAYLEAF HOMES LIMITED is currently Active. It was registered on 12/03/1997 .

Where is BAYLEAF HOMES LIMITED located?

toggle

BAYLEAF HOMES LIMITED is registered at 135/137 Dyke Road, Hove, East Sussex BN3 1TJ.

What does BAYLEAF HOMES LIMITED do?

toggle

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

What is the latest filing for BAYLEAF HOMES LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-12 with updates.