BAYMANOR LIMITED

Register to unlock more data on OkredoRegister

BAYMANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02982485

Incorporation date

24/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Betchworth House, 57-65 Station Road, Redhill, Surrey RH1 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1994)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2023
Satisfaction of charge 1 in full
dot icon24/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon31/07/2017
Registered office address changed from Surrey House, 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 2017-07-31
dot icon31/07/2017
Change of details for P.G.M. Agencies Limited as a person with significant control on 2017-07-31
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon07/01/2016
Annual return made up to 2015-10-24 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon11/03/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon13/02/2013
Director's details changed for Captain Michael Stefan Kollakis on 2013-01-31
dot icon31/01/2013
Appointment of Mr Christopher Pantelis Kollakis as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Frederick Dubignon as a secretary
dot icon13/05/2011
Appointment of Helen Claire Bistis as a secretary
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon11/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon27/11/2009
Full accounts made up to 2009-03-31
dot icon11/11/2009
Secretary's details changed for Frederick James Dubignon on 2009-08-01
dot icon06/11/2008
Return made up to 24/10/08; full list of members
dot icon05/11/2008
Secretary's change of particulars / frederick dubignon / 15/05/2008
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 24/10/07; full list of members; amend
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
New director appointed
dot icon13/11/2007
Return made up to 24/10/07; full list of members
dot icon12/02/2007
Return made up to 24/10/06; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2005
Return made up to 24/10/05; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Secretary's particulars changed
dot icon29/11/2005
Registered office changed on 29/11/05 from: surrey house marketfield road entrance 36-44 high street redhill surrey RH1 1RH
dot icon21/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 24/10/04; full list of members
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon29/11/2004
New director appointed
dot icon03/11/2004
Secretary resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
New secretary appointed
dot icon29/12/2003
Full accounts made up to 2003-03-31
dot icon12/11/2003
Return made up to 24/10/03; full list of members
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 24/10/02; full list of members
dot icon09/11/2001
Return made up to 24/10/01; full list of members
dot icon04/11/2001
Full accounts made up to 2001-03-31
dot icon23/01/2001
Registered office changed on 23/01/01 from: surrey house surrey street croydon surrey CR0 1SZ
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon14/11/2000
Return made up to 24/10/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon05/11/1999
Return made up to 24/10/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon13/11/1998
Return made up to 24/10/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-03-31
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
New secretary appointed
dot icon12/11/1997
Return made up to 24/10/97; no change of members
dot icon29/05/1997
Director resigned
dot icon29/05/1997
New director appointed
dot icon04/12/1996
Return made up to 24/10/96; no change of members
dot icon18/09/1996
Ad 17/01/95--------- £ si 1@1
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon08/12/1995
Return made up to 24/10/95; full list of members
dot icon20/06/1995
Accounting reference date notified as 31/03
dot icon17/03/1995
Particulars of mortgage/charge
dot icon04/02/1995
Resolutions
dot icon04/02/1995
Secretary resigned;new secretary appointed
dot icon04/02/1995
Director resigned;new director appointed
dot icon04/02/1995
Registered office changed on 04/02/95 from: crown house 64 whitchurch rd cardiff CF4 3LX
dot icon24/10/1994
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
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.37M
-
0.00
108.69K
-
2022
0
5.50M
-
0.00
210.71K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kollakis, Christopher Pantelis
Director
01/12/2012 - Present
6
Kollakis, Michael Stefan, Captain
Director
01/06/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BAYMANOR LIMITED

BAYMANOR LIMITED is an(a) Active company incorporated on 24/10/1994 with the registered office located at Betchworth House, 57-65 Station Road, Redhill, Surrey RH1 1DL. There are currently 2 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 BAYMANOR LIMITED?

toggle

BAYMANOR LIMITED is currently Active. It was registered on 24/10/1994 .

Where is BAYMANOR LIMITED located?

toggle

BAYMANOR LIMITED is registered at Betchworth House, 57-65 Station Road, Redhill, Surrey RH1 1DL.

What does BAYMANOR LIMITED do?

toggle

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

What is the latest filing for BAYMANOR LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.