BAYSWATER PROPERTIES (SWANSEA) LIMITED

Register to unlock more data on OkredoRegister

BAYSWATER PROPERTIES (SWANSEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00511068

Incorporation date

30/08/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

144 Walter Road, Swansea SA1 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1983)
dot icon01/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon02/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon31/05/2023
Director's details changed for Mrs Deborah June Tilcock on 2023-05-15
dot icon31/05/2023
Change of details for Mrs Deborah June Tilcock as a person with significant control on 2023-05-15
dot icon31/05/2023
Director's details changed for Deborah June Tilcock on 2023-05-15
dot icon23/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon15/06/2022
Notification of Deborah June Tilcock as a person with significant control on 2022-06-15
dot icon15/06/2022
Notification of Melanie Ruth Brown as a person with significant control on 2022-06-15
dot icon14/06/2022
Termination of appointment of Pauline Averil Brown as a director on 2021-11-19
dot icon14/06/2022
Cessation of Pauline Averil Brown as a person with significant control on 2021-11-19
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon28/11/2017
Director's details changed for Mrs Pauline Averil Brown on 2017-10-01
dot icon28/11/2017
Change of details for Mrs Pauline Averil Brown as a person with significant control on 2017-10-01
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Appointment of Dr Melanie Brown as a secretary on 2016-05-23
dot icon23/05/2016
Termination of appointment of Pauline Averil Brown as a secretary on 2016-05-23
dot icon17/02/2016
Appointment of Dr Melanie Brown as a director on 2016-01-23
dot icon17/02/2016
Appointment of Mrs Deborah June Tilcock as a director on 2016-01-23
dot icon16/02/2016
Termination of appointment of Dudley Roe Brown as a director on 2016-01-23
dot icon16/02/2016
Registered office address changed from Brookfields the Lodge Close, Sketty Swansea West Glamorgan SA2 7LX to 144 Walter Road Swansea SA1 5RW on 2016-02-16
dot icon01/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/04/2010
Compulsory strike-off action has been discontinued
dot icon07/04/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon07/04/2010
Director's details changed for Dudley Roe Brown on 2009-10-02
dot icon07/04/2010
Director's details changed for Mrs Pauline Averil Brown on 2009-10-02
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon05/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2009
Return made up to 20/11/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/11/2007
Return made up to 20/11/07; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2006
Return made up to 20/11/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2005
Return made up to 20/11/05; full list of members
dot icon30/11/2004
Return made up to 20/11/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/11/2003
Return made up to 20/11/03; full list of members
dot icon30/11/2002
Return made up to 20/11/02; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/11/2001
Return made up to 20/11/01; full list of members
dot icon12/09/2001
Registered office changed on 12/09/01 from: 56 walter road, swansea SA1 5PY
dot icon11/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/11/2000
Return made up to 20/11/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon06/12/1999
Return made up to 20/11/99; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1999-03-31
dot icon22/12/1998
Return made up to 20/11/98; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1998-03-31
dot icon22/12/1997
Return made up to 20/11/97; no change of members
dot icon23/09/1997
Accounts for a small company made up to 1997-03-31
dot icon10/01/1997
Return made up to 20/11/96; full list of members
dot icon24/12/1996
Accounts for a small company made up to 1996-03-31
dot icon20/12/1995
Return made up to 20/11/95; full list of members
dot icon31/10/1995
Accounts for a small company made up to 1995-03-31
dot icon23/01/1995
Return made up to 20/11/94; no change of members
dot icon09/12/1994
Accounts for a small company made up to 1994-03-31
dot icon24/11/1994
Ad 02/11/94--------- £ si [email protected]=54 £ ic 54/108
dot icon02/11/1994
Memorandum and Articles of Association
dot icon02/11/1994
Nc inc already adjusted 14/10/94
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon14/01/1994
Accounts for a small company made up to 1993-03-31
dot icon11/01/1994
Return made up to 20/11/93; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon30/11/1992
Return made up to 20/11/92; no change of members
dot icon02/01/1992
Accounts for a small company made up to 1991-03-31
dot icon05/12/1991
Return made up to 20/11/91; no change of members
dot icon10/12/1990
Accounts for a small company made up to 1990-03-31
dot icon07/12/1990
Return made up to 05/11/90; full list of members
dot icon07/12/1989
Return made up to 20/11/89; full list of members
dot icon21/11/1989
Accounts for a small company made up to 1989-03-31
dot icon10/01/1989
Accounts for a small company made up to 1988-03-31
dot icon10/01/1989
Return made up to 09/12/88; full list of members
dot icon01/02/1988
Accounts for a small company made up to 1987-03-31
dot icon01/02/1988
Return made up to 29/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Return made up to 26/06/86; full list of members
dot icon26/06/1986
Accounts for a small company made up to 1986-03-31
dot icon19/07/1983
Accounts made up to 1983-03-31
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon-9.09 % *

* during past year

Cash in Bank

£132,647.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
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)
2022
0
265.05K
-
0.00
140.32K
-
2023
0
272.65K
-
0.00
145.91K
-
2024
0
281.53K
-
0.00
132.65K
-
2024
0
281.53K
-
0.00
132.65K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

281.53K £Ascended3.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.65K £Descended-9.09 % *

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
Tilcock, Deborah June
Director
23/01/2016 - Present
-
Brown, Melanie Ruth, Dr
Director
23/01/2016 - Present
-
Brown, Melanie, Dr
Secretary
23/05/2016 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYSWATER PROPERTIES (SWANSEA) LIMITED

BAYSWATER PROPERTIES (SWANSEA) LIMITED is an(a) Active company incorporated on 30/08/1952 with the registered office located at 144 Walter Road, Swansea SA1 5RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYSWATER PROPERTIES (SWANSEA) LIMITED?

toggle

BAYSWATER PROPERTIES (SWANSEA) LIMITED is currently Active. It was registered on 30/08/1952 .

Where is BAYSWATER PROPERTIES (SWANSEA) LIMITED located?

toggle

BAYSWATER PROPERTIES (SWANSEA) LIMITED is registered at 144 Walter Road, Swansea SA1 5RW.

What does BAYSWATER PROPERTIES (SWANSEA) LIMITED do?

toggle

BAYSWATER PROPERTIES (SWANSEA) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAYSWATER PROPERTIES (SWANSEA) LIMITED?

toggle

The latest filing was on 01/07/2025: Total exemption full accounts made up to 2025-03-31.