BAYLISS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAYLISS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05870057

Incorporation date

07/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Prince Of Wales Hotel, 9 Princes Street, Rotherham, South Yorkshire S60 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2006)
dot icon28/01/2026
Micro company accounts made up to 2025-01-31
dot icon22/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon29/01/2025
Amended micro company accounts made up to 2023-01-31
dot icon28/01/2025
Micro company accounts made up to 2024-01-31
dot icon29/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-01-31
dot icon17/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-01-31
dot icon18/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon08/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-01-31
dot icon08/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon29/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-01-31
dot icon10/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/09/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon15/11/2015
Amended total exemption small company accounts made up to 2015-01-31
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/10/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/09/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon14/04/2014
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon14/04/2014
Satisfaction of charge 2 in full
dot icon09/04/2014
All of the property or undertaking has been released from charge 2
dot icon09/04/2014
Satisfaction of charge 1 in full
dot icon26/02/2014
Amended accounts made up to 2013-01-31
dot icon20/12/2013
All of the property or undertaking has been released from charge 1
dot icon11/12/2013
Director's details changed for Yvonne Tina Wilson on 2013-12-11
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-01-31
dot icon15/12/2012
Compulsory strike-off action has been discontinued
dot icon14/12/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon31/05/2012
Total exemption small company accounts made up to 2011-01-31
dot icon31/05/2012
Current accounting period shortened from 2011-08-31 to 2011-01-31
dot icon17/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/10/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon07/10/2010
Director's details changed for Yvonne Tina Wilson on 2010-01-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/10/2009
Annual return made up to 2009-07-07 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/08/2008
Return made up to 07/07/08; full list of members
dot icon31/08/2007
Return made up to 07/07/07; full list of members
dot icon29/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon03/08/2006
Registered office changed on 03/08/06 from: mpbeahan & co chartered accountants, 57 laughton road dinnington sheffield S25 2PN
dot icon03/08/2006
Accounting reference date extended from 31/07/07 to 31/08/07
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
New director appointed
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
Director resigned
dot icon07/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
131.88K
-
0.00
-
-
2021
0
131.88K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

131.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayliss, Yvonne Tina
Director
07/07/2006 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYLISS PROPERTIES LIMITED

BAYLISS PROPERTIES LIMITED is an(a) Active company incorporated on 07/07/2006 with the registered office located at The Prince Of Wales Hotel, 9 Princes Street, Rotherham, South Yorkshire S60 1HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLISS PROPERTIES LIMITED?

toggle

BAYLISS PROPERTIES LIMITED is currently Active. It was registered on 07/07/2006 .

Where is BAYLISS PROPERTIES LIMITED located?

toggle

BAYLISS PROPERTIES LIMITED is registered at The Prince Of Wales Hotel, 9 Princes Street, Rotherham, South Yorkshire S60 1HX.

What does BAYLISS PROPERTIES LIMITED do?

toggle

BAYLISS PROPERTIES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BAYLISS PROPERTIES LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-01-31.