BAYLIGHT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAYLIGHT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01609157

Incorporation date

22/01/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1982)
dot icon23/01/2026
Satisfaction of charge 016091570095 in full
dot icon23/01/2026
Satisfaction of charge 016091570096 in full
dot icon19/01/2026
Registration of charge 016091570099, created on 2026-01-15
dot icon19/12/2025
Registration of charge 016091570098, created on 2025-12-15
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/10/2022
Termination of appointment of Ian William Gill as a director on 2022-09-30
dot icon15/09/2022
Registration of charge 016091570097, created on 2022-09-09
dot icon16/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon07/09/2021
Satisfaction of charge 016091570092 in full
dot icon07/09/2021
Satisfaction of charge 016091570093 in full
dot icon07/09/2021
Satisfaction of charge 016091570094 in full
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon29/12/2020
Registration of charge 016091570095, created on 2020-12-23
dot icon29/12/2020
Registration of charge 016091570096, created on 2020-12-23
dot icon19/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/08/2020
Termination of appointment of Christopher Seymour Smit as a secretary on 2020-07-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon16/01/2018
Registration of charge 016091570094, created on 2018-01-12
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon04/02/2017
Satisfaction of charge 91 in full
dot icon25/01/2017
Satisfaction of charge 87 in full
dot icon25/01/2017
Satisfaction of charge 89 in full
dot icon25/01/2017
Satisfaction of charge 88 in full
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon26/02/2016
Previous accounting period shortened from 2015-12-31 to 2015-11-30
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Secretary's details changed for Mr Christopher Seymour Smit on 2015-07-15
dot icon25/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon25/06/2015
Registration of charge 016091570093, created on 2015-06-16
dot icon05/06/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-06-05
dot icon24/03/2015
Director's details changed for Mr Crispin Noel Kelly on 2015-02-27
dot icon16/01/2015
Director's details changed for Mr Crispin Noel Bernard Kelly on 2015-01-16
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2014
Registration of charge 016091570092, created on 2014-07-10
dot icon16/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon18/09/2013
Director's details changed for Mr Crispin Noel Bernard Kelly on 2013-09-06
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/08/2011
Termination of appointment of Frances Kelly as a director
dot icon05/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Crispin Noel Bernard Kelly on 2010-06-25
dot icon27/04/2010
Director's details changed for Mr Crispin Noel Bernard Kelly on 2010-04-15
dot icon27/04/2010
Director's details changed for Mr Crispin Noel Bernard Kelly on 2010-01-10
dot icon22/12/2009
Resolutions
dot icon22/12/2009
Re-registration of Memorandum and Articles
dot icon22/12/2009
Certificate of re-registration from Public Limited Company to Private
dot icon22/12/2009
Re-registration from a public company to a private limited company
dot icon01/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon30/04/2009
Director's change of particulars / crispin kelly / 09/04/2009
dot icon30/04/2009
Director's change of particulars / frances kelly / 09/04/2009
dot icon31/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 01/06/08; full list of members
dot icon01/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 01/06/07; full list of members
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 01/06/06; full list of members
dot icon06/01/2006
Particulars of mortgage/charge
dot icon08/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 01/06/05; full list of members
dot icon19/04/2005
Particulars of mortgage/charge
dot icon18/08/2004
Secretary's particulars changed
dot icon22/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 01/06/04; full list of members
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
