BAYSWATER FARM (HEADINGTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAYSWATER FARM (HEADINGTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10718921

Incorporation date

10/04/2017

Size

Dormant

Contacts

Registered address

Registered address

3 Hawkes Close, Headington, Oxford OX3 8GFCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2017)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon24/03/2026
Termination of appointment of Hasanen Al-Taiar as a director on 2026-03-24
dot icon08/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon25/04/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England to 3 Hawkes Close Headington Oxford OX3 8GF on 2025-04-25
dot icon27/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon17/02/2025
Notification of a person with significant control statement
dot icon13/02/2025
Termination of appointment of Fps Group Services Limited as a secretary on 2025-02-13
dot icon11/02/2025
Cessation of Cala Homes (Chiltern) Limited as a person with significant control on 2025-01-21
dot icon11/02/2025
Termination of appointment of Niall Mcgann as a director on 2025-01-21
dot icon29/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon08/11/2024
Termination of appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon08/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon01/11/2024
Secretary's details changed for Remus Management Limited on 2024-11-01
dot icon21/10/2024
Appointment of Dr Hasanen Al-Taiar as a director on 2024-10-16
dot icon19/09/2024
Appointment of Mrs Kazuyo Kozaki as a director on 2024-09-16
dot icon05/09/2024
Appointment of Mr Paul Dobson as a director on 2024-09-02
dot icon28/08/2024
Appointment of Mr Chung Arnold Chan as a director on 2024-08-28
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon05/07/2023
Termination of appointment of Geoffrey Robson as a director on 2023-07-05
dot icon05/07/2023
Appointment of Mr Niall Mcgann as a director on 2023-07-05
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon17/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon10/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon18/04/2017
Termination of appointment of Reddings Company Secretary Limited as a secretary on 2017-04-10
dot icon18/04/2017
Termination of appointment of Diana Elizabeth Redding as a director on 2017-04-10
dot icon18/04/2017
Termination of appointment of Reddings Company Secretary Limited as a director on 2017-04-10
dot icon18/04/2017
Appointment of Remus Management Limited as a secretary on 2017-04-10
dot icon18/04/2017
Appointment of Geoffrey Robson as a director on 2017-04-10
dot icon18/04/2017
Registered office address changed from Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2017-04-18
dot icon10/04/2017
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
30/04/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
10/04/2017 - 08/11/2024
705
FPS GROUP SERVICES LIMITED
Corporate Secretary
08/11/2024 - 13/02/2025
1205
Robson, Geoffrey
Director
10/04/2017 - 05/07/2023
340
Redding, Diana Elizabeth
Director
10/04/2017 - 10/04/2017
1569
REDDINGS COMPANY SECRETARY LIMITED
Corporate Director
10/04/2017 - 10/04/2017
243

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 BAYSWATER FARM (HEADINGTON) MANAGEMENT COMPANY LIMITED

BAYSWATER FARM (HEADINGTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/04/2017 with the registered office located at 3 Hawkes Close, Headington, Oxford OX3 8GF. There are currently 3 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 BAYSWATER FARM (HEADINGTON) MANAGEMENT COMPANY LIMITED?

toggle

BAYSWATER FARM (HEADINGTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/04/2017 .

Where is BAYSWATER FARM (HEADINGTON) MANAGEMENT COMPANY LIMITED located?

toggle

BAYSWATER FARM (HEADINGTON) MANAGEMENT COMPANY LIMITED is registered at 3 Hawkes Close, Headington, Oxford OX3 8GF.

What does BAYSWATER FARM (HEADINGTON) MANAGEMENT COMPANY LIMITED do?

toggle

BAYSWATER FARM (HEADINGTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAYSWATER FARM (HEADINGTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with no updates.