BAYROCK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BAYROCK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10313334

Incorporation date

04/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2016)
dot icon19/01/2026
Micro company accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon27/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Adam Feizollah Davis on 2024-03-27
dot icon27/03/2024
Change of details for Mr Adam Feizollah Davis as a person with significant control on 2024-03-27
dot icon27/03/2024
Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Richard Stanley Maurice Davis on 2024-03-27
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon22/06/2022
Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 2021-11-18
dot icon22/06/2022
Director's details changed for Mr Richard Stanley Maurice Davis on 2021-11-18
dot icon22/06/2022
Director's details changed for Mr Adam Feizollah Davis on 2022-06-17
dot icon22/06/2022
Change of details for Mr Adam Feizollah Davis as a person with significant control on 2022-06-17
dot icon12/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon22/06/2021
Director's details changed for Mr Richard Stanley Maurice Davis on 2021-03-11
dot icon22/06/2021
Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 2021-03-11
dot icon22/06/2021
Change of details for Mr Adam Feizollah Davis as a person with significant control on 2021-03-11
dot icon22/06/2021
Director's details changed for Mr Adam Feizollah Davis on 2021-03-11
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-08-03 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon15/03/2018
Satisfaction of charge 103133340004 in full
dot icon15/03/2018
Registration of charge 103133340006, created on 2018-03-15
dot icon13/12/2017
Registration of charge 103133340005, created on 2017-12-01
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Satisfaction of charge 103133340002 in full
dot icon25/10/2017
Registration of charge 103133340004, created on 2017-10-24
dot icon03/10/2017
Registration of charge 103133340003, created on 2017-09-29
dot icon03/10/2017
Satisfaction of charge 103133340001 in full
dot icon29/08/2017
Registration of charge 103133340002, created on 2017-08-21
dot icon16/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon27/06/2017
Registration of charge 103133340001, created on 2017-06-23
dot icon03/10/2016
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon04/08/2016
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
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
44.72K
-
0.00
4.53K
-
2022
2
52.76K
-
0.00
7.20K
-
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
Davis, Adam Feizollah
Director
04/08/2016 - Present
44
Davis, Richard Stanley Maurice
Director
04/08/2016 - Present
34

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 BAYROCK DEVELOPMENTS LIMITED

BAYROCK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 04/08/2016 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. 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 BAYROCK DEVELOPMENTS LIMITED?

toggle

BAYROCK DEVELOPMENTS LIMITED is currently Active. It was registered on 04/08/2016 .

Where is BAYROCK DEVELOPMENTS LIMITED located?

toggle

BAYROCK DEVELOPMENTS LIMITED is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does BAYROCK DEVELOPMENTS LIMITED do?

toggle

BAYROCK DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAYROCK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-03-31.