BAYSHILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAYSHILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05668978

Incorporation date

09/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor, 95 The Promenade, Cheltenham, Gloucestershire GL50 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2006)
dot icon26/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon21/01/2026
Appointment of Paul Hampden Smith as a director on 2025-11-01
dot icon07/01/2026
Termination of appointment of John Newton Bays as a director on 2026-01-07
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Termination of appointment of Nigel Ashley Walters as a director on 2025-03-24
dot icon22/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon08/01/2025
Director's details changed for Mr James Stephen Goymour on 2025-01-08
dot icon08/01/2025
Director's details changed for Mrs Mary Elizabeth Goymour on 2025-01-08
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Registration of charge 056689780005, created on 2020-08-21
dot icon24/08/2020
Registration of charge 056689780002, created on 2020-08-21
dot icon24/08/2020
Registration of charge 056689780001, created on 2020-08-21
dot icon24/08/2020
Registration of charge 056689780003, created on 2020-08-21
dot icon24/08/2020
Registration of charge 056689780004, created on 2020-08-21
dot icon14/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon09/01/2020
Director's details changed for Miss Mary Elizabeth Goymour on 2016-09-10
dot icon08/01/2020
Appointment of Mr James Stephen Goymour as a director on 2019-12-12
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon15/01/2019
Director's details changed for Mr Nigel Ashley Walters on 2019-01-02
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Appointment of Mr Charles Murray Fisher as a director on 2017-08-04
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon20/01/2017
Director's details changed for Miss Mary Elizabeth Goymour on 2017-01-01
dot icon28/10/2016
Director's details changed for Miss Mary Elizabeth Bays on 2016-09-10
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Director's details changed for Miss Mary Elizabeth Bays on 2016-02-01
dot icon09/02/2016
Director's details changed for Mr Nigel Ashley Walters on 2016-02-01
dot icon09/02/2016
Director's details changed for Mr John Newton Bays on 2016-02-01
dot icon09/02/2016
Director's details changed for Andrew Charles Bays on 2016-02-01
dot icon20/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Termination of appointment of Charles Fisher as a director
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon20/08/2013
Director's details changed for Andrew Charles Bays on 2013-08-20
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon14/11/2012
Accounts for a small company made up to 2012-03-31
dot icon07/08/2012
Director's details changed for Mr Charles Murray Fisher on 2012-04-20
dot icon13/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon12/01/2012
Appointment of Miss Mary Elizabeth Bays as a director
dot icon14/07/2011
Accounts for a small company made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon06/08/2010
Accounts for a small company made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon18/12/2009
Accounts for a small company made up to 2009-03-31
dot icon15/06/2009
Director appointed nigel ashley walters
dot icon09/01/2009
Return made up to 09/01/09; full list of members
dot icon29/09/2008
Accounts for a small company made up to 2008-03-31
dot icon21/02/2008
Ad 04/01/08--------- £ si 249998@1
dot icon21/02/2008
Statement of affairs
dot icon09/01/2008
Return made up to 09/01/08; full list of members
dot icon30/11/2007
Nc inc already adjusted 28/11/07
dot icon30/11/2007
Resolutions
dot icon31/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon06/03/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon09/01/2007
Return made up to 09/01/07; full list of members
dot icon15/02/2006
Certificate of change of name
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon09/01/2006
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
09/01/2027
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
6
6.94M
-
0.00
2.69M
-
2022
6
7.48M
-
0.00
810.15K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampden Smith, Paul
Director
01/11/2025 - Present
2
PROMENADE SECRETARIES LIMITED
Corporate Secretary
09/01/2006 - Present
41
WOF DIRECTORS (NO 1) LIMITED
Corporate Director
09/01/2006 - 12/09/2007
29
WOF DIRECTORS NO 2 LIMITED
Corporate Director
09/01/2006 - 12/09/2007
28
Walters, Nigel Ashley
Director
01/04/2009 - 24/03/2025
21

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 BAYSHILL PROPERTIES LIMITED

BAYSHILL PROPERTIES LIMITED is an(a) Active company incorporated on 09/01/2006 with the registered office located at Third Floor, 95 The Promenade, Cheltenham, Gloucestershire GL50 1HH. There are currently 6 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 BAYSHILL PROPERTIES LIMITED?

toggle

BAYSHILL PROPERTIES LIMITED is currently Active. It was registered on 09/01/2006 .

Where is BAYSHILL PROPERTIES LIMITED located?

toggle

BAYSHILL PROPERTIES LIMITED is registered at Third Floor, 95 The Promenade, Cheltenham, Gloucestershire GL50 1HH.

What does BAYSHILL PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BAYSHILL PROPERTIES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-09 with updates.