BAYSTRAIT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAYSTRAIT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00885763

Incorporation date

17/08/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greenman Farm Stables, Drove Road Tetworth Nr Everton, Sandy, Bedfordshire SG19 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1966)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Memorandum and Articles of Association
dot icon03/05/2023
Resolutions
dot icon30/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Cessation of Exors of Mr M D Thomas (Deceaesed) as a person with significant control on 2022-10-14
dot icon14/10/2022
Change of details for Mrs Barbara Doretta Thomas as a person with significant control on 2022-10-14
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon06/07/2021
Notification of Exors of Mr M D Thomas (Deceaesed) as a person with significant control on 2021-07-03
dot icon06/07/2021
Cessation of Martin David Thomas as a person with significant control on 2021-07-03
dot icon06/07/2021
Termination of appointment of Martin David Thomas as a director on 2021-07-03
dot icon25/06/2021
Appointment of Miss Zoe Tatishia Bruce as a director on 2010-04-06
dot icon19/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-11 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Cancellation of shares. Statement of capital on 2013-06-12
dot icon12/06/2013
Purchase of own shares.
dot icon31/05/2013
Termination of appointment of Toby Thomas as a director
dot icon08/05/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Registered office changed on 20/08/2009 from 35B saffron road biggleswade bedfordshire SG18 8DJ
dot icon09/04/2009
Secretary appointed barbara doretta thomas
dot icon09/04/2009
Return made up to 11/03/09; full list of members
dot icon09/04/2009
Appointment terminated director maureen hymus
dot icon09/04/2009
Appointment terminated secretary maureen hymus
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 11/03/08; full list of members
dot icon01/04/2008
Director and secretary's change of particulars / maureen hymus / 11/03/2008
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/08/2007
Registered office changed on 09/08/07 from: baystrait house station road biggleswade SG18 8AL
dot icon14/05/2007
Return made up to 11/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 11/03/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 11/03/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 11/03/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/03/2003
Return made up to 11/03/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon22/03/2002
Return made up to 11/03/02; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon22/03/2001
Return made up to 11/03/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/04/2000
Return made up to 11/03/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/03/1999
Return made up to 11/03/99; no change of members
dot icon27/01/1999
New director appointed
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/03/1998
Return made up to 11/03/98; no change of members
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/03/1997
Return made up to 11/03/97; full list of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/03/1996
Return made up to 11/03/96; no change of members
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon14/03/1995
Return made up to 11/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1994-03-31
dot icon24/03/1994
Return made up to 11/03/94; full list of members
dot icon07/12/1993
Accounts for a small company made up to 1993-03-31
dot icon16/03/1993
Return made up to 11/03/93; no change of members
dot icon17/11/1992
Accounts for a small company made up to 1992-03-31
dot icon25/03/1992
Return made up to 11/03/92; no change of members
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon11/03/1991
Full accounts made up to 1990-03-31
dot icon11/03/1991
Return made up to 11/03/91; full list of members
dot icon11/04/1990
Full accounts made up to 1989-03-31
dot icon11/04/1990
Return made up to 28/03/90; full list of members
dot icon23/11/1989
Director resigned
dot icon18/10/1989
Secretary resigned;new secretary appointed
dot icon21/08/1989
Full accounts made up to 1988-03-31
dot icon21/08/1989
Return made up to 31/01/89; full list of members
dot icon04/07/1988
Full accounts made up to 1987-03-31
dot icon04/07/1988
Return made up to 28/04/88; full list of members
dot icon02/10/1987
Full accounts made up to 1986-03-31
dot icon02/10/1987
Return made up to 24/07/87; full list of members
dot icon03/04/1987
Registered office changed on 03/04/87 from: liverpool house 15-17 eldon street london EC2M7LJ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Group of companies' accounts made up to 1985-03-31
dot icon07/07/1986
Group of companies' accounts made up to 1984-03-31
dot icon07/07/1986
Return made up to 14/05/86; full list of members
dot icon17/08/1966
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
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
4
426.59K
-
0.00
201.43K
-
2022
3
411.74K
-
0.00
328.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Toby Martin
Director
17/12/1998 - 27/02/2013
3
Bruce, Zoe Tatishia
Director
06/04/2010 - Present
-
Thomas, Barbara Doretta
Secretary
30/12/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAYSTRAIT PROPERTIES LIMITED

BAYSTRAIT PROPERTIES LIMITED is an(a) Active company incorporated on 17/08/1966 with the registered office located at Greenman Farm Stables, Drove Road Tetworth Nr Everton, Sandy, Bedfordshire SG19 2HY. 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 BAYSTRAIT PROPERTIES LIMITED?

toggle

BAYSTRAIT PROPERTIES LIMITED is currently Active. It was registered on 17/08/1966 .

Where is BAYSTRAIT PROPERTIES LIMITED located?

toggle

BAYSTRAIT PROPERTIES LIMITED is registered at Greenman Farm Stables, Drove Road Tetworth Nr Everton, Sandy, Bedfordshire SG19 2HY.

What does BAYSTRAIT PROPERTIES LIMITED do?

toggle

BAYSTRAIT PROPERTIES LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BAYSTRAIT PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.