Secretary resigned
dot icon18/11/2003
Particulars of mortgage/charge
dot icon05/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/06/2003
Return made up to 01/06/03; full list of members
dot icon21/06/2003
Particulars of mortgage/charge
dot icon03/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon03/07/2002
Director's particulars changed
dot icon26/06/2002
Return made up to 01/06/02; full list of members
dot icon18/04/2002
Ad 07/04/02--------- £ si 34824@1=34824 £ ic 15176/50000
dot icon18/04/2002
Resolutions
dot icon18/04/2002
£ ic 20840/15176 06/04/02 £ sr 5664@1=5664
dot icon18/04/2002
Resolutions
dot icon03/01/2002
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon03/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Return made up to 01/06/01; full list of members
dot icon20/06/2001
Location of debenture register
dot icon20/06/2001
Registered office changed on 20/06/01 from: 58/60 berners street london W1P 4JS
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Secretary resigned;director resigned
dot icon17/10/2000
Full group accounts made up to 1999-12-31
dot icon24/07/2000
Return made up to 01/06/00; full list of members
dot icon22/11/1999
Director's particulars changed
dot icon26/10/1999
Full group accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 01/06/99; full list of members
dot icon09/12/1998
Particulars of mortgage/charge
dot icon20/10/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Full group accounts made up to 1997-12-31
dot icon14/09/1998
£ ic 22934/20840 03/08/98 £ sr 2094@1=2094
dot icon25/08/1998
New secretary appointed
dot icon20/08/1998
Resolutions
dot icon20/08/1998
£ nc 47906/50000 03/08/98
dot icon12/08/1998
Ad 03/08/98--------- £ si 10420@1=10420 £ ic 12514/22934
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon26/06/1998
Return made up to 01/06/98; no change of members
dot icon29/10/1997
Full group accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 01/06/97; full list of members
dot icon18/09/1996
Full group accounts made up to 1995-12-31
dot icon22/08/1996
Declaration of satisfaction of mortgage/charge
dot icon13/06/1996
Return made up to 01/06/96; no change of members
dot icon04/04/1996
Particulars of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon16/02/1996
Particulars of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon25/09/1995
Full group accounts made up to 1994-12-31
dot icon06/06/1995
Return made up to 01/06/95; full list of members
dot icon04/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full group accounts made up to 1993-12-31
dot icon10/08/1994
£ sr 50000@1 31/12/93
dot icon27/07/1994
New director appointed
dot icon27/06/1994
Return made up to 01/06/94; no change of members
dot icon25/11/1993
Particulars of mortgage/charge
dot icon29/09/1993
New secretary appointed
dot icon25/08/1993
Full group accounts made up to 1992-12-31
dot icon23/06/1993
Return made up to 01/06/93; full list of members
dot icon18/05/1993
Particulars of mortgage/charge
dot icon18/05/1993
Particulars of mortgage/charge
dot icon18/05/1993
Particulars of mortgage/charge
dot icon14/02/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon23/12/1992
Conso 11/12/92
dot icon23/12/1992
Statement of rights variation attached to shares
dot icon06/10/1992
New director appointed
dot icon25/08/1992
Secretary resigned;new secretary appointed
dot icon05/08/1992
Declaration of satisfaction of mortgage/charge
dot icon28/07/1992
Secretary resigned;director resigned
dot icon24/07/1992
Particulars of mortgage/charge
dot icon20/07/1992
Full group accounts made up to 1991-12-31
dot icon08/07/1992
Declaration of satisfaction of mortgage/charge
dot icon08/07/1992
Declaration of satisfaction of mortgage/charge
dot icon29/06/1992
£ sr 50000@1 31/03/92
dot icon29/06/1992
Resolutions
dot icon29/06/1992
£ sr 2503@1 31/03/92
dot icon09/06/1992
Return made up to 01/06/92; full list of members
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon11/03/1992
Declaration of satisfaction of mortgage/charge
dot icon05/11/1991
Particulars of mortgage/charge
dot icon15/06/1991
Return made up to 01/06/91; full list of members
dot icon14/06/1991
