BAYREUTH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAYREUTH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05063066

Incorporation date

03/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

99 Greenham Road, Newbury RG14 7JECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon31/10/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-09-30
dot icon09/10/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon25/05/2024
Micro company accounts made up to 2023-09-30
dot icon10/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-09-30
dot icon06/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-09-30
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon07/09/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon05/06/2020
Micro company accounts made up to 2019-09-30
dot icon29/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon28/08/2019
Registered office address changed from Helfenburg House 169 Greenham Business Park Newbury Berkshire RG19 6HN United Kingdom to 99 Greenham Road Newbury RG14 7JE on 2019-08-28
dot icon15/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon09/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon04/12/2017
Termination of appointment of Valerie Anne Turner as a director on 2017-12-04
dot icon04/12/2017
Termination of appointment of Emma Louise Harding as a director on 2017-12-04
dot icon04/12/2017
Appointment of Mr David Charles Turner as a director on 2017-12-04
dot icon07/06/2017
Appointment of Mrs Valerie Anne Turner as a director on 2017-06-06
dot icon06/06/2017
Termination of appointment of David Charles Turner as a director on 2017-06-06
dot icon06/06/2017
Appointment of Mrs Emma Louise Harding as a director on 2017-06-06
dot icon19/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon25/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon18/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon18/04/2016
Registered office address changed from 169 Greenham Business Park Newbury Berkshire RG19 6HN England to Helfenburg House 169 Greenham Business Park Newbury Berkshire RG19 6HN on 2016-04-18
dot icon16/02/2016
Registered office address changed from Unit 4C Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ to 169 Greenham Business Park Newbury Berkshire RG19 6HN on 2016-02-16
dot icon01/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon08/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon28/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon27/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon06/12/2013
Registered office address changed from Unit 7 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom on 2013-12-06
dot icon03/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon16/01/2013
Registered office address changed from 15 Market Place Newbury Berkshire RG14 5AA on 2013-01-16
dot icon13/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon08/06/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon10/05/2012
Annual return made up to 2011-03-03 with full list of shareholders
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon30/07/2011
Compulsory strike-off action has been discontinued
dot icon28/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon15/09/2010
Resolutions
dot icon09/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon29/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/04/2009
Return made up to 03/03/09; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon13/03/2008
Return made up to 03/03/08; full list of members
dot icon05/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon07/03/2007
Return made up to 03/03/07; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/03/2006
Return made up to 03/03/06; full list of members
dot icon08/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/08/2005
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon23/03/2005
Return made up to 03/03/05; full list of members
dot icon22/01/2005
Particulars of mortgage/charge
dot icon22/01/2005
Particulars of mortgage/charge
dot icon09/11/2004
Ad 01/10/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon09/11/2004
Resolutions
dot icon09/11/2004
£ nc 100/10000 27/09/04
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
Director resigned
dot icon10/08/2004
New secretary appointed
dot icon10/08/2004
New director appointed
dot icon03/03/2004
Incorporation
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
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
302.90K
-
0.00
-
-
2022
0
302.90K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
03/03/2004 - 03/03/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
03/03/2004 - 03/03/2004
15962
Turner, David Charles
Director
03/03/2004 - 06/06/2017
37
Turner, David Charles
Director
04/12/2017 - Present
37
Turner, Valerie Anne
Director
06/06/2017 - 04/12/2017
2

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 BAYREUTH PROPERTIES LIMITED

BAYREUTH PROPERTIES LIMITED is an(a) Active company incorporated on 03/03/2004 with the registered office located at 99 Greenham Road, Newbury RG14 7JE. 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 BAYREUTH PROPERTIES LIMITED?

toggle

BAYREUTH PROPERTIES LIMITED is currently Active. It was registered on 03/03/2004 .

Where is BAYREUTH PROPERTIES LIMITED located?

toggle

BAYREUTH PROPERTIES LIMITED is registered at 99 Greenham Road, Newbury RG14 7JE.

What does BAYREUTH PROPERTIES LIMITED do?

toggle

BAYREUTH PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAYREUTH PROPERTIES LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-09-10 with no updates.