BAYSIDE (2003) LIMITED

Register to unlock more data on OkredoRegister

BAYSIDE (2003) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04668705

Incorporation date

17/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Wessex House, St. Leonards Road, Bournemouth BH8 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon01/04/2026
Termination of appointment of Robert Douglas Friend as a director on 2026-03-31
dot icon01/04/2026
Confirmation statement made on 2026-02-17 with updates
dot icon06/02/2026
Micro company accounts made up to 2025-05-31
dot icon21/10/2025
Termination of appointment of Philip Scantlebury as a director on 2025-10-10
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon18/02/2025
Registered office address changed from Bayside, 10 Crabton Close Road Boscombe Bournemouth Dorset BH5 1HL to Wessex House 1 Stourwood Mansions Stourwood Avenue Bournemouth Dorset BH8 8QS on 2025-02-18
dot icon18/02/2025
Appointment of Hawk Estates as a secretary on 2025-02-01
dot icon18/02/2025
Registered office address changed from Wessex House 1 Stourwood Mansions Stourwood Avenue Bournemouth Dorset BH8 8QS United Kingdom to Wessex House St. Leonards Road Bournemouth BH8 8QS on 2025-02-18
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon28/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-05-31
dot icon27/11/2023
Termination of appointment of Stephen Robert Friend as a secretary on 2023-11-01
dot icon27/11/2023
Appointment of Mr Stephen Robert Friend as a director on 2023-11-01
dot icon16/02/2023
Micro company accounts made up to 2022-05-31
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-05-31
dot icon16/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-05-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon21/02/2020
Termination of appointment of Zygmunt Grzywna as a director on 2020-02-20
dot icon13/11/2019
Micro company accounts made up to 2019-05-31
dot icon28/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-05-31
dot icon28/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-05-31
dot icon01/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/03/2016
Annual return made up to 2016-02-17 no member list
dot icon02/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/03/2015
Annual return made up to 2015-02-17 no member list
dot icon22/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/03/2014
Annual return made up to 2014-02-17 no member list
dot icon03/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/04/2013
Annual return made up to 2013-02-17 no member list
dot icon16/10/2012
Appointment of Philip Scantlebury as a director
dot icon14/08/2012
Termination of appointment of Tracy Lloyd as a director
dot icon26/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/03/2012
Annual return made up to 2012-02-17 no member list
dot icon17/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/02/2011
Annual return made up to 2011-02-17 no member list
dot icon23/02/2011
Register(s) moved to registered inspection location
dot icon23/02/2011
Register inspection address has been changed
dot icon20/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/03/2010
Annual return made up to 2010-02-17 no member list
dot icon02/03/2010
Director's details changed for Mr Zygmunt Grzywna on 2010-03-02
dot icon02/03/2010
Director's details changed for Tracy Jayne Lloyd on 2010-03-02
dot icon15/02/2010
Appointment of Mr Robert Douglas Friend as a director
dot icon14/02/2010
Termination of appointment of John Slater as a director
dot icon01/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/03/2009
Annual return made up to 17/02/09
dot icon26/09/2008
Director appointed mr zygmunt grzywna
dot icon05/09/2008
Appointment terminated director stephen friend
dot icon29/08/2008
Total exemption full accounts made up to 2008-05-31
dot icon03/03/2008
Annual return made up to 17/02/08
dot icon16/01/2008
New director appointed
dot icon21/11/2007
Director resigned
dot icon19/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon05/03/2007
Annual return made up to 17/02/07
dot icon05/03/2007
Location of register of members
dot icon05/03/2007
Registered office changed on 05/03/07 from: 2 bayside 10 crabton close road bournemouth dorset BH5 1HL
dot icon06/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon29/03/2006
New secretary appointed;new director appointed
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
Director resigned
dot icon01/03/2006
Annual return made up to 17/02/06
dot icon12/08/2005
Total exemption full accounts made up to 2005-05-31
dot icon25/02/2005
Annual return made up to 17/02/05
dot icon25/02/2005
New director appointed
dot icon16/08/2004
Total exemption full accounts made up to 2004-05-31
dot icon08/05/2004
Director resigned
dot icon27/02/2004
Annual return made up to 17/02/04
dot icon27/02/2004
Director resigned
dot icon27/02/2004
New director appointed
dot icon17/10/2003
New director appointed
dot icon05/10/2003
New director appointed
dot icon03/10/2003
Accounting reference date extended from 29/02/04 to 31/05/04
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Registered office changed on 09/06/03 from: 16 churchill way cardiff CF10 2DX
dot icon09/06/2003
New secretary appointed
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Secretary resigned
dot icon17/02/2003
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
31/05/2025
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.71K
-
0.00
-
-
2022
0
18.45K
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
17/02/2003 - 17/02/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
17/02/2003 - 17/02/2003
15962
Friend, Stephen Robert
Director
22/03/2006 - 22/08/2008
1
Friend, Stephen Robert
Director
01/11/2023 - Present
1
Friend, Stephen Robert
Secretary
22/03/2006 - 01/11/2023
-

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 BAYSIDE (2003) LIMITED

BAYSIDE (2003) LIMITED is an(a) Active company incorporated on 17/02/2003 with the registered office located at Wessex House, St. Leonards Road, Bournemouth BH8 8QS. 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 BAYSIDE (2003) LIMITED?

toggle

BAYSIDE (2003) LIMITED is currently Active. It was registered on 17/02/2003 .

Where is BAYSIDE (2003) LIMITED located?

toggle

BAYSIDE (2003) LIMITED is registered at Wessex House, St. Leonards Road, Bournemouth BH8 8QS.

What does BAYSIDE (2003) LIMITED do?

toggle

BAYSIDE (2003) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BAYSIDE (2003) LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Robert Douglas Friend as a director on 2026-03-31.