Full group accounts made up to 1990-12-31
dot icon16/04/1991
Particulars of mortgage/charge
dot icon31/07/1990
Director resigned
dot icon18/06/1990
Full group accounts made up to 1989-12-31
dot icon18/06/1990
Return made up to 01/06/90; full list of members
dot icon19/05/1990
Declaration of satisfaction of mortgage/charge
dot icon19/05/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Particulars of mortgage/charge
dot icon07/03/1990
Particulars of mortgage/charge
dot icon07/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Resolutions
dot icon01/03/1990
Resolutions
dot icon01/03/1990
£ nc 50000/192000 06/12/89
dot icon07/12/1989
Declaration of satisfaction of mortgage/charge
dot icon21/09/1989
Particulars of mortgage/charge
dot icon11/09/1989
Particulars of mortgage/charge
dot icon10/08/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon13/07/1989
Full group accounts made up to 1988-12-31
dot icon13/07/1989
Return made up to 16/06/89; full list of members
dot icon19/06/1989
Particulars of mortgage/charge
dot icon02/03/1989
Director resigned
dot icon15/02/1989
Particulars of mortgage/charge
dot icon10/02/1989
Particulars of mortgage/charge
dot icon04/01/1989
Particulars of contract relating to shares
dot icon07/12/1988
New director appointed
dot icon29/11/1988
Wd 18/11/88 ad 17/10/88--------- £ si 2517@1=2517
dot icon10/11/1988
Particulars of mortgage/charge
dot icon29/09/1988
Full group accounts made up to 1987-12-31
dot icon29/09/1988
Return made up to 08/08/88; full list of members
dot icon16/09/1988
Particulars of mortgage/charge
dot icon10/08/1988
Particulars of mortgage/charge
dot icon29/06/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon08/04/1988
Particulars of mortgage/charge
dot icon12/03/1988
Particulars of mortgage/charge
dot icon10/02/1988
New secretary appointed
dot icon30/11/1987
Particulars of mortgage/charge
dot icon24/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon28/08/1987
Particulars of mortgage/charge
dot icon20/07/1987
Full accounts made up to 1986-12-31
dot icon20/07/1987
Return made up to 05/05/87; full list of members
dot icon11/04/1987
Particulars of mortgage/charge
dot icon11/04/1987
Particulars of mortgage/charge
dot icon10/03/1987
Particulars of mortgage/charge
dot icon07/03/1987
Gazettable document
dot icon07/03/1987
Memorandum and Articles of Association
dot icon03/02/1987
Certificate of change of name
dot icon27/01/1987
Company type changed from pri to PLC
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Particulars of mortgage/charge
dot icon09/12/1986
Particulars of mortgage/charge
dot icon04/12/1986
Particulars of mortgage/charge
dot icon02/07/1986
Accounts for a small company made up to 1985-12-31
dot icon02/07/1986
Return made up to 16/06/86; full list of members
dot icon02/06/1985
Accounts made up to 1984-12-31
dot icon01/06/1985
Accounts made up to 1983-12-31
dot icon22/01/1982
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
21.10M
-
0.00
1.54M
-
2022
6
25.23M
-
0.00
279.50K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Kelly, Dominic Noel David Miles Charles
Director
18/07/1994 - 10/11/2000
22
Kelly, Frances Jane
Director
30/06/1992 - 22/06/2011
4
Smit, Christopher Seymour
Secretary
09/11/2000 - 30/07/2020
13
Kelly, Dominic Noel David Miles Charles
Secretary
23/07/1992 - 10/11/2000
5
Kelly, Frances Jane
Secretary
19/09/1993 - 09/05/2004
-

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 BAYLIGHT PROPERTIES LIMITED

BAYLIGHT PROPERTIES LIMITED is an(a) Active company incorporated on 22/01/1982 with the registered office located at 2 Leman Street, London E1W 9US. There is currently no 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 BAYLIGHT PROPERTIES LIMITED?

toggle

BAYLIGHT PROPERTIES LIMITED is currently Active. It was registered on 22/01/1982 .

Where is BAYLIGHT PROPERTIES LIMITED located?

toggle

BAYLIGHT PROPERTIES LIMITED is registered at 2 Leman Street, London E1W 9US.

What does BAYLIGHT PROPERTIES LIMITED do?

toggle

BAYLIGHT PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAYLIGHT PROPERTIES LIMITED?

toggle

The latest filing was on 23/01/2026: Satisfaction of charge 016091570095 in full.